About

Registered Number: 04085334
Date of Incorporation: 03/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Gordon House, 10 Greencoat Place, London, SW1P 1PH,

 

Having been setup in 2000, The Benefit Express Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAGHILL, Peter 01 February 2008 24 March 2011 1
HUNT, John 29 January 2013 14 December 2016 1
ISARD, Christopher David Venning 02 April 2003 16 December 2004 1
THOMASON, Richard Stephen Jeremy 12 December 2000 16 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MACCURRACH, Connie 28 July 2020 - 1
ELLIS, Sallie 14 December 2016 16 April 2020 1
WHITFIELD, Michelle Kay 03 October 2000 04 January 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
AA - Annual Accounts 11 September 2020
AP03 - Appointment of secretary 27 August 2020
TM02 - Termination of appointment of secretary 04 May 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 06 October 2018
AUD - Auditor's letter of resignation 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 16 June 2017
AD01 - Change of registered office address 10 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AP03 - Appointment of secretary 11 January 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 21 December 2016
MR04 - N/A 03 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 10 October 2014
MR04 - N/A 13 August 2014
AA - Annual Accounts 20 June 2014
RESOLUTIONS - N/A 11 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 March 2014
SH08 - Notice of name or other designation of class of shares 11 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 01 May 2013
RESOLUTIONS - N/A 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
SH01 - Return of Allotment of shares 30 January 2013
SH01 - Return of Allotment of shares 30 January 2013
SH01 - Return of Allotment of shares 30 January 2013
SH01 - Return of Allotment of shares 30 January 2013
SH01 - Return of Allotment of shares 30 January 2013
SH01 - Return of Allotment of shares 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
SH01 - Return of Allotment of shares 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
CH01 - Change of particulars for director 09 January 2013
SH01 - Return of Allotment of shares 30 November 2012
AR01 - Annual Return 03 October 2012
CH04 - Change of particulars for corporate secretary 02 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2012
RESOLUTIONS - N/A 15 May 2012
RESOLUTIONS - N/A 11 May 2012
SH01 - Return of Allotment of shares 08 May 2012
SH01 - Return of Allotment of shares 04 May 2012
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 04 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
RESOLUTIONS - N/A 16 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 25 March 2011
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
AA - Annual Accounts 13 October 2009
AR01 - Annual Return 09 October 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
395 - Particulars of a mortgage or charge 15 November 2008
395 - Particulars of a mortgage or charge 15 November 2008
395 - Particulars of a mortgage or charge 15 November 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 08 September 2008
395 - Particulars of a mortgage or charge 20 June 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
RESOLUTIONS - N/A 18 February 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 20 September 2007
395 - Particulars of a mortgage or charge 12 May 2007
287 - Change in situation or address of Registered Office 10 April 2007
353 - Register of members 14 March 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 21 September 2006
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 28 October 2005
363a - Annual Return 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
395 - Particulars of a mortgage or charge 23 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
287 - Change in situation or address of Registered Office 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
MEM/ARTS - N/A 26 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 2005
123 - Notice of increase in nominal capital 04 January 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 04 August 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
363s - Annual Return 03 October 2002
225 - Change of Accounting Reference Date 21 August 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 12 December 2001
225 - Change of Accounting Reference Date 12 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
225 - Change of Accounting Reference Date 30 March 2001
287 - Change in situation or address of Registered Office 30 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
RESOLUTIONS - N/A 05 February 2001
RESOLUTIONS - N/A 05 February 2001
RESOLUTIONS - N/A 05 February 2001
RESOLUTIONS - N/A 05 February 2001
287 - Change in situation or address of Registered Office 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2011 Fully Satisfied

N/A

Rent deposit deed 13 November 2008 Fully Satisfied

N/A

Rent deposit deed 13 November 2008 Fully Satisfied

N/A

Rent deposit deed 13 November 2008 Fully Satisfied

N/A

Debenture 16 June 2008 Fully Satisfied

N/A

Rent deposit deed 27 April 2007 Fully Satisfied

N/A

Debenture 27 October 2005 Fully Satisfied

N/A

Rent deposit deed 19 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.