About

Registered Number: 03188792
Date of Incorporation: 19/04/1996 (29 years ago)
Company Status: Active
Registered Address: Dirac House St. John's Innovation Park, Cowley Road, Cambridge, Cambs, CB4 0WS

 

Based in Cambridge, Cambs, Bensasson & Chalmers Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". Milton, Raymond Keith, Cambridge Venture Management, White, Edward John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILTON, Raymond Keith 03 May 2005 - 1
WHITE, Edward John 19 April 1996 05 December 1997 1
Secretary Name Appointed Resigned Total Appointments
CAMBRIDGE VENTURE MANAGEMENT 19 April 1996 01 March 1998 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 24 April 2015
MR04 - N/A 03 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 23 December 2010
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 01 May 2009
353 - Register of members 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 31 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
363a - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 26 March 2004
225 - Change of Accounting Reference Date 26 March 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 19 April 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 13 June 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 09 June 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 16 May 1999
AAMD - Amended Accounts 03 February 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 31 May 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
AA - Annual Accounts 29 December 1997
225 - Change of Accounting Reference Date 29 December 1997
395 - Particulars of a mortgage or charge 22 October 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
363s - Annual Return 04 July 1997
SA - Shares agreement 26 January 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 26 January 1997
88(2)P - N/A 06 January 1997
288a - Notice of appointment of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288 - N/A 11 June 1996
NEWINC - New incorporation documents 19 April 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 09 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.