BENNETTS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BENNETTS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02710265

Incorporation date

28/04/1992

Size

Full

Contacts

Registered address

Registered address

1 Rawstorne Place, London, EC1V 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1992)
dot icon19/07/2025
Compulsory strike-off action has been discontinued
dot icon17/07/2025
Director's details changed for Mr Simon Mark Erridge on 2025-04-01
dot icon17/07/2025
Appointment of Robert Philip Bearyman as a director on 2025-04-01
dot icon17/07/2025
Director's details changed for Julian David Lipscombe on 2025-04-01
dot icon17/07/2025
Confirmation statement made on 2025-04-28 with updates
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon27/02/2025
Full accounts made up to 2024-05-31
dot icon01/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon04/03/2024
Full accounts made up to 2023-05-31
dot icon02/06/2023
Confirmation statement made on 2023-04-28 with updates
dot icon17/03/2023
Memorandum and Articles of Association
dot icon17/03/2023
Resolutions
dot icon16/03/2023
Statement of company's objects
dot icon03/03/2023
Full accounts made up to 2022-05-31
dot icon01/07/2022
Statement of capital on 2022-06-22
dot icon08/06/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon04/02/2022
Satisfaction of charge 027102650004 in full
dot icon05/01/2022
Full accounts made up to 2021-05-31
dot icon04/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon17/03/2021
Full accounts made up to 2020-05-31
dot icon05/03/2021
Director's details changed for Mr James Nelmes on 2021-03-05
dot icon05/03/2021
Director's details changed for Peter Fisher on 2021-03-05
dot icon30/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon04/03/2020
Full accounts made up to 2019-05-31
dot icon13/09/2019
Appointment of Mr James Nelmes as a director on 2019-09-06
dot icon13/09/2019
Termination of appointment of Denise Margaret Mary Bennetts as a secretary on 2019-09-06
dot icon13/09/2019
Termination of appointment of Robert John Bennetts as a director on 2019-09-06
dot icon13/09/2019
Termination of appointment of Denise Margaret Mary Bennetts as a director on 2019-09-06
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon01/03/2019
Full accounts made up to 2018-05-31
dot icon29/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon26/02/2018
Full accounts made up to 2017-05-31
dot icon08/11/2017
Register inspection address has been changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to C/O Wilson Stevens Limited 4th Floor 100 Fenchurch Street London EC3M 5JD
dot icon12/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon02/03/2017
Full accounts made up to 2016-05-31
dot icon19/09/2016
Statement of capital following an allotment of shares on 2016-09-05
dot icon16/09/2016
Resolutions
dot icon07/09/2016
Registration of charge 027102650004, created on 2016-09-05
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon25/02/2016
Accounts for a medium company made up to 2015-05-31
dot icon22/10/2015
Register(s) moved to registered inspection location Third Floor 111 Charterhouse Street London EC1M 6AW
dot icon25/06/2015
Resolutions
dot icon11/06/2015
Cancellation of shares. Statement of capital on 2015-05-15
dot icon11/06/2015
Purchase of own shares.
dot icon29/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon22/01/2015
Appointment of Peter Fisher as a director on 2014-06-01
dot icon08/01/2015
Accounts for a medium company made up to 2014-05-31
dot icon23/12/2014
Termination of appointment of David Laing as a director on 2014-06-01
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon24/02/2014
Accounts for a medium company made up to 2013-05-31
dot icon08/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon08/05/2013
Termination of appointment of David Henderson as a director
dot icon08/05/2013
Register inspection address has been changed from 4 Tapestry Court 99 Mortlake High Street Mortlake London SW14 8HJ United Kingdom
dot icon20/02/2013
Accounts for a medium company made up to 2012-05-31
dot icon09/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon09/05/2012
Director's details changed for Mr Robert John Bennetts on 2012-02-28
dot icon09/05/2012
Secretary's details changed for Ms Denise Bennetts on 2012-04-28
dot icon02/03/2012
Accounts for a medium company made up to 2011-05-31
dot icon28/06/2011
Cancellation of shares. Statement of capital on 2011-06-28
dot icon28/06/2011
Purchase of own shares.
dot icon23/06/2011
Resolutions
dot icon05/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon05/05/2011
Register inspection address has been changed from 1 Rawstorne Place London EC1V 7NL United Kingdom
dot icon19/04/2011
Termination of appointment of John Miller as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon06/05/2010
Director's details changed for David Henderson on 2010-04-28
dot icon06/05/2010
Director's details changed for Julian David Lipscombe on 2010-04-28
dot icon06/05/2010
Director's details changed for John Charles Miller on 2010-04-28
dot icon06/05/2010
Director's details changed for Ms Denise Bennetts on 2010-04-28
dot icon06/05/2010
Director's details changed for David Laing on 2010-04-28
dot icon06/05/2010
Director's details changed for Mr Robert Arthur Bennetts on 2010-04-28
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Director's details changed for Simon Erridge on 2010-04-28
dot icon17/02/2010
Full accounts made up to 2009-05-31
dot icon04/06/2009
Return made up to 28/04/09; full list of members
dot icon04/06/2009
Director's change of particulars / robert bennetts / 29/05/2009
dot icon06/03/2009
Ad 26/02/09\gbp si [email protected]=1410.3\gbp ic 24230.6/25640.9\
dot icon03/03/2009
Full accounts made up to 2008-05-31
dot icon02/10/2008
Full accounts made up to 2007-05-31
dot icon29/05/2008
Return made up to 28/04/08; full list of members
dot icon29/05/2008
Director's change of particulars / robert bennetts / 28/05/2008
dot icon12/03/2008
Ad 01/12/07\gbp si [email protected]=1410.2\gbp ic 22820/24230.2\
dot icon04/07/2007
Return made up to 28/04/07; full list of members
dot icon19/06/2007
New director appointed
dot icon04/04/2007
Accounts for a small company made up to 2006-05-31
dot icon27/02/2007
Ad 01/12/06--------- £ si [email protected]=1410 £ ic 21410/22820
dot icon03/10/2006
Accounts for a small company made up to 2005-05-31
dot icon07/06/2006
Ad 01/12/05--------- £ si [email protected]
dot icon07/06/2006
Return made up to 28/04/06; full list of members
dot icon02/06/2006
Ad 08/11/04--------- £ si [email protected]
dot icon17/11/2005
Accounts for a small company made up to 2004-05-31
dot icon11/07/2005
New director appointed
dot icon11/07/2005
New director appointed
dot icon24/05/2005
Return made up to 28/04/05; full list of members
dot icon22/03/2005
Ad 08/11/04--------- £ si [email protected]=19000 £ ic 1000/20000
dot icon15/03/2005
Resolutions
dot icon15/03/2005
S-div 08/11/04
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
£ nc 10000/50000 08/11/04
dot icon07/10/2004
Full accounts made up to 2003-05-31
dot icon04/05/2004
Return made up to 28/04/04; full list of members
dot icon06/10/2003
Director resigned
dot icon12/08/2003
Director resigned
dot icon24/07/2003
Full accounts made up to 2002-05-31
dot icon27/05/2003
Return made up to 28/04/03; full list of members
dot icon10/01/2003
Particulars of mortgage/charge
dot icon11/11/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon28/05/2002
Return made up to 28/04/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon08/05/2001
Return made up to 28/04/01; full list of members
dot icon04/01/2001
Accounts for a small company made up to 2000-05-31
dot icon14/12/2000
Particulars of mortgage/charge
dot icon14/12/2000
Particulars of mortgage/charge
dot icon29/06/2000
Auditor's resignation
dot icon22/06/2000
Auditor's resignation
dot icon08/06/2000
Return made up to 28/04/00; full list of members
dot icon11/05/2000
New director appointed
dot icon29/03/2000
Accounts for a small company made up to 1999-05-31
dot icon01/06/1999
Return made up to 28/04/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-05-31
dot icon02/06/1998
Return made up to 28/04/98; full list of members
dot icon02/06/1998
Ad 25/05/98--------- £ si 998@1=998 £ ic 2/1000
dot icon31/03/1998
Accounts for a small company made up to 1997-05-31
dot icon27/04/1997
Return made up to 28/04/97; full list of members
dot icon27/04/1997
Director resigned
dot icon04/04/1997
Accounts for a small company made up to 1996-05-31
dot icon12/06/1996
Return made up to 28/04/95; full list of members
dot icon23/04/1996
Return made up to 28/04/96; no change of members
dot icon02/04/1996
Accounts for a small company made up to 1995-05-31
dot icon01/09/1995
New director appointed
dot icon05/04/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Location of register of members
dot icon02/06/1994
Accounts for a small company made up to 1993-05-31
dot icon19/04/1994
Return made up to 28/04/94; full list of members
dot icon19/08/1993
Return made up to 28/04/93; full list of members
dot icon06/01/1993
Accounting reference date notified as 31/05
dot icon30/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
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
Bennetts, Denise Margaret Mary
Director
28/04/1992 - 06/09/2019
7
Bearyman, Robert Philip
Director
01/04/2025 - Present
2
Fisher, Peter
Director
01/06/2014 - Present
1
Bennetts, Denise Margaret Mary
Secretary
28/04/1992 - 06/09/2019
1
Erridge, Simon Mark
Director
01/06/2005 - Present
2

Persons with Significant Control

2
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 BENNETTS ASSOCIATES LIMITED

BENNETTS ASSOCIATES LIMITED is an(a) Active company incorporated on 28/04/1992 with the registered office located at 1 Rawstorne Place, London, EC1V 7NL. There are currently 5 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 BENNETTS ASSOCIATES LIMITED?

toggle

BENNETTS ASSOCIATES LIMITED is currently Active. It was registered on 28/04/1992 .

Where is BENNETTS ASSOCIATES LIMITED located?

toggle

BENNETTS ASSOCIATES LIMITED is registered at 1 Rawstorne Place, London, EC1V 7NL.

What does BENNETTS ASSOCIATES LIMITED do?

toggle

BENNETTS ASSOCIATES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BENNETTS ASSOCIATES LIMITED?

toggle

The latest filing was on 19/07/2025: Compulsory strike-off action has been discontinued.