BENNET PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BENNET PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00294916

Incorporation date

11/12/1934

Size

Full

Contacts

Registered address

Registered address

12 Greens Court Lansdown Road, Holland Park, London W11 3APCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1934)
dot icon26/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2010
First Gazette notice for voluntary strike-off
dot icon01/07/2010
Application to strike the company off the register
dot icon05/10/2009
Full accounts made up to 2009-04-30
dot icon31/07/2009
Return made up to 07/06/09; full list of members
dot icon31/07/2009
Registered office changed on 31/07/2009 from 12 greens court lansdowne mews london W11 3AP
dot icon31/07/2009
Location of register of members
dot icon31/07/2009
Location of debenture register
dot icon01/12/2008
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 40
dot icon04/11/2008
Application for reregistration from PLC to private
dot icon04/11/2008
Re-registration of Memorandum and Articles
dot icon04/11/2008
Certificate of re-registration from Public Limited Company to Private
dot icon04/11/2008
Resolutions
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon20/08/2008
Appointment Terminated Secretary hlf nominees LIMITED
dot icon20/08/2008
Appointment Terminated Secretary julia cowley
dot icon20/08/2008
Appointment Terminated Director keith tilley
dot icon20/08/2008
Appointment Terminated Director brian oram
dot icon20/08/2008
Appointment Terminated Director michael hawkes
dot icon20/08/2008
Appointment Terminated Director david charles
dot icon20/08/2008
Director and secretary appointed victoria roselle tett
dot icon20/08/2008
Director appointed colin christopher tett
dot icon14/08/2008
Registered office changed on 14/08/2008 from normandy hill house normandy common lane normandy guildford surrey GU3 2AP
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon02/07/2008
Return made up to 07/06/08; full list of members
dot icon10/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon10/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon29/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
New secretary appointed
dot icon14/01/2008
Location of register of members
dot icon14/01/2008
Secretary resigned
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon28/08/2007
Declaration of satisfaction of mortgage/charge
dot icon28/08/2007
Declaration of satisfaction of mortgage/charge
dot icon28/08/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Return made up to 07/06/07; full list of members
dot icon11/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/06/2006
Return made up to 07/06/06; full list of members
dot icon06/06/2006
Declaration of mortgage charge released/ceased
dot icon06/06/2006
Declaration of mortgage charge released/ceased
dot icon06/06/2006
Declaration of mortgage charge released/ceased
dot icon06/06/2006
Declaration of mortgage charge released/ceased
dot icon06/06/2006
Declaration of mortgage charge released/ceased
dot icon06/06/2006
Declaration of mortgage charge released/ceased
dot icon06/06/2006
Declaration of mortgage charge released/ceased
dot icon06/06/2006
Declaration of mortgage charge released/ceased
dot icon06/06/2006
Declaration of mortgage charge released/ceased
dot icon06/06/2006
Declaration of mortgage charge released/ceased
dot icon21/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/06/2005
Return made up to 07/06/05; full list of members
dot icon23/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/01/2005
Declaration of satisfaction of mortgage/charge
dot icon23/09/2004
Location of register of members
dot icon23/09/2004
Secretary's particulars changed
dot icon10/08/2004
Registered office changed on 10/08/04 from: st nicholas house 14 the mount guildford surrey GU2 4HN
dot icon27/07/2004
Director's particulars changed
dot icon14/06/2004
Return made up to 07/06/04; full list of members
dot icon30/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon31/10/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/07/2003
Auditor's resignation
dot icon03/07/2003
Return made up to 07/06/03; full list of members
dot icon06/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/01/2003
Secretary resigned
dot icon25/06/2002
Return made up to 07/06/02; full list of members
dot icon20/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/03/2002
New secretary appointed
dot icon13/03/2002
Location of register of members
dot icon05/03/2002
Registered office changed on 05/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN
dot icon26/10/2001
Particulars of mortgage/charge
dot icon26/10/2001
Particulars of mortgage/charge
dot icon26/10/2001
Particulars of mortgage/charge
dot icon10/09/2001
Secretary's particulars changed
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon03/07/2001
Return made up to 07/06/01; full list of members
dot icon03/07/2001
Location of register of members
dot icon04/04/2001
Full group accounts made up to 2000-12-31
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon08/11/2000
Secretary's particulars changed
dot icon02/10/2000
Registered office changed on 02/10/00 from: worplesdon chase worplesdon road guildford surrey GU3 3LA
dot icon18/07/2000
Return made up to 07/06/00; change of members
dot icon07/07/2000
Registered office changed on 07/07/00 from: worplesdon chase worplesdon road guildford surrey GU3 3LA
dot icon30/06/2000
Director resigned
dot icon15/04/2000
Full group accounts made up to 1999-12-31
dot icon07/04/2000
£ ic 1350000/773687 23/03/00 £ sr 576313@1=576313
dot icon31/03/2000
Resolutions
dot icon28/03/2000
Particulars of mortgage/charge
dot icon24/03/2000
Particulars of mortgage/charge
dot icon12/07/1999
Return made up to 07/06/99; change of members
dot icon02/06/1999
Particulars of mortgage/charge
dot icon30/04/1999
Particulars of mortgage/charge
dot icon22/04/1999
Full group accounts made up to 1998-12-31
dot icon14/03/1999
Registered office changed on 14/03/99 from: worplesdon chase pitch place worplesdon road guildford surrey GU3 3LA
dot icon10/07/1998
Return made up to 07/06/98; full list of members
dot icon19/06/1998
Full group accounts made up to 1997-12-31
dot icon27/05/1998
Auditor's resignation
dot icon21/05/1998
Auditor's resignation
dot icon18/04/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
Declaration of satisfaction of mortgage/charge
dot icon24/10/1997
Particulars of mortgage/charge
dot icon17/10/1997
Particulars of mortgage/charge
dot icon18/07/1997
Particulars of mortgage/charge
dot icon11/07/1997
Return made up to 07/06/97; full list of members
dot icon11/07/1997
Location of register of members
dot icon06/07/1997
Registered office changed on 06/07/97 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB
dot icon28/06/1997
Full group accounts made up to 1996-12-31
dot icon26/06/1997
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon26/06/1997
Declaration on reregistration from private to PLC
dot icon26/06/1997
Balance Sheet
dot icon26/06/1997
Auditor's report
dot icon26/06/1997
Auditor's statement
dot icon26/06/1997
Re-registration of Memorandum and Articles
dot icon26/06/1997
Application for reregistration from private to PLC
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon02/02/1997
New director appointed
dot icon25/01/1997
New secretary appointed
dot icon19/01/1997
Secretary resigned
dot icon28/06/1996
Return made up to 07/06/96; bulk list available separately
dot icon28/06/1996
Secretary's particulars changed
dot icon01/05/1996
Full group accounts made up to 1995-12-31
dot icon30/11/1995
Particulars of mortgage/charge
dot icon20/06/1995
Return made up to 07/06/95; change of members
dot icon20/06/1995
Secretary's particulars changed
dot icon31/05/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 07/06/94; change of members
dot icon14/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/03/1994
Full group accounts made up to 1993-12-31
dot icon17/01/1994
Particulars of mortgage/charge
dot icon17/06/1993
Return made up to 07/06/93; full list of members
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon19/04/1993
Resolutions
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon08/07/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon16/06/1992
Full group accounts made up to 1991-12-31
dot icon16/06/1992
Return made up to 07/06/92; change of members
dot icon29/05/1992
Registered office changed on 29/05/92 from: hill house 1 little new street london EC4A 3TR
dot icon03/07/1991
Full group accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 07/06/91; change of members
dot icon28/06/1991
Particulars of mortgage/charge
dot icon18/01/1991
Particulars of mortgage/charge
dot icon18/01/1991
Particulars of mortgage/charge
dot icon16/10/1990
Particulars of mortgage/charge
dot icon09/07/1990
Full group accounts made up to 1989-12-31
dot icon09/07/1990
Return made up to 07/06/90; full list of members
dot icon23/01/1990
Secretary resigned;new secretary appointed
dot icon24/04/1989
Full group accounts made up to 1988-12-31
dot icon24/04/1989
Return made up to 13/04/89; full list of members
dot icon03/03/1989
Particulars of mortgage/charge
dot icon25/08/1988
Declaration of satisfaction of mortgage/charge
dot icon25/08/1988
Declaration of satisfaction of mortgage/charge
dot icon07/06/1988
Full group accounts made up to 1987-12-31
dot icon07/06/1988
Return made up to 12/04/88; change of members
dot icon02/12/1987
Particulars of mortgage/charge
dot icon28/07/1987
Full group accounts made up to 1986-12-31
dot icon28/07/1987
Return made up to 16/04/87; full list of members
dot icon13/03/1987
New director appointed
dot icon08/01/1987
Secretary resigned;new secretary appointed
dot icon03/09/1986
Particulars of mortgage/charge
dot icon21/06/1986
Full accounts made up to 1985-12-31
dot icon07/05/1986
Return made up to 17/04/86; full list of members
dot icon11/04/1985
Full accounts made up to 1984-02-03
dot icon11/12/1934
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2009
dot iconLast change occurred
30/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2009
dot iconNext account date
30/04/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEYMOUR MACINTYRE LIMITED
Corporate Secretary
01/01/1997 - 31/12/2007
63
Dowson, Ian Gerald
Director
01/01/1997 - 26/06/2000
24
Tett, Victoria Roselle
Director
12/08/2008 - Present
11
Tett, Colin Christopher
Director
12/08/2008 - Present
7
Tett, Victoria Roselle
Secretary
12/08/2008 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNET PROPERTY LIMITED

BENNET PROPERTY LIMITED is an(a) Dissolved company incorporated on 11/12/1934 with the registered office located at 12 Greens Court Lansdown Road, Holland Park, London W11 3AP. There are currently 3 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 BENNET PROPERTY LIMITED?

toggle

BENNET PROPERTY LIMITED is currently Dissolved. It was registered on 11/12/1934 and dissolved on 26/10/2010.

Where is BENNET PROPERTY LIMITED located?

toggle

BENNET PROPERTY LIMITED is registered at 12 Greens Court Lansdown Road, Holland Park, London W11 3AP.

What does BENNET PROPERTY LIMITED do?

toggle

BENNET PROPERTY LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BENNET PROPERTY LIMITED?

toggle

The latest filing was on 26/10/2010: Final Gazette dissolved via voluntary strike-off.