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

W. BENNETT & PARTNERS LTD

CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ,
Company Registration Number
07148985
Private Limited Company
Active - Proposal to Strike off

Company Overview

About W. Bennett & Partners Ltd
W. BENNETT & PARTNERS LTD was founded on 2010-02-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". W. Bennett & Partners Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
W. BENNETT & PARTNERS LTD
 
Legal Registered Office
CHARLES HOUSE
108-110 FINCHLEY ROAD
LONDON
NW3 5JJ
Other companies in NW3
 
Previous Names
WEBSPORT LIMITED18/09/2018
Filing Information
Company Number 07148985
Company ID Number 07148985
Date formed 2010-02-08
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 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
Last Datalog update: 2019-09-06 16:34:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W. BENNETT & PARTNERS LTD
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.

Company Officers of W. BENNETT & PARTNERS LTD

Current Directors
Officer Role Date Appointed
L.G. SECRETARIES LIMITED
Company Secretary 2010-02-08
MICHELLE PARADISGARTEN
Director 2010-02-08
LAURA MARIA STAN
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ALAN LEWIS
Director 2010-02-08 2017-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
L.G. SECRETARIES LIMITED WATERFALLS INT. LTD Company Secretary 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
L.G. SECRETARIES LIMITED GIANT BLUE LIMITED Company Secretary 2014-03-27 CURRENT 2010-02-09 Dissolved 2016-09-13
L.G. SECRETARIES LIMITED BRAVO MANAGEMENT (WEMBLEY) LTD Company Secretary 2012-03-22 CURRENT 2012-03-22 Active
L.G. SECRETARIES LIMITED BRAVO MANAGEMENT (UK) LIMITED Company Secretary 2011-05-06 CURRENT 2011-05-06 Active
L.G. SECRETARIES LIMITED BENNETT PROMOTION LIMITED Company Secretary 2011-03-29 CURRENT 2011-03-29 Active
L.G. SECRETARIES LIMITED MORTON GENERIC LIMITED Company Secretary 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
L.G. SECRETARIES LIMITED WEBSTER PROMOTIONS LTD Company Secretary 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
L.G. SECRETARIES LIMITED STARLING SHIPPING LIMITED Company Secretary 2009-11-06 CURRENT 2009-11-06 Active
L.G. SECRETARIES LIMITED ISABEL ONE LIMITED Company Secretary 2008-10-23 CURRENT 2008-10-23 Dissolved 2014-05-13
L.G. SECRETARIES LIMITED NZ MANAGEMENT SERVICES LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off
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 C. SONABEND PROMOTION LIMITED Director 2017-10-13 CURRENT 1992-03-13 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 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 GREENLIFE ESTATES HOLDING LIMITED Director 2017-06-08 CURRENT 1996-01-11 Active
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 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 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 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 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 WEBSTER, BENNETT, BENSON & PARTNERS LIMITED Director 2006-03-06 CURRENT 1993-02-18 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BLUESTAR VENTURES LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active - Proposal to Strike off
LAURA MARIA STAN JM VISION & VALUE LIMITED Director 2017-09-19 CURRENT 2010-10-22 Active - Proposal to Strike off
LAURA MARIA STAN HOSPROMED (UK) LIMITED Director 2017-09-19 CURRENT 2008-07-14 Active - Proposal to Strike off
LAURA MARIA STAN PELLITIER & PERKINS LIMITED Director 2017-08-18 CURRENT 2009-03-26 Active - Proposal to Strike off
LAURA MARIA STAN STARLING SHIPPING LIMITED Director 2017-07-31 CURRENT 2009-11-06 Active
LAURA MARIA STAN MORTON GENERIC LIMITED Director 2017-07-31 CURRENT 2010-07-28 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
2019-09-07SOAS(A)Voluntary dissolution strike-off suspended
2019-07-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-17DS01Application to strike the company off the register
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN
2019-06-25AP01DIRECTOR APPOINTED MICHAEL FRENZEL
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-18RES15CHANGE OF COMPANY NAME 18/09/18
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARIA STAN
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-21RP04PSC01Second filing of notification of person of significant controlYardena Landman
2017-09-21ANNOTATIONClarification
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YARDENA LANDMAN
2017-09-07PSC07CESSATION OF MARTIN LANDMAN AS A PERSON OF SIGNIFICANT CONTROL
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 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2016-02-10AR0108/02/16 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-01CH01Director's details changed for Ms. Michelle Paradisgarten on 2015-01-01
2015-09-30CH04SECRETARY'S DETAILS CHNAGED FOR L.G. SECRETARIES LIMITED on 2013-05-29
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0108/02/15 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Neil Alan Lewis on 2015-01-30
2014-12-02CH01Director's details changed for Neil Alan Lewis on 2014-12-01
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0108/02/14 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. MICHELLE PARADISGARTEN / 29/05/2013
2013-03-20AR0108/02/13 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 'SMALL' CO. MADE UP TO 31/12/11
2012-02-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-10AR0108/02/12 FULL LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
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
2011-02-24AR0108/02/11 FULL LIST
2010-03-02AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 W. BENNETT & PARTNERS LTD 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 W. BENNETT & PARTNERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
W. BENNETT & PARTNERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of W. BENNETT & PARTNERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for W. BENNETT & PARTNERS LTD
Trademarks
We have not found any records of W. BENNETT & PARTNERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W. BENNETT & PARTNERS LTD. 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 W. BENNETT & PARTNERS LTD 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 W. BENNETT & PARTNERS LTD 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 W. BENNETT & PARTNERS LTD 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 W. BENNETT & PARTNERS LTD 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.