About

Registered Number: 02867153
Date of Incorporation: 29/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Hatherley House 15-17 Wood Street, Barnet, EN5 4AT

 

Benson & Ashley Ltd was registered on 29 October 1993 and are based in Barnet. We don't know the number of employees at this company. The companies directors are listed as Abraham, Tessa Frances, Nankin, Neville, Thomas, Jeffrey David, Abraham, Steven Mark, Abraham, Tessa Frances in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Steven Mark 01 November 1993 08 March 2011 1
ABRAHAM, Tessa Frances 08 March 2011 06 September 2012 1
Secretary Name Appointed Resigned Total Appointments
ABRAHAM, Tessa Frances 08 December 2009 08 March 2011 1
NANKIN, Neville 01 November 1993 28 September 1995 1
THOMAS, Jeffrey David 28 September 1995 08 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 09 December 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 30 October 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 10 December 2016
AD01 - Change of registered office address 15 November 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 31 October 2015
AD01 - Change of registered office address 15 April 2015
RESOLUTIONS - N/A 18 March 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 22 January 2014
AA01 - Change of accounting reference date 30 October 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 05 November 2012
TM01 - Termination of appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 02 November 2011
TM01 - Termination of appointment of director 13 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
AP01 - Appointment of director 12 October 2011
AR01 - Annual Return 10 January 2011
AA01 - Change of accounting reference date 10 January 2011
AA - Annual Accounts 13 May 2010
AP03 - Appointment of secretary 21 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
AR01 - Annual Return 18 December 2009
AR01 - Annual Return 14 December 2009
AD01 - Change of registered office address 14 December 2009
DISS40 - Notice of striking-off action discontinued 02 May 2009
AA - Annual Accounts 01 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 28 April 2008
363s - Annual Return 04 February 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 09 November 1995
287 - Change in situation or address of Registered Office 18 October 1995
288 - N/A 18 October 1995
RESOLUTIONS - N/A 28 July 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 27 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1994
288 - N/A 29 November 1993
288 - N/A 29 November 1993
287 - Change in situation or address of Registered Office 29 November 1993
NEWINC - New incorporation documents 29 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.