UKBizDB.co.uk

ROBERT BENSON, LONSDALE & CO. (CANADA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert Benson, Lonsdale & Co. (canada) Limited. The company was founded 70 years ago and was given the registration number 00523373. The firm's registered office is in LONDON. You can find them at 5th Floor, 8 St James's Square, London, England. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ROBERT BENSON, LONSDALE & CO. (CANADA) LIMITED
Company Number:00523373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5th Floor, 8 St James's Square, London, England, England, SW1Y 4JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Bank Street, London, United Kingdom, E14 4SG

Director16 May 2016Active
4 Holme Road, Hornchurch, RM11 3QS

Secretary29 July 1998Active
26 Penns Road, Petersfield, GU32 2EN

Secretary23 March 1994Active
41 Amhurst Gardens, Isleworth, TW7 6AN

Secretary21 July 1997Active
Wayside Wyncombe Close, Fittleworth, Pulborough, RH20 1HW

Secretary08 March 2002Active
Flat 8 Breakspears Road, London, SE4 1XW

Secretary05 October 2007Active
36 Stenning Avenue, Linford, Stanford Le Hope, SS17 0RP

Secretary27 March 2006Active
24, Fairview Close, Tonbridge, TN9 2UU

Secretary04 March 2003Active
21 Gilpin Road, Ware, SG12 9LZ

Secretary25 July 1995Active
89 Bittacy Rise, Mill Hill, London, NW7 2HH

Secretary-Active
Hedgerows, Heatherwold, Burghclere, RG20 9BG

Secretary10 November 2009Active
Wayside, Wyncombe Close, Fittleworth, Pulborough, United Kingdom, RH20 1HW

Director28 March 2011Active
Little Gaynes, 16 Meadowbrook, Old Oxted, RH8 9LT

Director28 January 2004Active
155 Holland Park Avenue, London, W11 4UX

Director04 March 2003Active
56 The Woodfields, Sanderstead, CR2 0HF

Director-Active
12, Burns Crescent, Tonbridge, TN9 2PS

Director22 April 2009Active
4 Springfield, Tunbridge Wells, TN2 3NY

Director-Active
35 Cleveland, Tunbridge Wells, TN2 3NH

Director28 January 2004Active
14, St George Street, London, England, W1S 1FE

Director28 March 2011Active
14 Saint Katherines Road, Erith, DA18 4DS

Director25 July 1995Active
4 Lodgewood Cottages, Hever Road, Hever, TN8 7NP

Director04 March 2003Active
4 Lakeside Close, Reydon, Southwold, IP18 6YA

Director31 March 1999Active
14, St George Street, London, England, W1S 1FE

Director28 March 2011Active
14, St. George Street, London, England, W1S 1FE

Director27 March 2014Active
5th Floor, 8 St James's Square, London, England, SW1Y 4JU

Director28 March 2018Active
Treetops, 1 Bidborough Ridge Bidborough, Tunbridge Wells, TN4 0UT

Director19 January 1993Active
Les Boulains, La Rue Des Boulains Castel, Guernsey, GY5 7QB

Director29 March 2004Active
Beech House, Duck Lane, Benington, SG2 7LJ

Director01 June 1995Active
5th Floor, 8 St James's Square, London, England, SW1Y 4JU

Director28 March 2018Active
11 Frankfield Rise, Tunbridge Wells, TN2 5LF

Director-Active
3 Lambourn Road, London, SW4 0LX

Director-Active
9 Copse Hill, Harlow, CM19 4PJ

Director22 April 2009Active
33 Glebe Way, West Wickham, BR4 0SH

Director04 March 2003Active
62 Bourne Vale, Hayes, BR2 7NN

Director-Active

People with Significant Control

Sg Kleinwort Hambros Bank Limited
Notified on:19 December 2017
Status:Active
Country of residence:England
Address:5th Floor, 8 St James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sgkbb Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, St. George Street, London, England, W1S 1FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Address

Change registered office address company with date old address new address.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Address

Change sail address company with new address.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-01-25Officers

Termination secretary company with name termination date.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.