J W BENSON LIMITED
LONDON DMH (UK) LIMITED ASPREY (WEST END) LIMITED SSZ LIMITED

Hellopages » Greater London » Westminster » W1S 4DQ

Company number 01530527
Status Active
Incorporation Date 27 November 1980
Company Type Private Limited Company
Address JW BENSON LIMITED C/O ASPREY, 16 GRAFTON STREET, LONDON, W1S 4DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of J W BENSON LIMITED are www.jwbenson.co.uk, and www.j-w-benson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. J W Benson Limited is a Private Limited Company. The company registration number is 01530527. J W Benson Limited has been working since 27 November 1980. The present status of the company is Active. The registered address of J W Benson Limited is Jw Benson Limited C O Asprey 16 Grafton Street London W1s 4dq. . MEYERING, Christopher Paul is a Secretary of the company. STANDEN, Daniel is a Director of the company. Secretary DE SANTIS, Patrizia has been resigned. Secretary HARRINGTON, Nicholas Joseph has been resigned. Secretary MORRISON, Fiona Jane has been resigned. Secretary PAGE, Elizabeth has been resigned. Secretary REID, Michael John has been resigned. Director ADAMS, David Alexander Robertson has been resigned. Director ARDEN, Philip John has been resigned. Director ASPREY, John Rolls has been resigned. Director ATTALLAH, Naim Ibrahim has been resigned. Director BLAKE, Janet has been resigned. Director BLAKE, Janet has been resigned. Director BROZZETTI, Gianluca has been resigned. Director BURLEY, Justin has been resigned. Director BYNG, Patrick James John has been resigned. Director CHOU, Silas Kei Fong has been resigned. Director COOPER, Timothy David has been resigned. Director DAHL, Ian Xavier has been resigned. Director DE SANTIS, Patrizia has been resigned. Director FELTON SMITH, Paul Jonathan has been resigned. Director FLINT, Joyce Florence has been resigned. Director HARRINGTON, Nicholas Joseph has been resigned. Director LANG, Geoffrey Francis John has been resigned. Director LOWDEN, David Soutar has been resigned. Director MONCKTON, Rosamond Mary, The Hon. has been resigned. Director MOSS, Clive Warren has been resigned. Director NICOL, Simon Andrew has been resigned. Director NIX, Michael John has been resigned. Director PROCOP, Robert has been resigned. Director RAINBIRD, Anthony Jennor has been resigned. Director REID, Michael John has been resigned. Director SALTER, Guy Ridley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MEYERING, Christopher Paul
Appointed Date: 06 March 2009

Director
STANDEN, Daniel
Appointed Date: 24 July 2007
56 years old

Resigned Directors

Secretary
DE SANTIS, Patrizia
Resigned: 06 March 2009
Appointed Date: 30 June 2008

Secretary
HARRINGTON, Nicholas Joseph
Resigned: 01 August 1995

Secretary
MORRISON, Fiona Jane
Resigned: 30 June 2008
Appointed Date: 01 April 1999

Secretary
PAGE, Elizabeth
Resigned: 01 November 1996
Appointed Date: 01 August 1995

Secretary
REID, Michael John
Resigned: 31 March 1999
Appointed Date: 01 November 1996

Director
ADAMS, David Alexander Robertson
Resigned: 18 April 1997
Appointed Date: 01 November 1996
70 years old

Director
ARDEN, Philip John
Resigned: 31 August 2000
Appointed Date: 31 March 1999
65 years old

Director
ASPREY, John Rolls
Resigned: 25 March 1998
87 years old

Director
ATTALLAH, Naim Ibrahim
Resigned: 02 November 1995
94 years old

Director
BLAKE, Janet
Resigned: 09 September 1994
Appointed Date: 03 May 1994
62 years old

Director
BLAKE, Janet
Resigned: 17 March 1993
Appointed Date: 23 October 1992
62 years old

Director
BROZZETTI, Gianluca
Resigned: 24 July 2007
Appointed Date: 28 February 2002
71 years old

Director
BURLEY, Justin
Resigned: 31 March 2010
Appointed Date: 24 July 2007
53 years old

Director
BYNG, Patrick James John
Resigned: 01 January 2015
Appointed Date: 31 March 2011
60 years old

Director
CHOU, Silas Kei Fong
Resigned: 28 July 2005
Appointed Date: 11 September 2000
79 years old

Director
COOPER, Timothy David
Resigned: 30 September 1997
86 years old

Director
DAHL, Ian Xavier
Resigned: 31 August 1999
Appointed Date: 29 September 1995
80 years old

Director
DE SANTIS, Patrizia
Resigned: 06 March 2009
Appointed Date: 28 July 2005
60 years old

Director
FELTON SMITH, Paul Jonathan
Resigned: 29 December 2000
Appointed Date: 15 May 2000
67 years old

Director
FLINT, Joyce Florence
Resigned: 13 August 1998
86 years old

Director
HARRINGTON, Nicholas Joseph
Resigned: 29 September 1995
74 years old

Director
LANG, Geoffrey Francis John
Resigned: 26 June 1998
Appointed Date: 21 April 1997
75 years old

Director
LOWDEN, David Soutar
Resigned: 29 January 1999
Appointed Date: 01 September 1997
68 years old

Director
MONCKTON, Rosamond Mary, The Hon.
Resigned: 28 February 2002
Appointed Date: 29 December 2000
71 years old

Director
MOSS, Clive Warren
Resigned: 13 August 1998
Appointed Date: 01 March 1995
67 years old

Director
NICOL, Simon Andrew
Resigned: 13 August 1998
Appointed Date: 03 May 1994
83 years old

Director
NIX, Michael John
Resigned: 18 June 2001
Appointed Date: 01 June 1994
75 years old

Director
PROCOP, Robert
Resigned: 11 September 2000
Appointed Date: 03 July 2000
66 years old

Director
RAINBIRD, Anthony Jennor
Resigned: 10 April 1994
85 years old

Director
REID, Michael John
Resigned: 31 March 1999
Appointed Date: 11 August 1998
74 years old

Director
SALTER, Guy Ridley
Resigned: 03 July 2000
Appointed Date: 01 September 1999
65 years old

Persons With Significant Control

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

J W BENSON LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 10 August 2016 with updates
12 Jan 2016
Accounts for a dormant company made up to 31 March 2015
21 Oct 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 475,100

19 Jan 2015
Termination of appointment of Patrick James John Byng as a director on 1 January 2015
...
... and 155 more events
26 Aug 1987
Full accounts made up to 31 March 1987

17 Nov 1986
Full accounts made up to 31 March 1986

17 Nov 1986
Return made up to 23/09/86; full list of members

10 Mar 1981
Company name changed\certificate issued on 10/03/81
27 Nov 1980
Certificate of incorporation

J W BENSON LIMITED Charges

29 June 1995
Security assignment
Delivered: 6 July 1995
Status: Satisfied on 7 February 1996
Persons entitled: Lloyds Bank Plcas Trustee for the Secured Creditors
Description: All and each charging companys right title and interest in…