Download leads from Nexok and grow your business. Find out more

Benchley Management Limited

Documents

Total Documents65
Total Pages642

Filing History

15 December 2020Confirmation statement made on 9 December 2020 with no updates
9 October 2020Director's details changed for Mr Peter Nicholas Marson on 9 October 2020
12 February 2020Registered office address changed from The Works C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU England to C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU on 12 February 2020
12 February 2020Registered office address changed from 22 Great James Street London WC1N 3ES England to The Works C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU on 12 February 2020
1 January 2020Confirmation statement made on 9 December 2019 with no updates
9 September 2019Total exemption full accounts made up to 31 December 2018
4 March 2019Registered office address changed from C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England to 22 Great James Street London WC1N 3ES on 4 March 2019
17 December 2018Confirmation statement made on 9 December 2018 with no updates
10 December 2018Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD to C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES on 10 December 2018
28 September 2018Total exemption full accounts made up to 31 December 2017
17 December 2017Confirmation statement made on 9 December 2017 with no updates
26 September 2017Total exemption full accounts made up to 31 December 2016
16 December 2016Confirmation statement made on 9 December 2016 with updates
16 December 2016Termination of appointment of Daniel Remy Cavanagh as a director on 16 December 2016
16 December 2016Termination of appointment of Daniel Remy Cavanagh as a director on 16 December 2016
16 December 2016Confirmation statement made on 9 December 2016 with updates
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 September 2016Total exemption small company accounts made up to 31 December 2015
2 August 2016Registration of charge 088066130006, created on 25 July 2016
2 August 2016Registration of charge 088066130006, created on 25 July 2016
27 July 2016Registration of charge 088066130005, created on 25 July 2016
27 July 2016Registration of charge 088066130005, created on 25 July 2016
17 June 2016Satisfaction of charge 088066130003 in full
17 June 2016Satisfaction of charge 088066130003 in full
15 June 2016Registration of charge 088066130004, created on 13 June 2016
15 June 2016Registration of charge 088066130004, created on 13 June 2016
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
9 September 2015Total exemption small company accounts made up to 31 December 2014
9 September 2015Total exemption small company accounts made up to 31 December 2014
3 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
3 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 December 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2014
22 December 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2014
22 December 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2014
18 December 2014Registered office address changed from Lydmore House St. Anns Fort King's Lynn Norfolk PE30 1QS to The Kensington Centre 66 Hammersmith Road London W14 8UD on 18 December 2014
18 December 2014Registered office address changed from Lydmore House St. Anns Fort King's Lynn Norfolk PE30 1QS to The Kensington Centre 66 Hammersmith Road London W14 8UD on 18 December 2014
17 December 2014Registration of charge 088066130003, created on 16 December 2014
17 December 2014Appointment of Mr Peter Nicholas Marson as a director on 16 December 2014
17 December 2014Termination of appointment of Simon Crassweller Hill as a director on 16 December 2014
17 December 2014Appointment of Mr Daniel Remy Cavanagh as a director on 16 December 2014
17 December 2014Termination of appointment of Simon Crassweller Hill as a director on 16 December 2014
17 December 2014Appointment of Mr Peter Nicholas Marson as a director on 16 December 2014
17 December 2014Satisfaction of charge 088066130001 in full
17 December 2014Registration of charge 088066130003, created on 16 December 2014
17 December 2014Appointment of Mr Daniel Remy Cavanagh as a director on 16 December 2014
17 December 2014Satisfaction of charge 088066130001 in full
17 December 2014Satisfaction of charge 088066130002 in full
17 December 2014Satisfaction of charge 088066130002 in full
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100

Statement of capital on 2014-12-22
  • GBP 1
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100

Statement of capital on 2014-12-22
  • GBP 1
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100

Statement of capital on 2014-12-22
  • GBP 1
22 May 2014Director's details changed for Mr Simon John Crassweller Hill on 22 May 2014
22 May 2014Director's details changed for Mr Simon John Crassweller Hill on 22 May 2014
15 April 2014Registration of charge 088066130001
15 April 2014Registration of charge 088066130002
15 April 2014Registration of charge 088066130002
15 April 2014Registration of charge 088066130001
11 December 2013Appointment of Mr Simon John Crassweller Hill as a director
11 December 2013Appointment of Mr Simon John Crassweller Hill as a director
10 December 2013Termination of appointment of Graham Cowan as a director
10 December 2013Termination of appointment of Graham Cowan as a director
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing