BENCHMARK LEISURE LIMITED

Register to unlock more data on OkredoRegister

BENCHMARK LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03031801

Incorporation date

10/03/1995

Size

Small

Contacts

Registered address

Registered address

6th Floor 2, London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1995)
dot icon21/11/2025
Administrator's progress report
dot icon21/10/2025
Notice of extension of period of Administration
dot icon21/05/2025
Administrator's progress report
dot icon20/11/2024
Administrator's progress report
dot icon11/06/2024
Notice of extension of period of Administration
dot icon25/05/2024
Administrator's progress report
dot icon09/01/2024
Statement of affairs with form AM02SOA
dot icon05/01/2024
Notice of deemed approval of proposals
dot icon16/12/2023
Statement of administrator's proposal
dot icon01/11/2023
Appointment of an administrator
dot icon01/11/2023
Registered office address changed from 11a Ironmonger Street Stamford Lincolnshire PE9 1PL England to 6th Floor 2, London Wall Place London EC2Y 5AU on 2023-11-01
dot icon27/07/2023
Accounts for a small company made up to 2022-06-30
dot icon03/04/2023
Confirmation statement made on 2023-03-10 with updates
dot icon30/06/2022
Accounts for a small company made up to 2021-06-30
dot icon04/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon04/04/2022
Registered office address changed from Rock House Scotgate Stamford Lincolnshire PE9 2YQ England to 11a Ironmonger Street Stamford Lincolnshire PE9 1PL on 2022-04-04
dot icon30/09/2021
Termination of appointment of Colin Andrew Gray as a director on 2021-07-30
dot icon27/08/2021
Satisfaction of charge 10 in full
dot icon27/08/2021
Satisfaction of charge 9 in full
dot icon12/07/2021
Accounts for a small company made up to 2020-06-30
dot icon24/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2019-06-30
dot icon22/07/2020
Appointment of Mr Colin Andrew Gray as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Jonathan Dryden Foord as a director on 2020-04-22
dot icon01/06/2020
Termination of appointment of Brian Dryden Foord as a director on 2020-04-22
dot icon29/05/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon27/06/2019
Accounts for a small company made up to 2018-06-30
dot icon27/04/2019
Registration of charge 030318010013, created on 2019-04-09
dot icon29/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon23/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon29/08/2017
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to Rock House Scotgate Stamford Lincolnshire PE9 2YQ on 2017-08-29
dot icon14/07/2017
Registration of charge 030318010011, created on 2017-07-12
dot icon14/07/2017
Registration of charge 030318010012, created on 2017-07-12
dot icon18/05/2017
Accounts for a small company made up to 2016-06-30
dot icon27/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon15/04/2016
Accounts for a small company made up to 2015-06-30
dot icon13/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon25/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-06-30
dot icon20/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon17/03/2014
Director's details changed
dot icon13/03/2014
Director's details changed for Jonathan Ford on 2014-03-13
dot icon17/05/2013
Full accounts made up to 2012-03-25
dot icon30/04/2013
Current accounting period extended from 2013-03-25 to 2013-06-30
dot icon08/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon15/03/2013
Appointment of Jonathan Ford as a director on 2013-02-14
dot icon15/03/2013
Appointment of Mr Brian Dryden Foord as a director on 2013-02-14
dot icon02/05/2012
Accounts for a small company made up to 2011-06-30
dot icon30/03/2012
Termination of appointment of Pamela Clarke as a secretary on 2012-03-23
dot icon30/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon30/03/2012
Director's details changed for Alex John Charles Duce on 2011-03-11
dot icon30/03/2012
Director's details changed for Mr Roland John Bernard Duce on 2011-03-10
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/02/2012
Current accounting period shortened from 2012-06-30 to 2012-03-25
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/08/2011
Accounts for a small company made up to 2010-06-30
dot icon08/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon12/08/2010
Accounts for a small company made up to 2009-06-30
dot icon08/07/2010
Auditor's resignation
dot icon01/07/2010
Appointment of Alex John Charles Duce as a director
dot icon01/07/2010
Appointment of Roland John Bernard Duce as a director
dot icon01/07/2010
Termination of appointment of David Rhodes as a director
dot icon01/07/2010
Registered office address changed from , Unit 1 North Allerton Business, Park Standard Way, Northallerton, North Yorkshire, DL6 2XQ on 2010-07-01
dot icon21/05/2010
Statement of capital on 2010-05-12
dot icon31/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon07/05/2009
Appointment terminated director gerald stapleton
dot icon24/04/2009
Accounts for a small company made up to 2008-06-30
dot icon15/04/2009
Return made up to 10/03/09; full list of members
dot icon19/12/2008
Director appointed gerald stephen stapleton
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/05/2008
Accounts for a small company made up to 2007-06-30
dot icon20/03/2008
Return made up to 10/03/08; full list of members
dot icon20/03/2008
Location of register of members
dot icon20/03/2008
Location of debenture register
dot icon16/07/2007
£ ic 1100/1050 05/06/07 £ sr 50@1=50
dot icon05/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon22/03/2007
Return made up to 10/03/07; full list of members
dot icon22/03/2007
Location of debenture register
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/04/2006
Return made up to 10/03/06; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/03/2005
Return made up to 10/03/05; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon25/03/2004
Return made up to 10/03/04; full list of members
dot icon21/07/2003
New secretary appointed
dot icon26/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/04/2003
Return made up to 10/03/03; full list of members
dot icon21/03/2003
Certificate of change of name
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon10/04/2002
Return made up to 10/03/02; full list of members
dot icon20/02/2002
Registered office changed on 20/02/02 from: 18-24 campo lane, sheffield, south yorkshire S1 2EF
dot icon24/09/2001
Secretary's particulars changed
dot icon24/09/2001
Director's particulars changed
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon20/04/2001
Ad 12/04/00--------- £ si 50@1
dot icon29/03/2001
Return made up to 10/03/01; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-06-30
dot icon13/04/2000
Return made up to 10/03/00; change of members
dot icon15/03/2000
New secretary appointed
dot icon13/03/2000
Secretary resigned;director resigned
dot icon26/05/1999
Certificate of change of name
dot icon28/04/1999
Registered office changed on 28/04/99 from: 4 meadow court, amos road, sheffield, S9 1BX
dot icon27/04/1999
Accounts for a small company made up to 1998-06-30
dot icon19/04/1999
Return made up to 10/03/99; no change of members
dot icon18/03/1998
Return made up to 10/03/98; full list of members
dot icon12/03/1998
Accounting reference date extended from 20/06/98 to 30/06/98
dot icon14/01/1998
Particulars of mortgage/charge
dot icon10/01/1998
Particulars of mortgage/charge
dot icon23/10/1997
Resolutions
dot icon23/10/1997
Resolutions
dot icon23/10/1997
Resolutions
dot icon23/10/1997
Resolutions
dot icon23/10/1997
Resolutions
dot icon17/10/1997
Accounts for a small company made up to 1997-06-20
dot icon29/08/1997
Miscellaneous
dot icon24/06/1997
Ad 28/04/97--------- £ si 50@1=50 £ ic 1050/1100
dot icon24/06/1997
Ad 28/04/97--------- £ si 950@1=950 £ ic 100/1050
dot icon24/06/1997
Resolutions
dot icon24/03/1997
Return made up to 10/03/96; full list of members
dot icon24/03/1997
Return made up to 10/03/97; full list of members
dot icon21/03/1997
Accounts for a small company made up to 1996-06-20
dot icon17/03/1997
Registered office changed on 17/03/97 from: old cathedral vicarage, st james' row, shffield, yorkshire S1 1XA
dot icon21/08/1996
Memorandum and Articles of Association
dot icon09/08/1996
Certificate of change of name
dot icon05/08/1996
Resolutions
dot icon05/08/1996
£ nc 1000/1000000 26/07/96
dot icon11/07/1996
Accounting reference date shortened from 31/12/96 to 20/06/96
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon03/04/1996
Auditor's resignation
dot icon04/03/1996
Ad 21/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon08/06/1995
Ad 05/04/95--------- £ si 1@1=1 £ ic 1/2
dot icon08/06/1995
Accounting reference date notified as 31/12
dot icon11/04/1995
Certificate of change of name
dot icon07/04/1995
Registered office changed on 07/04/95 from: 12 york place, leeds, LS1 2DS
dot icon07/04/1995
New director appointed
dot icon07/04/1995
New secretary appointed;new director appointed
dot icon07/04/1995
Secretary resigned
dot icon07/04/1995
Director resigned
dot icon10/03/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
10/03/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.82M
-
0.00
122.99K
-
2022
0
5.31M
-
0.00
59.68K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duce, Roland John Bernard
Director
18/06/2010 - Present
106
Duce, Alex John Charles
Director
18/06/2010 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENCHMARK LEISURE LIMITED

BENCHMARK LEISURE LIMITED is an(a) In Administration company incorporated on 10/03/1995 with the registered office located at 6th Floor 2, London Wall Place, London EC2Y 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENCHMARK LEISURE LIMITED?

toggle

BENCHMARK LEISURE LIMITED is currently In Administration. It was registered on 10/03/1995 .

Where is BENCHMARK LEISURE LIMITED located?

toggle

BENCHMARK LEISURE LIMITED is registered at 6th Floor 2, London Wall Place, London EC2Y 5AU.

What does BENCHMARK LEISURE LIMITED do?

toggle

BENCHMARK LEISURE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BENCHMARK LEISURE LIMITED?

toggle

The latest filing was on 21/11/2025: Administrator's progress report.