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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Bank Street, London, United Kingdom, E14 4SG | Director | 16 May 2016 | Active |
4 Holme Road, Hornchurch, RM11 3QS | Secretary | 29 July 1998 | Active |
26 Penns Road, Petersfield, GU32 2EN | Secretary | 23 March 1994 | Active |
41 Amhurst Gardens, Isleworth, TW7 6AN | Secretary | 21 July 1997 | Active |
Wayside Wyncombe Close, Fittleworth, Pulborough, RH20 1HW | Secretary | 08 March 2002 | Active |
Flat 8 Breakspears Road, London, SE4 1XW | Secretary | 05 October 2007 | Active |
36 Stenning Avenue, Linford, Stanford Le Hope, SS17 0RP | Secretary | 27 March 2006 | Active |
24, Fairview Close, Tonbridge, TN9 2UU | Secretary | 04 March 2003 | Active |
21 Gilpin Road, Ware, SG12 9LZ | Secretary | 25 July 1995 | Active |
89 Bittacy Rise, Mill Hill, London, NW7 2HH | Secretary | - | Active |
Hedgerows, Heatherwold, Burghclere, RG20 9BG | Secretary | 10 November 2009 | Active |
Wayside, Wyncombe Close, Fittleworth, Pulborough, United Kingdom, RH20 1HW | Director | 28 March 2011 | Active |
Little Gaynes, 16 Meadowbrook, Old Oxted, RH8 9LT | Director | 28 January 2004 | Active |
155 Holland Park Avenue, London, W11 4UX | Director | 04 March 2003 | Active |
56 The Woodfields, Sanderstead, CR2 0HF | Director | - | Active |
12, Burns Crescent, Tonbridge, TN9 2PS | Director | 22 April 2009 | Active |
4 Springfield, Tunbridge Wells, TN2 3NY | Director | - | Active |
35 Cleveland, Tunbridge Wells, TN2 3NH | Director | 28 January 2004 | Active |
14, St George Street, London, England, W1S 1FE | Director | 28 March 2011 | Active |
14 Saint Katherines Road, Erith, DA18 4DS | Director | 25 July 1995 | Active |
4 Lodgewood Cottages, Hever Road, Hever, TN8 7NP | Director | 04 March 2003 | Active |
4 Lakeside Close, Reydon, Southwold, IP18 6YA | Director | 31 March 1999 | Active |
14, St George Street, London, England, W1S 1FE | Director | 28 March 2011 | Active |
14, St. George Street, London, England, W1S 1FE | Director | 27 March 2014 | Active |
5th Floor, 8 St James's Square, London, England, SW1Y 4JU | Director | 28 March 2018 | Active |
Treetops, 1 Bidborough Ridge Bidborough, Tunbridge Wells, TN4 0UT | Director | 19 January 1993 | Active |
Les Boulains, La Rue Des Boulains Castel, Guernsey, GY5 7QB | Director | 29 March 2004 | Active |
Beech House, Duck Lane, Benington, SG2 7LJ | Director | 01 June 1995 | Active |
5th Floor, 8 St James's Square, London, England, SW1Y 4JU | Director | 28 March 2018 | Active |
11 Frankfield Rise, Tunbridge Wells, TN2 5LF | Director | - | Active |
3 Lambourn Road, London, SW4 0LX | Director | - | Active |
9 Copse Hill, Harlow, CM19 4PJ | Director | 22 April 2009 | Active |
33 Glebe Way, West Wickham, BR4 0SH | Director | 04 March 2003 | Active |
62 Bourne Vale, Hayes, BR2 7NN | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Address | Change sail address company with new address. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-01-25 | Officers | Termination secretary company with name termination date. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.