Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEBSTER, BENNETT, BENSON & PARTNERS LIMITED
Company Information for

WEBSTER, BENNETT, BENSON & PARTNERS LIMITED

CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ,
Company Registration Number
02791265
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Webster, Bennett, Benson & Partners Ltd
WEBSTER, BENNETT, BENSON & PARTNERS LIMITED was founded on 1993-02-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Webster, Bennett, Benson & Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WEBSTER, BENNETT, BENSON & PARTNERS LIMITED
 
Legal Registered Office
CHARLES HOUSE
108-110 FINCHLEY ROAD
LONDON
NW3 5JJ
Other companies in NW3
 
Filing Information
Company Number 02791265
Company ID Number 02791265
Date formed 1993-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:42:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBSTER, BENNETT, BENSON & PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WEBSTER, BENNETT, BENSON & PARTNERS LIMITED
The following companies were found which have the same name as WEBSTER, BENNETT, BENSON & PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEBSTER, BENNETT, BENSON & PARTNERS LIMITED 17, EARLSFORT TERRACE, DUBLIN 2. Dissolved Company formed on the 1988-10-06

Company Officers of WEBSTER, BENNETT, BENSON & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
L.G.SECRETARIES LIMITED
Company Secretary 1993-02-18
MICHELLE PARADISGARTEN
Director 2006-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA MARIA STAN
Director 2017-07-31 2018-02-19
NEIL ALAN LEWIS
Director 2006-05-22 2017-07-31
STEPHEN JOHN MILLS
Director 2004-12-30 2006-03-06
KAPPA DIRECTORS LIMITED
Director 2002-01-31 2004-12-30
L G DIRECTORS LIMITED
Director 1993-02-18 2002-01-31
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-02-18 1994-02-18
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-02-18 1993-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
L.G.SECRETARIES LIMITED HARD METAL BLADES (UK) LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-02-23
L.G.SECRETARIES LIMITED BRAVO MANAGEMENT (JERSEY) LIMITED Company Secretary 2007-06-04 CURRENT 2002-08-28 Converted / Closed
L.G.SECRETARIES LIMITED KESMIL MANAGEMENT LIMITED Company Secretary 2004-11-30 CURRENT 1999-11-18 Active
L.G.SECRETARIES LIMITED KMM SERVICES LIMITED Company Secretary 2004-11-30 CURRENT 1999-11-18 Active
L.G.SECRETARIES LIMITED RINGFENCE LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Dissolved 2014-01-28
L.G.SECRETARIES LIMITED SWAFFIELD LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Dissolved 2014-05-13
L.G.SECRETARIES LIMITED ANJOUFIELD LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Dissolved 2015-11-10
L.G.SECRETARIES LIMITED VALLEYSIDE LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Dissolved 2017-07-04
L.G.SECRETARIES LIMITED TREYFIELDS LIMITED Company Secretary 2003-11-18 CURRENT 2003-08-08 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED XI DIRECTORS LIMITED Company Secretary 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED NU DIRECTORS LIMITED Company Secretary 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED GAMMA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED EPSILON DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active
L.G.SECRETARIES LIMITED LAMBDA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED DELTA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active
L.G.SECRETARIES LIMITED THETA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED MU DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active
L.G.SECRETARIES LIMITED ETA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active
L.G.SECRETARIES LIMITED KAPPA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED ZETA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED IOTA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active
L.G.SECRETARIES LIMITED FORM-IT-ONLINE LIMITED Company Secretary 1998-02-12 CURRENT 1998-02-12 Dissolved 2013-10-29
L.G.SECRETARIES LIMITED CLINFRAN LIMITED Company Secretary 1997-12-15 CURRENT 1997-12-15 Dissolved 2013-10-01
L.G.SECRETARIES LIMITED EUROPEAN QUALITY ORGANISATION LIMITED Company Secretary 1997-07-30 CURRENT 1997-07-30 Dissolved 2013-08-13
L.G.SECRETARIES LIMITED OPTICPOINT LIMITED Company Secretary 1997-07-23 CURRENT 1997-07-23 Dissolved 2014-05-13
L.G.SECRETARIES LIMITED MOTOR CAR ENGINEERING LIMITED Company Secretary 1997-06-18 CURRENT 1997-06-18 Dissolved 2014-01-21
L.G.SECRETARIES LIMITED TWENTYTHIRD TRADING COMPANY LIMITED Company Secretary 1996-11-14 CURRENT 1996-11-14 Dissolved 2014-05-13
L.G.SECRETARIES LIMITED GLOBEROCK SERVICES LIMITED Company Secretary 1996-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED HOSPROMED LTD Company Secretary 1996-09-10 CURRENT 1996-09-10 Dissolved 2014-07-15
L.G.SECRETARIES LIMITED SPELLFIELD LIMITED Company Secretary 1996-06-10 CURRENT 1996-03-28 Dissolved 2014-05-27
L.G.SECRETARIES LIMITED UJEKA PROPERTIES LIMITED Company Secretary 1996-05-17 CURRENT 1992-05-01 Dissolved 2014-05-13
L.G.SECRETARIES LIMITED M.M.I. MARKETING MANAGEMENT INTERNATIONAL LTD Company Secretary 1996-01-10 CURRENT 1996-01-10 Dissolved 2017-02-07
L.G.SECRETARIES LIMITED KENT COMMODITIES LTD Company Secretary 1995-11-09 CURRENT 1995-09-29 Dissolved 2014-05-13
L.G.SECRETARIES LIMITED W.T.I. LIGHTSTAR LIMITED Company Secretary 1994-04-20 CURRENT 1994-04-20 Dissolved 2013-12-03
L.G.SECRETARIES LIMITED PLURITRADE LIMITED Company Secretary 1993-03-25 CURRENT 1985-04-24 Active
L.G.SECRETARIES LIMITED WISHINGPORT LIMITED Company Secretary 1992-10-14 CURRENT 1992-09-30 Dissolved 2013-10-15
MICHELLE PARADISGARTEN FIRST ADD VALUE LTD Director 2018-06-01 CURRENT 2017-07-12 Active
MICHELLE PARADISGARTEN EM INTERNATIONAL CREATIVE ESSENCE LTD Director 2018-04-19 CURRENT 2018-01-24 Active
MICHELLE PARADISGARTEN MML MARKET MANAGEMENT LIMITED Director 2018-02-01 CURRENT 1993-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN REVIEW TRADING LIMITED Director 2018-01-25 CURRENT 2006-07-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MABUS PROJECTS & SERVICES LIMITED Director 2018-01-25 CURRENT 2011-10-27 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MML HOLDINGS LIMITED Director 2017-12-18 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN I LEWIS & COMPANY LIMITED Director 2017-10-13 CURRENT 1923-04-21 Active - Proposal to Strike off
MICHELLE PARADISGARTEN C. SONABEND PROMOTION LIMITED Director 2017-10-13 CURRENT 1992-03-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN JEDLAND LIMITED Director 2017-06-08 CURRENT 2003-05-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2017-06-08 CURRENT 1999-10-08 Dissolved 2018-05-08
MICHELLE PARADISGARTEN JS CORPORATE SECRETARIES LIMITED Director 2017-06-08 CURRENT 2000-02-14 Active - Proposal to Strike off
MICHELLE PARADISGARTEN LUCKY SHOES LIMITED Director 2017-06-08 CURRENT 2008-07-02 Active
MICHELLE PARADISGARTEN WAYFORM SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TRANSVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active - Proposal to Strike off
MICHELLE PARADISGARTEN VESTOL LIMITED Director 2017-06-08 CURRENT 2002-10-15 Active
MICHELLE PARADISGARTEN MONTEPILLI PROPERTIES LIMITED Director 2017-06-08 CURRENT 2002-10-22 Active
MICHELLE PARADISGARTEN SEAMVIEW LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WOXFORD CAPITAL LIMITED Director 2017-06-08 CURRENT 2004-10-01 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PROPERTY AND BUILDINGS ICON LIMITED Director 2017-06-08 CURRENT 2014-06-04 Active
MICHELLE PARADISGARTEN WATERFALLS INT. LTD Director 2017-06-08 CURRENT 2015-12-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN CONCERTO SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL DIRECTORS LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BRYFORD ASSOCIATES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active
MICHELLE PARADISGARTEN BLUEVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PORTLAND SECRETARIES LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN PORTLAND DIRECTORS LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN BECKFILE LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BALLSTONE COMPANY LTD Director 2017-06-08 CURRENT 2016-05-04 Active
MICHELLE PARADISGARTEN ARROWCROSS LIMITED Director 2017-06-08 CURRENT 1995-02-02 Active
MICHELLE PARADISGARTEN AMBERWYNN LIMITED Director 2017-06-08 CURRENT 1995-10-30 Active - Proposal to Strike off
MICHELLE PARADISGARTEN GREENLIFE ESTATES HOLDING LIMITED Director 2017-06-08 CURRENT 1996-01-11 Active
MICHELLE PARADISGARTEN PREZA HOLDINGS LIMITED Director 2017-06-08 CURRENT 2002-11-14 Active
MICHELLE PARADISGARTEN TREYFIELDS LIMITED Director 2017-06-08 CURRENT 2003-08-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STALKER INVESTMENTS LIMITED Director 2017-06-08 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TS PROPERTY HOLDINGS LIMITED Director 2017-06-08 CURRENT 2016-10-18 Active
MICHELLE PARADISGARTEN PINKSHIELD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MILLE ET UNE ETOILE LIMITED Director 2015-09-25 CURRENT 2002-10-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HAMPSTEAD CONCIERGE SERVICES LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2005-01-27 Dissolved 2018-05-29
MICHELLE PARADISGARTEN NORDIC VENEER (UK) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2018-05-15
MICHELLE PARADISGARTEN BENNETT PROMOTION LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
MICHELLE PARADISGARTEN MORTON GENERIC LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WEBSTER PROMOTIONS LTD Director 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
MICHELLE PARADISGARTEN W. BENNETT & PARTNERS LTD Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STARLING SHIPPING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
MICHELLE PARADISGARTEN PELLITIER & PERKINS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HARD METAL BLADES (UK) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-02-23
MICHELLE PARADISGARTEN BLUESTAR VENTURES LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-04Termination of appointment of L.G.Secretaries Limited on 2022-07-04
2022-07-04TM02Termination of appointment of L.G.Secretaries Limited on 2022-07-04
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRENZEL
2019-01-11AP01DIRECTOR APPOINTED MICHAEL FRENZEL
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-18CH01Director's details changed for Ms. Michelle Paradisgarten on 2018-09-18
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARIA STAN
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YARDENA LANDMAN
2017-11-15PSC07CESSATION OF MARTIN LANDMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18AP01DIRECTOR APPOINTED LAURA MARIA STAN
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALAN LEWIS
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20AR0117/06/16 ANNUAL RETURN FULL LIST
2016-02-23AR0118/02/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. MICHELLE PARADISGARTEN / 01/01/2015
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. MICHELLE PARADISGARTEN / 29/05/2013
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. MICHELLE PARADISGARTEN / 01/10/2009
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-23AR0118/02/15 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Neil Alan Lewis on 2015-01-30
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN LEWIS / 01/12/2014
2014-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-05AR0118/02/14 FULL LIST
2013-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. MICHELLE PARADISGARTEN / 29/05/2013
2013-03-15AR0118/02/13 FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 4TH FLOOR 21 WIGMORE STREET LONDON W1U 1PJ UNITED KINGDOM
2012-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-06-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-21AR0118/02/12 FULL LIST
2011-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 4TH FLOOR 21 WIGMORE STREET LONDON W1U 1PJ UNITED KINGDOM
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 9 MANSFIELD STREET LONDON W1G 9NY UNITED KINGDOM
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 77 SOUTH AUDLEY STREET MAYFAIR LONDON W1K 1JG UNITED KINGDOM
2011-02-25AR0118/02/11 FULL LIST
2010-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-25AR0118/02/10 FULL LIST
2009-12-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN LEWIS / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. MICHELLE PARADISGARTEN / 01/10/2009
2009-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 61 BIRKENHEAD STREET LONDON WC1H 8BB
2009-04-01363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-20363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-06-08288aNEW DIRECTOR APPOINTED
2006-03-09288bDIRECTOR RESIGNED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-02363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-28288cSECRETARY'S PARTICULARS CHANGED
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-06363aRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-21287REGISTERED OFFICE CHANGED ON 21/03/05 FROM: SUITE 3 54-56 MARYLEBONE LANE LONDON W1M 5FF
2004-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-23363aRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-25363aRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2002-02-21363aRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-11288bDIRECTOR RESIGNED
2001-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2001-02-22288cSECRETARY'S PARTICULARS CHANGED
2001-02-22288cDIRECTOR'S PARTICULARS CHANGED
2001-02-22363aRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-03-27244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-24363aRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
1999-03-08363aRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1999-01-18244DELIVERY EXT'D 3 MTH 31/12/98
1998-07-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-16244DELIVERY EXT'D 3 MTH 31/12/97
1998-02-25363aRETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-18363aRETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEBSTER, BENNETT, BENSON & PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEBSTER, BENNETT, BENSON & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-06-16 Outstanding GIMBLE LIMITED
Intangible Assets
Patents
We have not found any records of WEBSTER, BENNETT, BENSON & PARTNERS LIMITED registering or being granted any patents
Domain Names

WEBSTER, BENNETT, BENSON & PARTNERS LIMITED owns 1 domain names.

wbbp.co.uk  

Trademarks
We have not found any records of WEBSTER, BENNETT, BENSON & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBSTER, BENNETT, BENSON & PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WEBSTER, BENNETT, BENSON & PARTNERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WEBSTER, BENNETT, BENSON & PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBSTER, BENNETT, BENSON & PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEBSTER, BENNETT, BENSON & PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.