About

Registered Number: 04768546
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Mountbatten House, Grosvenor Square, Southampton, Hampshire, SO15 2JU

 

Benefex Ltd was founded on 18 May 2003, it has a status of "Active". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEPPARD, Elizabeth Ann 13 December 2019 - 1
ELLIOTT, Giles 21 April 2011 14 May 2015 1
RICHARDSON, Mark 14 May 2015 14 August 2018 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
MR04 - N/A 07 May 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 05 February 2020
AP03 - Appointment of secretary 16 December 2019
AP01 - Appointment of director 16 December 2019
AA01 - Change of accounting reference date 04 June 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 29 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2019
PSC07 - N/A 30 November 2018
PSC02 - N/A 30 November 2018
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
RESOLUTIONS - N/A 30 September 2018
TM01 - Termination of appointment of director 28 August 2018
TM02 - Termination of appointment of secretary 28 August 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 05 April 2018
AA01 - Change of accounting reference date 25 September 2017
AA01 - Change of accounting reference date 21 September 2017
AA01 - Change of accounting reference date 15 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 28 September 2015
AP03 - Appointment of secretary 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AP01 - Appointment of director 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 20 May 2013
CH01 - Change of particulars for director 20 May 2013
MR04 - N/A 01 May 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 09 July 2012
AR01 - Annual Return 22 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2012
AD04 - Change of location of company records to the registered office 22 May 2012
MG01 - Particulars of a mortgage or charge 26 April 2012
SH01 - Return of Allotment of shares 23 January 2012
RESOLUTIONS - N/A 20 January 2012
SH01 - Return of Allotment of shares 20 January 2012
CC04 - Statement of companies objects 20 January 2012
AA - Annual Accounts 17 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
AR01 - Annual Return 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AP03 - Appointment of secretary 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AP03 - Appointment of secretary 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AP01 - Appointment of director 23 May 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
353 - Register of members 09 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2009
395 - Particulars of a mortgage or charge 04 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
395 - Particulars of a mortgage or charge 25 July 2008
363a - Annual Return 10 July 2008
353 - Register of members 09 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 19 February 2008
225 - Change of Accounting Reference Date 15 November 2007
287 - Change in situation or address of Registered Office 29 August 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
363s - Annual Return 31 May 2006
395 - Particulars of a mortgage or charge 19 April 2006
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 26 July 2005
363s - Annual Return 14 June 2004
395 - Particulars of a mortgage or charge 24 April 2004
395 - Particulars of a mortgage or charge 02 December 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 11 March 2013 Outstanding

N/A

Deed of rent deposit 24 April 2012 Outstanding

N/A

Debenture 18 April 2011 Fully Satisfied

N/A

Rent deposit deed 02 March 2009 Outstanding

N/A

Debenture 22 July 2008 Fully Satisfied

N/A

Rent deposit deed 13 April 2006 Fully Satisfied

N/A

Debenture 21 April 2004 Fully Satisfied

N/A

Rent deposit deed 26 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.