CENTURY BENHAM LIMITED

Register to unlock more data on OkredoRegister

CENTURY BENHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00619012

Incorporation date

16/01/1959

Size

Dormant

Contacts

Registered address

Registered address

One Embassy Gardens, 8 Viaduct Gardens, London SW11 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon03/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/11/2024
Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 2024-11-04
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon29/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon02/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/07/2016
Appointment of Ms Sinead Mary Martin as a secretary on 2016-06-30
dot icon07/07/2016
Termination of appointment of Helena Caroline Peacock as a secretary on 2016-06-30
dot icon07/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon05/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/11/2014
Appointment of Mrs Helena Caroline Peacock as a secretary on 2014-10-20
dot icon07/11/2014
Termination of appointment of Roger Ling Smith as a secretary on 2014-10-20
dot icon12/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon17/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/07/2013
Appointment of Mr Thomas Daryl Weldon as a director
dot icon30/07/2013
Termination of appointment of Gail Rebuck as a director
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon22/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/03/2013
Previous accounting period extended from 2012-12-30 to 2012-12-31
dot icon06/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon05/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
Director's details changed for Mr Mark William Gardiner on 2011-06-01
dot icon14/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon10/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon10/06/2010
Director's details changed for Dame Gail Ruth Rebuck on 2010-01-01
dot icon10/06/2010
Director's details changed for Mr Mark William Gardiner on 2010-01-01
dot icon10/06/2010
Secretary's details changed for Roger Ling Smith on 2010-01-01
dot icon31/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/06/2009
Director's change of particulars / gail rebuck / 13/06/2009
dot icon16/06/2009
Return made up to 31/05/09; full list of members
dot icon11/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/06/2008
Return made up to 31/05/08; full list of members
dot icon09/06/2008
Director's change of particulars / gail rebuck / 27/07/2007
dot icon02/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/06/2007
Return made up to 31/05/07; full list of members
dot icon05/06/2006
Return made up to 31/05/06; full list of members
dot icon14/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/06/2005
Return made up to 31/05/05; full list of members
dot icon16/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/06/2004
Return made up to 31/05/04; full list of members
dot icon24/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/06/2003
Return made up to 31/05/03; full list of members
dot icon09/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/07/2002
Return made up to 26/06/02; full list of members
dot icon15/08/2001
Accounts for a dormant company made up to 2001-06-30
dot icon15/08/2001
Accounting reference date extended from 30/06/02 to 30/12/02
dot icon16/07/2001
Director resigned
dot icon07/07/2001
Return made up to 26/06/01; full list of members
dot icon02/02/2001
Director's particulars changed
dot icon04/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon08/08/2000
New director appointed
dot icon10/07/2000
Return made up to 26/06/00; full list of members
dot icon28/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon14/07/1999
Return made up to 26/06/99; full list of members
dot icon06/11/1998
Accounts for a dormant company made up to 1998-06-30
dot icon01/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon10/07/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon09/07/1998
Return made up to 26/06/98; no change of members
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon16/07/1997
Return made up to 26/06/97; no change of members
dot icon16/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon03/07/1996
Return made up to 26/06/96; full list of members
dot icon17/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon29/06/1995
Return made up to 26/06/95; no change of members
dot icon04/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon27/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon30/06/1994
Return made up to 26/06/94; no change of members
dot icon26/07/1993
Director resigned
dot icon26/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon02/07/1993
Return made up to 26/06/93; full list of members
dot icon23/12/1992
New director appointed
dot icon05/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon22/07/1992
Return made up to 26/06/92; no change of members
dot icon04/02/1992
Director resigned;new director appointed
dot icon06/12/1991
Director resigned
dot icon31/07/1991
Return made up to 04/07/91; no change of members
dot icon20/06/1991
Accounts for a dormant company made up to 1990-12-31
dot icon06/08/1990
Return made up to 04/07/90; full list of members
dot icon06/08/1990
Accounts for a dormant company made up to 1989-12-31
dot icon02/07/1990
Director resigned
dot icon02/07/1990
Director resigned
dot icon02/07/1990
Director resigned
dot icon04/04/1990
Registered office changed on 04/04/90 from: brookmount house 62-65 chandos place london WC2N 4NW
dot icon24/07/1989
Return made up to 06/06/89; full list of members
dot icon24/07/1989
Accounts for a dormant company made up to 1988-12-31
dot icon26/09/1988
New director appointed
dot icon17/08/1988
Accounts made up to 1987-12-31
dot icon17/08/1988
Return made up to 07/06/88; full list of members
dot icon26/05/1988
Director resigned
dot icon26/05/1988
New director appointed
dot icon26/11/1987
Return made up to 12/06/87; full list of members
dot icon14/01/1987
New director appointed
dot icon13/01/1987
Full accounts made up to 1985-12-31
dot icon10/01/1987
Director resigned
dot icon30/07/1986
Full accounts made up to 1984-12-31
dot icon30/07/1986
Return made up to 18/06/86; full list of members
dot icon31/05/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardiner, Mark William
Director
03/07/2000 - Present
71
Weldon, Thomas Daryl
Director
01/07/2013 - Present
72
Martin, Sinead Mary
Secretary
30/06/2016 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CENTURY BENHAM LIMITED

CENTURY BENHAM LIMITED is an(a) Active company incorporated on 16/01/1959 with the registered office located at One Embassy Gardens, 8 Viaduct Gardens, London SW11 7BW. 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 CENTURY BENHAM LIMITED?

toggle

CENTURY BENHAM LIMITED is currently Active. It was registered on 16/01/1959 .

Where is CENTURY BENHAM LIMITED located?

toggle

CENTURY BENHAM LIMITED is registered at One Embassy Gardens, 8 Viaduct Gardens, London SW11 7BW.

What does CENTURY BENHAM LIMITED do?

toggle

CENTURY BENHAM LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CENTURY BENHAM LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-01 with no updates.