Background WavePink WaveYellow Wave

BENNETTS ASSOCIATES LIMITED (02710265)

BENNETTS ASSOCIATES LIMITED (02710265) is an active UK company. incorporated on 28 April 1992. with registered office in 1 Rawstorne Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. BENNETTS ASSOCIATES LIMITED has been registered for 33 years. Current directors include BEARYMAN, Robert Philip, ERRIDGE, Simon Mark, FISHER, Peter and 2 others.

Company Number
02710265
Status
active
Type
ltd
Incorporated
28 April 1992
Age
33 years
Address
1 Rawstorne Place, EC1V 7NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BEARYMAN, Robert Philip, ERRIDGE, Simon Mark, FISHER, Peter, LIPSCOMBE, Julian David, NELMES, James
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENNETTS ASSOCIATES LIMITED

BENNETTS ASSOCIATES LIMITED is an active company incorporated on 28 April 1992 with the registered office located in 1 Rawstorne Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. BENNETTS ASSOCIATES LIMITED was registered 33 years ago.(SIC: 71111)

Status

active

Active since 33 years ago

Company No

02710265

LTD Company

Age

33 Years

Incorporated 28 April 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

1 Rawstorne Place London , EC1V 7NL,

Timeline

17 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Apr 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Director Left
May 13
Director Left
Dec 14
Director Joined
Jan 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Loan Secured
Sept 16
Funding Round
Sept 16
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Cleared
Feb 22
Share Issue
Jun 22
Director Joined
Jul 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BEARYMAN, Robert Philip

Active
1 Rawstorne PlaceEC1V 7NL
Born September 1973
Director
Appointed 01 Apr 2025

ERRIDGE, Simon Mark

Active
1 Rawstorne PlaceEC1V 7NL
Born May 1966
Director
Appointed 01 Jun 2005

FISHER, Peter

Active
1 Rawstorne PlaceEC1V 7NL
Born March 1970
Director
Appointed 01 Jun 2014

LIPSCOMBE, Julian David

Active
1 Rawstorne PlaceEC1V 7NL
Born April 1965
Director
Appointed 26 Sept 2002

NELMES, James

Active
1 Rawstorne PlaceEC1V 7NL
Born June 1974
Director
Appointed 06 Sept 2019

BENNETTS, Denise Margaret Mary

Resigned
1 Rawstorne PlaceEC1V 7NL
Secretary
Appointed 28 Apr 1992
Resigned 06 Sept 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Apr 1992
Resigned 28 Apr 1992

BENNETTS, Denise Margaret Mary

Resigned
1 Rawstorne PlaceEC1V 7NL
Born January 1953
Director
Appointed 28 Apr 1992
Resigned 06 Sept 2019

BENNETTS, Robert John

Resigned
1 Rawstorne PlaceEC1V 7NL
Born April 1953
Director
Appointed 28 Apr 1992
Resigned 06 Sept 2019

CHAPMAN, Gregory

Resigned
10 Albert Road, TeddingtonTW11 0BD
Born November 1964
Director
Appointed 26 Sept 2002
Resigned 26 Sept 2003

HENDERSON, David

Resigned
1 Rawstorne PlaceEC1V 7NL
Born June 1965
Director
Appointed 01 Dec 2006
Resigned 17 Dec 2012

LAING, David

Resigned
1 Rawstorne PlaceEC1V 7NL
Born March 1956
Director
Appointed 01 Jun 2005
Resigned 01 Jun 2014

MILLER, John Charles

Resigned
1 Rawstorne PlaceEC1V 7NL
Born October 1953
Director
Appointed 26 Sept 2002
Resigned 21 Dec 2010

O'NEILL, Brendan Thomas Joseph

Resigned
55 Spenser Road, LondonSE24 0NS
Born September 1956
Director
Appointed 01 Mar 1995
Resigned 14 Mar 1997

PITFIELD, Jacqueline Molloy

Resigned
Tapestry Court, LondonSW14 8HJ
Born November 1946
Director
Appointed 01 Apr 2000
Resigned 31 Jul 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Apr 1992
Resigned 28 Apr 1992

Persons with significant control

3

1 Active
2 Ceased
LondonEC1V 7N

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2016

Ms Denise Margaret Mary Bennetts

Ceased
1 Rawstorne PlaceEC1V 7NL
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Sept 2016

Mr Robert John Bennetts

Ceased
1 Rawstorne PlaceEC1V 7NL
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

149

Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Resolution
17 March 2023
RESOLUTIONSResolutions
Memorandum Articles
17 March 2023
MAMA
Statement Of Companys Objects
16 March 2023
CC04CC04
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
1 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Resolution
16 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Medium
25 February 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 October 2015
AD03Change of Location of Company Records
Resolution
25 June 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
11 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Medium
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Change Sail Address Company With Old Address
8 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Medium
2 March 2012
AAAnnual Accounts
Capital Cancellation Shares
28 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 June 2011
SH03Return of Purchase of Own Shares
Resolution
23 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Sail Address Company With Old Address
5 May 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Legacy
11 June 2010
MG02MG02
Legacy
11 June 2010
MG02MG02
Legacy
11 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Legacy
12 March 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
27 February 2007
88(2)R88(2)R
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
88(2)R88(2)R
Legacy
2 June 2006
88(2)R88(2)R
Accounts With Accounts Type Small
17 November 2005
AAAnnual Accounts
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
88(2)R88(2)R
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
122122
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 June 2000
AUDAUD
Auditors Resignation Company
22 June 2000
AUDAUD
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
88(2)R88(2)R
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
1 September 1995
288288
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 June 1994
353353
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
6 January 1993
224224
Legacy
30 April 1992
288288
Incorporation Company
28 April 1992
NEWINCIncorporation