BENNETT INTERIOR DESIGN LIMITED

Hellopages » Greater London » Southwark » SE1 0NE

Company number 03428536
Status Active
Incorporation Date 3 September 1997
Company Type Private Limited Company
Address ONE AMERICA STREET, LONDON, SE1 0NE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BENNETT INTERIOR DESIGN LIMITED are www.bennettinteriordesign.co.uk, and www.bennett-interior-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Bennett Interior Design Limited is a Private Limited Company. The company registration number is 03428536. Bennett Interior Design Limited has been working since 03 September 1997. The present status of the company is Active. The registered address of Bennett Interior Design Limited is One America Street London Se1 0ne. . GODDARD, Ruth Elaine is a Secretary of the company. BEASTALL, Richard Argyll is a Director of the company. SOPER, William Mervyn is a Director of the company. Secretary DAVIDSON, Henry Robert has been resigned. Secretary WALLER, Kenneth has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director GOLDBLATT, Farrol has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director PHILLIPS, Brian Leonard has been resigned. Director SMITH, Granville Douglas has been resigned. Director STEWART, Mark John Andrew has been resigned. Director THOMAS, Lisa has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
GODDARD, Ruth Elaine
Appointed Date: 26 September 2005

Director
BEASTALL, Richard Argyll
Appointed Date: 02 October 1997
64 years old

Director
SOPER, William Mervyn
Appointed Date: 19 June 2008
66 years old

Resigned Directors

Secretary
DAVIDSON, Henry Robert
Resigned: 26 September 2005
Appointed Date: 03 September 1998

Secretary
WALLER, Kenneth
Resigned: 03 September 1998
Appointed Date: 02 October 1997

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 02 October 1997
Appointed Date: 03 September 1997

Director
GOLDBLATT, Farrol
Resigned: 02 December 2004
Appointed Date: 15 March 2001
69 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 02 October 1997
Appointed Date: 03 September 1997

Director
PHILLIPS, Brian Leonard
Resigned: 02 December 2004
Appointed Date: 01 October 1999
79 years old

Director
SMITH, Granville Douglas
Resigned: 19 September 2008
Appointed Date: 02 October 1997
69 years old

Director
STEWART, Mark John Andrew
Resigned: 02 December 2004
Appointed Date: 01 October 1999
59 years old

Director
THOMAS, Lisa
Resigned: 02 December 2004
Appointed Date: 01 October 1999
60 years old

Persons With Significant Control

Tp Bennett Partnership
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BENNETT INTERIOR DESIGN LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

02 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 58 more events
26 Oct 1997
Registered office changed on 26/10/97 from: 22 melton street london NW1 2BW
26 Oct 1997
New secretary appointed
26 Oct 1997
Secretary resigned
26 Oct 1997
Director resigned
03 Sep 1997
Incorporation