GLOBE (BENBOW HOUSE) LIMITED
LONDON CHELSFIELD (BENBOW HOUSE) LIMITED BERKELEY CHELSFIELD LIMITED JEWELMAN LIMITED

Hellopages » Greater London » Westminster » W1U 6RT

Company number 03396462
Status Active
Incorporation Date 2 July 1997
Company Type Private Limited Company
Address 4TH FLOOR, 115 BAKER STREET, LONDON, W1U 6RT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLOBE (BENBOW HOUSE) LIMITED are www.globebenbowhouse.co.uk, and www.globe-benbow-house.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and three months. Globe Benbow House Limited is a Private Limited Company. The company registration number is 03396462. Globe Benbow House Limited has been working since 02 July 1997. The present status of the company is Active. The registered address of Globe Benbow House Limited is 4th Floor 115 Baker Street London W1u 6rt. The company`s financial liabilities are £319.56k. It is £0k against last year. The cash in hand is £15.11k. It is £10.55k against last year. And the total assets are £319.56k, which is £-0.5k against last year. POSNER, Michael Ashley is a Secretary of the company. LENNARD, Henry Michael is a Director of the company. POSNER, Michael Ashley is a Director of the company. PRINCE, Barry Raymond Solomon is a Director of the company. Secretary COOK, Kenneth Alan has been resigned. Secretary HARRISON, Linda Christine has been resigned. Secretary MCARTHUR, Alexander Nigel has been resigned. Secretary PUTTERGILL, Claire has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary CANNON CORPORATE SERVICES LIMITED has been resigned. Secretary CANNON SECRETARIES LIMITED has been resigned. Director BUTLER, Robin Elliott has been resigned. Director HUGILL, William Nigel has been resigned. Director NESBITT, Peter Victor has been resigned. Director OWEN, Peter Anthony has been resigned. Director PERRINS, Robert Charles Grenville has been resigned. Director PHILLIPS, David has been resigned. Director PIDGLEY, Anthony William has been resigned. Director PIDGLEY, Tony Kelly has been resigned. Director ROPER, Graham John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director CANNON CORPORATE DIRECTORS LIMITED has been resigned. Director CANNON CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


globe (benbow house) Key Finiance

LIABILITIES £319.56k
CASH £15.11k
+231%
TOTAL ASSETS £319.56k
-1%
All Financial Figures

Current Directors

Secretary
POSNER, Michael Ashley
Appointed Date: 24 June 2009

Director
LENNARD, Henry Michael
Appointed Date: 24 June 2009
77 years old

Director
POSNER, Michael Ashley
Appointed Date: 24 June 2009
75 years old

Director
PRINCE, Barry Raymond Solomon
Appointed Date: 24 June 2009
76 years old

Resigned Directors

Secretary
COOK, Kenneth Alan
Resigned: 11 November 2003
Appointed Date: 18 June 2003

Secretary
HARRISON, Linda Christine
Resigned: 11 November 2003
Appointed Date: 18 June 2003

Secretary
MCARTHUR, Alexander Nigel
Resigned: 27 May 1998
Appointed Date: 01 August 1997

Secretary
PUTTERGILL, Claire
Resigned: 18 June 2003
Appointed Date: 27 May 1998

Nominee Secretary
THOMAS, Howard
Resigned: 01 August 1997
Appointed Date: 02 July 1997

Secretary
CANNON CORPORATE SERVICES LIMITED
Resigned: 22 January 2004
Appointed Date: 11 November 2003

Secretary
CANNON SECRETARIES LIMITED
Resigned: 24 June 2009
Appointed Date: 22 January 2004

Director
BUTLER, Robin Elliott
Resigned: 11 November 2003
Appointed Date: 01 August 1997
66 years old

Director
HUGILL, William Nigel
Resigned: 11 November 2003
Appointed Date: 01 August 1997
67 years old

Director
NESBITT, Peter Victor
Resigned: 18 June 2003
Appointed Date: 10 February 1999
79 years old

Director
OWEN, Peter Anthony
Resigned: 10 February 1999
Appointed Date: 01 August 1997
74 years old

Director
PERRINS, Robert Charles Grenville
Resigned: 18 June 2003
Appointed Date: 01 May 2001
60 years old

Director
PHILLIPS, David
Resigned: 11 November 2003
Appointed Date: 01 August 1997
65 years old

Director
PIDGLEY, Anthony William
Resigned: 18 June 2003
Appointed Date: 01 August 1997
78 years old

Director
PIDGLEY, Tony Kelly
Resigned: 30 April 2001
Appointed Date: 10 February 1999
57 years old

Director
ROPER, Graham John
Resigned: 10 February 1999
Appointed Date: 01 August 1997
78 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 01 August 1997
Appointed Date: 02 July 1997
63 years old

Director
CANNON CORPORATE DIRECTORS LIMITED
Resigned: 24 June 2009
Appointed Date: 11 November 2003

Director
CANNON CORPORATE SERVICES LIMITED
Resigned: 24 June 2009
Appointed Date: 11 November 2003

Persons With Significant Control

Bhm Three Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBE (BENBOW HOUSE) LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 2 July 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Sep 2015
Director's details changed for Barry Raymond Solomon Prince on 1 September 2015
07 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,000

...
... and 112 more events
07 Oct 1997
New secretary appointed
07 Oct 1997
Director resigned
07 Oct 1997
Secretary resigned
23 Sep 1997
Company name changed jewelman LIMITED\certificate issued on 23/09/97
02 Jul 1997
Incorporation

GLOBE (BENBOW HOUSE) LIMITED Charges

11 November 2003
Legal mortgage
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property being benbow house new globe walk london t/no…
29 May 1998
Legal charge
Delivered: 9 June 1998
Status: Satisfied on 20 June 2003
Persons entitled: Barclays Bank PLC
Description: Benbow house l/b southwark.