UKBizDB.co.uk

WEBSTER, BENNETT, BENSON & PARTNERS LIMITED

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

This company is commonly known as Webster, Bennett, Benson & Partners Limited. The company was founded 31 years ago and was given the registration number 02791265. The firm's registered office is in LONDON. You can find them at Charles House, 108-110 Finchley Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEBSTER, BENNETT, BENSON & PARTNERS LIMITED
Company Number:02791265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 February 1993
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Charles House, 108-110 Finchley Road, London, NW3 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 February 1993Active
38 Wigmore Street, London, W1U 2HA

Corporate Secretary18 February 1993Active
Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director11 January 2019Active
120 East Road, London, N1 6AA

Nominee Director18 February 1993Active
66 Wigmore Street, London, W1U 2HA

Director18 February 1993Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director22 May 2006Active
Sunridge, Summerhill Lane, Haywards Heath, RH16 1RW

Director30 December 2004Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director06 March 2006Active
77, South Audley Street, Mayfair, United Kingdom, W1K 1JG

Director31 July 2017Active
38 Wigmore Street, London, W1U 2HA

Corporate Director31 January 2002Active

People with Significant Control

Ms Yardena Landman
Notified on:07 September 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Landman
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Benedict Stone
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-07-04Officers

Termination secretary company with name termination date.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type full.

Download
2015-09-30Officers

Change person director company with change date.

Download
2015-09-30Officers

Change person director company with change date.

Download
2015-09-30Officers

Change person director company with change date.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.