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..
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 | : |
|
Registered Address | : | Charles House, 108-110 Finchley Road, London, NW3 5JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 February 1993 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Secretary | 18 February 1993 | Active |
Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 11 January 2019 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 February 1993 | Active |
66 Wigmore Street, London, W1U 2HA | Director | 18 February 1993 | Active |
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 22 May 2006 | Active |
Sunridge, Summerhill Lane, Haywards Heath, RH16 1RW | Director | 30 December 2004 | Active |
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 06 March 2006 | Active |
77, South Audley Street, Mayfair, United Kingdom, W1K 1JG | Director | 31 July 2017 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Director | 31 January 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-04 | Officers | Termination secretary company with name termination date. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type full. | Download |
2015-09-30 | Officers | Change person director company with change date. | Download |
2015-09-30 | Officers | Change person director company with change date. | Download |
2015-09-30 | Officers | Change person director company with change date. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.