Background WavePink WaveYellow Wave

BENCHLEVEL DEVELOPMENTS LIMITED (03385920)

BENCHLEVEL DEVELOPMENTS LIMITED (03385920) is an active UK company. incorporated on 12 June 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BENCHLEVEL DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include HEDGER, Graham Howard, TODD, Warren Bradley.

Company Number
03385920
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEDGER, Graham Howard, TODD, Warren Bradley
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENCHLEVEL DEVELOPMENTS LIMITED

BENCHLEVEL DEVELOPMENTS LIMITED is an active company incorporated on 12 June 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BENCHLEVEL DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 41100, 68100)

Status

active

Active since 28 years ago

Company No

03385920

LTD Company

Age

28 Years

Incorporated 12 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 26 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 12 June 1997To: 26 May 2015
Timeline

20 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Jul 18
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FERNANDES, Richard

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 28 May 2025

HEDGER, Graham Howard

Active
2 Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 12 Jun 1997

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 29 Mar 2000

KIRBY, Wendy

Resigned
Rowallan Road, LondonSW6 6AG
Secretary
Appointed 13 May 2013
Resigned 01 Jul 2022

SWEET, Kirstie

Resigned
Portobello Road, LondonW11 2QB
Secretary
Appointed 01 Jul 2022
Resigned 28 May 2025

TODD, Warren Bradley

Resigned
19 Warwick Gardens, LondonW14 8PH
Secretary
Appointed 12 Jun 1997
Resigned 13 May 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Jun 1997
Resigned 12 Jun 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Jun 1997
Resigned 12 Jun 1997

Persons with significant control

1

City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

149

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
7 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Auditors Resignation Company
15 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Memorandum Articles
10 January 2014
MEM/ARTSMEM/ARTS
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Resolution
19 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Resolution
20 October 2011
RESOLUTIONSResolutions
Legacy
17 October 2011
MG01MG01
Legacy
17 October 2011
MG01MG01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Legacy
28 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Legacy
23 March 2011
MG02MG02
Legacy
23 March 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Legacy
30 November 2010
MG02MG02
Legacy
26 October 2010
MG01MG01
Accounts With Accounts Type Small
25 October 2010
AAAnnual Accounts
Legacy
5 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Legacy
18 November 2009
MG01MG01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
3 March 2009
288cChange of Particulars
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
363aAnnual Return
Legacy
12 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
288cChange of Particulars
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2006
363aAnnual Return
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 2006
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Legacy
14 July 2005
288cChange of Particulars
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
19 February 2005
403aParticulars of Charge Subject to s859A
Legacy
19 February 2005
403aParticulars of Charge Subject to s859A
Legacy
19 February 2005
403aParticulars of Charge Subject to s859A
Legacy
19 February 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
22 June 2004
363aAnnual Return
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 March 2004
AAAnnual Accounts
Legacy
2 July 2003
363aAnnual Return
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
363aAnnual Return
Legacy
21 June 2002
190190
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
20 June 2001
363aAnnual Return
Legacy
20 June 2001
287Change of Registered Office
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
288cChange of Particulars
Legacy
14 November 2000
363aAnnual Return
Legacy
25 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Legacy
9 November 1999
287Change of Registered Office
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
6 June 1999
287Change of Registered Office
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
287Change of Registered Office
Incorporation Company
12 June 1997
NEWINCIncorporation