BENSAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Director's details changed for Elena Stavrinou on 2025-03-24

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

16/11/2416 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Satisfaction of charge 6 in full

View Document

02/05/242 May 2024 Satisfaction of charge 4 in full

View Document

02/05/242 May 2024 Satisfaction of charge 065117940018 in full

View Document

02/05/242 May 2024 Satisfaction of charge 8 in full

View Document

02/05/242 May 2024 Satisfaction of charge 7 in full

View Document

02/05/242 May 2024 Satisfaction of charge 5 in full

View Document

02/05/242 May 2024 Satisfaction of charge 065117940016 in full

View Document

02/05/242 May 2024 Satisfaction of charge 065117940019 in full

View Document

02/05/242 May 2024 Satisfaction of charge 065117940020 in full

View Document

02/05/242 May 2024 Satisfaction of charge 065117940021 in full

View Document

02/05/242 May 2024 Satisfaction of charge 065117940017 in full

View Document

02/05/242 May 2024 Satisfaction of charge 065117940015 in full

View Document

02/05/242 May 2024 Satisfaction of charge 065117940014 in full

View Document

02/05/242 May 2024 Satisfaction of charge 12 in full

View Document

02/05/242 May 2024 Satisfaction of charge 11 in full

View Document

02/05/242 May 2024 Satisfaction of charge 10 in full

View Document

02/05/242 May 2024 Satisfaction of charge 9 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Registration of charge 065117940031, created on 2023-08-30

View Document

31/08/2331 August 2023 Registration of charge 065117940029, created on 2023-08-30

View Document

31/08/2331 August 2023 Registration of charge 065117940030, created on 2023-08-30

View Document

30/08/2330 August 2023 Registration of charge 065117940027, created on 2023-08-30

View Document

30/08/2330 August 2023 Registration of charge 065117940028, created on 2023-08-30

View Document

30/08/2330 August 2023 Registration of charge 065117940026, created on 2023-08-30

View Document

30/08/2330 August 2023 Registration of charge 065117940025, created on 2023-08-30

View Document

30/08/2330 August 2023 Registration of charge 065117940024, created on 2023-08-30

View Document

30/08/2330 August 2023 Registration of charge 065117940023, created on 2023-08-30

View Document

30/08/2330 August 2023 Registration of charge 065117940022, created on 2023-08-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 20-21 Wolsey Mews Kentish Town London NW5 2DX to 1278 High Road London N20 9RS on 2022-10-14

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065117940017

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065117940018

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065117940015

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065117940016

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065117940019

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065117940020

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065117940021

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065117940014

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELENA VASOS IOANNOU / 28/03/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR VASOS IONNAOU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / VASOS ELIA IONNAOU / 21/02/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELEAS VASOS IOANNOU / 21/02/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOCRATES VASOS IOANNOU / 21/02/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELENA VASOS IOANNOU / 21/02/2012

View Document

01/03/121 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

06/06/116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

24/03/1124 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ELEAS VASOS IOANNOU / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS VASOS IOANNOU / 25/10/2010

View Document

09/08/109 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/08/109 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VASOS ELIA IONNAOU / 10/02/2010

View Document

10/05/1010 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 18 GLOUCESTER ROAD NEW BARNET HERTFORDSHIRE EN5 1RT

View Document

02/09/082 September 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

18/08/0818 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 3 CHARGES

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED SOCRATES VASOS IOANNOU

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED VASOS ELIA IONNAOU

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED ELENA VASOS IOANNOU

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY AA COMPANY SERVICES LIMITED

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ANDREAS VASOS IOANNOU

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED ELEAS VASOS IOANNOU

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD

View Document

21/02/0821 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company