BENESCO CHARITY LIMITED

Register to unlock more data on OkredoRegister

BENESCO CHARITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00972762

Incorporation date

18/02/1970

Size

Small

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1970)
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon07/01/2026
Accounts for a small company made up to 2025-04-05
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2024-04-05
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon24/12/2023
Accounts for a small company made up to 2023-04-05
dot icon06/02/2023
Director's details changed for Lord Wolfson of Tredegar Qc on 2022-09-08
dot icon03/02/2023
Director's details changed for Lord Wolfson of Tredegar Qc on 2022-09-08
dot icon03/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-04-05
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon27/01/2022
Director's details changed for Mr David Wolfson on 2020-12-30
dot icon27/01/2022
Director's details changed for Mr David Wolfson on 2022-01-24
dot icon19/01/2022
Group of companies' accounts made up to 2021-04-05
dot icon10/05/2021
Appointment of Mikael Breuer-Weil as a director on 2021-05-07
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon28/01/2021
Group of companies' accounts made up to 2020-04-05
dot icon17/08/2020
Termination of appointment of David Wolfson of Sunningdale as a director on 2020-08-12
dot icon17/08/2020
Termination of appointment of Michael Morris Franks as a secretary on 2020-07-20
dot icon17/08/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 2020-08-17
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon04/02/2020
Director's details changed for Lord David Wolfson of Sunningdale on 2017-08-01
dot icon04/02/2020
Director's details changed for Andrew Daniel Wolfson on 2019-09-01
dot icon18/12/2019
Group of companies' accounts made up to 2019-04-05
dot icon18/03/2019
Confirmation statement made on 2019-02-01 with updates
dot icon04/01/2019
Group of companies' accounts made up to 2018-04-05
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon03/01/2018
Group of companies' accounts made up to 2017-04-05
dot icon11/05/2017
Appointment of Mr David Wolfson as a director on 2017-04-20
dot icon20/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon11/01/2017
Group of companies' accounts made up to 2016-04-05
dot icon22/08/2016
Termination of appointment of David Daniel Sieff as a director on 2016-07-25
dot icon03/02/2016
Annual return made up to 2016-02-01 no member list
dot icon09/01/2016
Group of companies' accounts made up to 2015-04-05
dot icon03/09/2015
Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-09-03
dot icon19/05/2015
Miscellaneous
dot icon05/02/2015
Annual return made up to 2015-02-01 no member list
dot icon06/01/2015
Group of companies' accounts made up to 2014-04-05
dot icon03/02/2014
Annual return made up to 2014-02-01 no member list
dot icon24/12/2013
Group of companies' accounts made up to 2013-04-05
dot icon05/02/2013
Annual return made up to 2013-02-01 no member list
dot icon02/01/2013
Group of companies' accounts made up to 2012-04-05
dot icon01/02/2012
Annual return made up to 2012-02-01 no member list
dot icon02/01/2012
Group of companies' accounts made up to 2011-04-05
dot icon01/02/2011
Annual return made up to 2011-02-01 no member list
dot icon16/12/2010
Group of companies' accounts made up to 2010-04-05
dot icon01/02/2010
Annual return made up to 2010-02-01 no member list
dot icon08/01/2010
Full accounts made up to 2009-04-05
dot icon04/01/2010
Director's details changed for Andrew Daniel Wolfson on 2009-11-25
dot icon04/01/2010
Director's details changed for Lord David Wolfson of Sunningdale on 2009-11-25
dot icon04/01/2010
Director's details changed for The Honourable Sir David Daniel Sieff on 2009-10-01
dot icon04/01/2010
Director's details changed for Jonathan Ragol-Levy on 2009-10-01
dot icon06/02/2009
Group of companies' accounts made up to 2008-04-05
dot icon02/02/2009
Annual return made up to 01/02/09
dot icon15/04/2008
Annual return made up to 01/02/08
dot icon06/12/2007
Full accounts made up to 2007-04-05
dot icon12/02/2007
Group of companies' accounts made up to 2006-04-05
dot icon05/02/2007
Annual return made up to 01/02/07
dot icon05/02/2006
Group of companies' accounts made up to 2005-04-05
dot icon02/02/2006
Annual return made up to 01/02/06
dot icon01/02/2006
Director's particulars changed
dot icon28/10/2005
New director appointed
dot icon14/04/2005
Annual return made up to 01/02/05
dot icon07/12/2004
Resolutions
dot icon15/11/2004
Group of companies' accounts made up to 2004-04-05
dot icon12/02/2004
Annual return made up to 01/02/04
dot icon04/02/2004
Group of companies' accounts made up to 2003-04-05
dot icon12/02/2003
Annual return made up to 01/02/03
dot icon30/01/2003
Group of companies' accounts made up to 2002-04-05
dot icon23/08/2002
Secretary's particulars changed
dot icon22/08/2002
Particulars of mortgage/charge
dot icon07/02/2002
Annual return made up to 01/02/02
dot icon25/01/2002
Group of companies' accounts made up to 2001-04-05
dot icon03/01/2002
New director appointed
dot icon28/12/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon12/04/2001
Director resigned
dot icon02/03/2001
Annual return made up to 01/02/01
dot icon19/12/2000
Full group accounts made up to 2000-04-05
dot icon21/11/2000
Director's particulars changed
dot icon05/10/2000
Declaration of satisfaction of mortgage/charge
dot icon05/10/2000
Declaration of satisfaction of mortgage/charge
dot icon29/02/2000
Annual return made up to 01/02/00
dot icon26/01/2000
Full group accounts made up to 1999-04-05
dot icon19/11/1999
New director appointed
dot icon27/05/1999
Secretary resigned;director resigned
dot icon23/02/1999
Annual return made up to 01/02/99
dot icon05/02/1999
Full group accounts made up to 1998-04-05
dot icon20/02/1998
Annual return made up to 01/02/98
dot icon03/02/1998
Full group accounts made up to 1997-04-05
dot icon24/02/1997
Annual return made up to 01/02/97
dot icon06/02/1997
Full accounts made up to 1996-04-05
dot icon27/02/1996
Annual return made up to 01/02/96
dot icon16/11/1995
Full accounts made up to 1995-04-05
dot icon21/07/1995
New director appointed
dot icon13/02/1995
Full accounts made up to 1994-04-05
dot icon10/02/1995
Annual return made up to 01/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon22/02/1994
Annual return made up to 01/02/94
dot icon07/02/1994
Full accounts made up to 1993-04-05
dot icon08/12/1993
New secretary appointed
dot icon11/06/1993
Particulars of mortgage/charge
dot icon12/02/1993
Annual return made up to 01/02/93
dot icon10/02/1993
Full accounts made up to 1992-04-05
dot icon08/05/1992
Particulars of mortgage/charge
dot icon03/03/1992
Annual return made up to 01/02/92
dot icon30/01/1992
Full accounts made up to 1991-04-05
dot icon24/07/1991
Declaration of satisfaction of mortgage/charge
dot icon14/05/1991
Particulars of mortgage/charge
dot icon26/04/1991
Full accounts made up to 1990-04-05
dot icon19/04/1991
Certificate of change of name
dot icon16/04/1991
Annual return made up to 01/02/91
dot icon18/05/1990
Annual return made up to 01/02/90
dot icon21/02/1990
Full accounts made up to 1989-04-05
dot icon21/01/1990
Annual return made up to 25/08/89
dot icon28/02/1989
Registered office changed on 28/02/89 from: 1 old burlington street london W1X 1LA
dot icon08/12/1988
Full accounts made up to 1988-04-05
dot icon06/07/1988
Annual return made up to 27/05/88
dot icon03/06/1988
Full accounts made up to 1987-04-05
dot icon15/06/1987
25/05/87 nsc
dot icon12/06/1987
Full accounts made up to 1986-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/06/1986
Full accounts made up to 1985-04-05
dot icon25/06/1986
Annual return made up to 13/06/86
dot icon18/02/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolfson, Andrew Daniel
Director
19/12/2001 - Present
76
Ragol-Levy, Jonathan
Director
09/09/1999 - Present
5
Breuer-Weil, Mikael
Director
07/05/2021 - Present
17
Wolfson Of Sunningdale, David, Lord
Director
04/04/2001 - 12/08/2020
18
Sieff, David Daniel, The Honourable Sir
Director
21/10/2005 - 25/07/2016
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENESCO CHARITY LIMITED

BENESCO CHARITY LIMITED is an(a) Active company incorporated on 18/02/1970 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 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 BENESCO CHARITY LIMITED?

toggle

BENESCO CHARITY LIMITED is currently Active. It was registered on 18/02/1970 .

Where is BENESCO CHARITY LIMITED located?

toggle

BENESCO CHARITY LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BENESCO CHARITY LIMITED do?

toggle

BENESCO CHARITY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BENESCO CHARITY LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-01 with no updates.