BENSAR LIMITED

Register to unlock more data on OkredoRegister

BENSAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06511794

Incorporation date

21/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1278 High Road, London N20 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon25/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon08/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Director's details changed for Elena Stavrinou on 2025-03-24
dot icon03/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon16/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Satisfaction of charge 4 in full
dot icon02/05/2024
Satisfaction of charge 5 in full
dot icon02/05/2024
Satisfaction of charge 6 in full
dot icon02/05/2024
Satisfaction of charge 7 in full
dot icon02/05/2024
Satisfaction of charge 8 in full
dot icon02/05/2024
Satisfaction of charge 9 in full
dot icon02/05/2024
Satisfaction of charge 10 in full
dot icon02/05/2024
Satisfaction of charge 11 in full
dot icon02/05/2024
Satisfaction of charge 12 in full
dot icon02/05/2024
Satisfaction of charge 065117940014 in full
dot icon02/05/2024
Satisfaction of charge 065117940015 in full
dot icon02/05/2024
Satisfaction of charge 065117940017 in full
dot icon02/05/2024
Satisfaction of charge 065117940021 in full
dot icon02/05/2024
Satisfaction of charge 065117940020 in full
dot icon02/05/2024
Satisfaction of charge 065117940019 in full
dot icon02/05/2024
Satisfaction of charge 065117940018 in full
dot icon02/05/2024
Satisfaction of charge 065117940016 in full
dot icon29/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Registration of charge 065117940029, created on 2023-08-30
dot icon31/08/2023
Registration of charge 065117940030, created on 2023-08-30
dot icon31/08/2023
Registration of charge 065117940031, created on 2023-08-30
dot icon30/08/2023
Registration of charge 065117940022, created on 2023-08-30
dot icon30/08/2023
Registration of charge 065117940023, created on 2023-08-30
dot icon30/08/2023
Registration of charge 065117940024, created on 2023-08-30
dot icon30/08/2023
Registration of charge 065117940025, created on 2023-08-30
dot icon30/08/2023
Registration of charge 065117940026, created on 2023-08-30
dot icon30/08/2023
Registration of charge 065117940027, created on 2023-08-30
dot icon30/08/2023
Registration of charge 065117940028, created on 2023-08-30
dot icon10/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon14/10/2022
Registered office address changed from 20-21 Wolsey Mews Kentish Town London NW5 2DX to 1278 High Road London N20 9RS on 2022-10-14
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon09/12/2020
Notification of The Anese Group Limited as a person with significant control on 2020-11-02
dot icon09/12/2020
Withdrawal of a person with significant control statement on 2020-12-09
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Registration of charge 065117940018, created on 2018-08-23
dot icon30/08/2018
Registration of charge 065117940019, created on 2018-08-23
dot icon30/08/2018
Registration of charge 065117940021, created on 2018-08-23
dot icon30/08/2018
Registration of charge 065117940020, created on 2018-08-23
dot icon30/08/2018
Registration of charge 065117940016, created on 2018-08-23
dot icon30/08/2018
Registration of charge 065117940015, created on 2018-08-23
dot icon30/08/2018
Registration of charge 065117940017, created on 2018-08-23
dot icon29/08/2018
Registration of charge 065117940014, created on 2018-08-23
dot icon28/03/2018
Director's details changed for Elena Vasos Ioannou on 2018-03-28
dot icon27/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon04/10/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Termination of appointment of Vasos Elia Ionnaou as a director on 2017-04-10
dot icon10/04/2017
Confirmation statement made on 2017-02-21 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon01/03/2012
Director's details changed for Vasos Elia Ionnaou on 2012-02-21
dot icon01/03/2012
Director's details changed for Socrates Vasos Ioannou on 2012-02-21
dot icon01/03/2012
Director's details changed for Elena Vasos Ioannou on 2012-02-21
dot icon01/03/2012
Director's details changed for Eleas Vasos Ioannou on 2012-02-21
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 13
dot icon06/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon24/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Director's details changed for Andreas Vasos Ioannou on 2010-10-25
dot icon25/10/2010
Secretary's details changed for Eleas Vasos Ioannou on 2010-10-25
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 11
dot icon10/05/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon10/05/2010
Director's details changed for Vasos Elia Ionnaou on 2010-02-10
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 21/02/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from 18 gloucester road new barnet hertfordshire EN5 1RT
dot icon02/09/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon30/05/2008
Director appointed socrates vasos ioannou
dot icon30/05/2008
Director appointed vasos elia ionnaou
dot icon30/05/2008
Director appointed elena vasos ioannou
dot icon21/04/2008
Ad 28/03/08\gbp si 35@1=35\gbp ic 1/36\
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/03/2008
Appointment terminated secretary aa company services LIMITED
dot icon10/03/2008
Appointment terminated director buyview LTD
dot icon10/03/2008
Director appointed andreas vasos ioannou
dot icon10/03/2008
Director and secretary appointed eleas vasos ioannou
dot icon10/03/2008
Registered office changed on 10/03/2008 from 8-10 stamford hill london N16 6XZ
dot icon21/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-27.61 % *

* during past year

Cash in Bank

£165,637.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.40M
-
0.00
145.37K
-
2022
0
4.56M
-
0.00
228.83K
-
2023
0
4.64M
-
0.00
165.64K
-
2023
0
4.64M
-
0.00
165.64K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.64M £Ascended1.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.64K £Descended-27.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stavrinou, Elena
Director
28/03/2008 - Present
8
Ioannou, Andreas Vasos
Director
05/03/2008 - Present
11
Ioannou, Eleas Vasos
Director
05/03/2008 - Present
13
Ioannou, Socrates Vasos
Director
28/03/2008 - Present
14

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BENSAR LIMITED

BENSAR LIMITED is an(a) Active company incorporated on 21/02/2008 with the registered office located at 1278 High Road, London N20 9RS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENSAR LIMITED?

toggle

BENSAR LIMITED is currently Active. It was registered on 21/02/2008 .

Where is BENSAR LIMITED located?

toggle

BENSAR LIMITED is registered at 1278 High Road, London N20 9RS.

What does BENSAR LIMITED do?

toggle

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

What is the latest filing for BENSAR LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-21 with no updates.