BENSONS LIMITED

Register to unlock more data on OkredoRegister

BENSONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02036549

Incorporation date

11/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

178 Seven Sisters Road, London N7 7PXCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon04/10/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon28/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon11/09/2021
Amended micro company accounts made up to 2020-03-31
dot icon05/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon30/06/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/12/2019
Previous accounting period extended from 2019-03-30 to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon05/07/2019
Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 178 Seven Sisters Road London N7 7PX on 2019-07-05
dot icon21/03/2019
Micro company accounts made up to 2018-03-30
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/07/2017
Director's details changed for Mrs Maria Savva on 2017-06-28
dot icon03/07/2017
Director's details changed for Andreas Savva on 2017-06-28
dot icon03/07/2017
Notification of Maria Savva as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Andreas Savva as a person with significant control on 2016-04-06
dot icon21/06/2017
Satisfaction of charge 020365490002 in full
dot icon06/04/2017
Appointment of Mr Nicholas John Savva as a director on 2017-04-01
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon09/07/2015
Registered office address changed from Bkb Sm York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 2015-07-09
dot icon27/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2014
Registration of charge 020365490003, created on 2014-10-14
dot icon01/08/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon01/08/2014
Registered office address changed from Bkb, York House Empire Way Wembley Middx HA9 0QL to Bkb Sm York House Empire Way Wembley Middlesex HA9 0QL on 2014-08-01
dot icon30/04/2014
Termination of appointment of Laurence Benson as a director
dot icon30/04/2014
Termination of appointment of Kay Benson as a director
dot icon30/04/2014
Termination of appointment of Kay Benson as a secretary
dot icon16/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon28/06/2013
Director's details changed for Kay Benson on 2013-06-28
dot icon28/06/2013
Secretary's details changed for Kay Benson on 2013-06-28
dot icon28/06/2013
Director's details changed for Laurence Benson on 2013-06-28
dot icon22/06/2013
Registration of charge 020365490002
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon29/03/2012
Amended accounts made up to 2011-03-31
dot icon25/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon25/05/2011
Amended accounts made up to 2010-03-31
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Amended accounts made up to 2008-03-31
dot icon29/06/2009
Return made up to 20/06/09; full list of members
dot icon02/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2008
Return made up to 20/06/08; full list of members
dot icon16/07/2008
Director's change of particulars / laurence benson / 16/07/2008
dot icon16/07/2008
Director and secretary's change of particulars / kay benson / 16/07/2008
dot icon03/07/2008
Resolutions
dot icon03/07/2008
S-div
dot icon27/06/2007
Return made up to 20/06/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 20/06/06; full list of members
dot icon30/06/2006
Director's particulars changed
dot icon30/06/2006
Secretary's particulars changed;director's particulars changed
dot icon12/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon15/09/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/07/2005
Return made up to 20/06/05; full list of members
dot icon12/08/2004
Return made up to 20/06/04; full list of members
dot icon19/03/2004
Certificate of re-registration from Public Limited Company to Private
dot icon19/03/2004
Re-registration of Memorandum and Articles
dot icon19/03/2004
Application for reregistration from PLC to private
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon10/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon04/09/2003
Return made up to 20/06/03; full list of members
dot icon16/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/06/2002
Return made up to 20/06/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/07/2001
Return made up to 20/06/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon19/07/2000
Return made up to 20/06/00; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Return made up to 20/06/99; no change of members
dot icon04/08/1999
Delivery ext'd 3 mth 31/12/98
dot icon01/07/1999
New director appointed
dot icon09/09/1998
Return made up to 20/06/98; full list of members
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon18/07/1997
Return made up to 20/06/97; no change of members
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon21/06/1996
Return made up to 20/06/96; no change of members
dot icon21/07/1995
Full accounts made up to 1994-12-31
dot icon21/07/1995
Return made up to 20/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Amended full accounts made up to 1993-12-31
dot icon26/07/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 20/06/94; no change of members
dot icon21/04/1994
Director resigned
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon19/07/1993
Return made up to 20/06/93; no change of members
dot icon16/02/1993
Return made up to 24/06/92; full list of members
dot icon08/02/1993
Full accounts made up to 1991-12-31
dot icon30/11/1992
Declaration of satisfaction of mortgage/charge
dot icon13/11/1992
New secretary appointed;new director appointed
dot icon13/11/1992
New director appointed
dot icon30/09/1992
Registered office changed on 30/09/92 from: 246 bishopsgate london EC2M 4PB
dot icon18/06/1992
Auditor's resignation
dot icon18/06/1992
Auditor's resignation
dot icon16/04/1992
Full accounts made up to 1990-12-31
dot icon25/10/1991
New director appointed
dot icon24/10/1991
New secretary appointed
dot icon17/09/1991
Secretary resigned;director resigned
dot icon17/07/1991
Return made up to 20/06/91; no change of members
dot icon30/06/1991
New secretary appointed;new director appointed
dot icon30/06/1991
New director appointed
dot icon24/06/1991
New secretary appointed
dot icon16/11/1990
Full accounts made up to 1989-12-31
dot icon13/11/1990
Director's particulars changed
dot icon12/09/1990
Return made up to 31/12/89; full list of members
dot icon17/01/1990
Full accounts made up to 1988-12-31
dot icon11/10/1989
Director's particulars changed
dot icon12/09/1989
Return made up to 25/11/88; full list of members
dot icon12/09/1989
Registered office changed on 12/09/89 from: mappin house 4 winsley street london W1N 7AR
dot icon30/08/1989
Particulars of mortgage/charge
dot icon11/11/1988
Full accounts made up to 1987-12-31
dot icon24/02/1988
Return made up to 25/11/87; full list of members
dot icon16/02/1988
Director resigned
dot icon16/02/1988
Registered office changed on 16/02/88 from: dorville house 14 john princes street london W1
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Company type changed from pri to PLC
dot icon25/09/1986
Return of allotments
dot icon10/09/1986
Accounting reference date notified as 31/12
dot icon20/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1986
New secretary appointed
dot icon12/08/1986
Application to commence business
dot icon12/08/1986
Application to commence business
dot icon06/08/1986
New director appointed
dot icon11/07/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
449.30K
-
0.00
-
-
2022
6
445.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savva, Andreas
Director
01/08/1998 - Present
3
Savva, Maria
Director
17/10/1991 - Present
4
Savva, Nicholas John
Director
01/04/2017 - Present
2
Benson, Kay
Director
28/02/1991 - 30/04/2014
1
Benson, Laurence
Director
11/07/1986 - 30/04/2014
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 BENSONS LIMITED

BENSONS LIMITED is an(a) Active company incorporated on 11/07/1986 with the registered office located at 178 Seven Sisters Road, London N7 7PX. 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 BENSONS LIMITED?

toggle

BENSONS LIMITED is currently Active. It was registered on 11/07/1986 .

Where is BENSONS LIMITED located?

toggle

BENSONS LIMITED is registered at 178 Seven Sisters Road, London N7 7PX.

What does BENSONS LIMITED do?

toggle

BENSONS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BENSONS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.