Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENJAMIN PROPERTIES (PALL MALL) LIMITED
Company Information for

BENJAMIN PROPERTIES (PALL MALL) LIMITED

STATAGO COTTAGE 360A, BRIGHTON ROAD, CROYDON, CR2 6AL,
Company Registration Number
07392528
Private Limited Company
Liquidation

Company Overview

About Benjamin Properties (pall Mall) Ltd
BENJAMIN PROPERTIES (PALL MALL) LIMITED was founded on 2010-09-30 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Benjamin Properties (pall Mall) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BENJAMIN PROPERTIES (PALL MALL) LIMITED
 
Legal Registered Office
STATAGO COTTAGE 360A
BRIGHTON ROAD
CROYDON
CR2 6AL
Other companies in W2
 
Filing Information
Company Number 07392528
Company ID Number 07392528
Date formed 2010-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 30/04/2018
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 08:02:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENJAMIN PROPERTIES (PALL MALL) 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 BENJAMIN PROPERTIES (PALL MALL) LIMITED
The following companies were found which have the same name as BENJAMIN PROPERTIES (PALL MALL) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENJAMIN PROPERTIES (PALL MALL) LIMITED Unknown

Company Officers of BENJAMIN PROPERTIES (PALL MALL) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW GATLEY
Director 2010-10-15
CHARLES RICHARD GOURGEY
Director 2010-09-30
GRAHAM INGLES
Director 2012-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW GATLEY MCLAREN PROPERTY (UK) 2 LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
JOHN ANDREW GATLEY MCLAREN (MANCHESTER) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JOHN ANDREW GATLEY MCLAREN (FINANCE 1) LIMITED Director 2016-02-22 CURRENT 2016-02-22 Liquidation
JOHN ANDREW GATLEY MCLAREN (FINANCE 2) LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
JOHN ANDREW GATLEY MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED Director 2015-12-11 CURRENT 2015-08-20 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN CONSTRUCTION MANAGEMENT LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (119 LEWES ROAD) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (MOULSECOOMB WAY) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (MANOR PLACE) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (106 LEWES ROAD) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN (119 LEWES ROAD GENERAL PARTNER) LIMITED Director 2015-11-03 CURRENT 2015-11-03 Dissolved 2018-05-22
JOHN ANDREW GATLEY MCGROVE SECURITIES LIMITED Director 2015-04-10 CURRENT 2015-02-13 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN (112/113 LEWES ROAD GENERAL PARTNER) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2018-05-22
JOHN ANDREW GATLEY MCLAREN (YORK GENERAL PARTNER) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2018-05-22
JOHN ANDREW GATLEY MCLAREN (ELLIOTT HOUSE GENERAL PARTNER) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2018-05-22
JOHN ANDREW GATLEY MCLAREN (TWERTON MILL GENERAL PARTNER) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2018-05-22
JOHN ANDREW GATLEY COURTFIELD GARDENS LIMITED Director 2013-06-11 CURRENT 2013-06-10 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN NINE ELMS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-10-20
JOHN ANDREW GATLEY MCLAREN LYNTON (HARLOW) LTD Director 2013-03-28 CURRENT 2013-03-25 Dissolved 2018-06-05
JOHN ANDREW GATLEY MCLAREN (PAUL STREET GENERAL PARTNER) LIMITED Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2015-06-09
JOHN ANDREW GATLEY MCLAREN LIFE CLEVEDON LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN GREENWICH LIMITED Director 2012-07-30 CURRENT 2012-07-30 Liquidation
JOHN ANDREW GATLEY MCLAREN INVESTMENT PROPERTY LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN UPPER BROOK STREET LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2016-12-27
JOHN ANDREW GATLEY JOSHUA PROPERTIES LIMITED Director 2010-10-12 CURRENT 2010-09-17 Active
JOHN ANDREW GATLEY MCLAREN LIFE LIMITED Director 2010-09-15 CURRENT 2010-09-15 Liquidation
JOHN ANDREW GATLEY MCLAREN PROPERTY LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
JOHN ANDREW GATLEY MAXIMILIAN PROPERTIES LIMITED Director 2010-03-05 CURRENT 1997-04-04 Liquidation
JOHN ANDREW GATLEY J L G ASSOCIATES LTD Director 2009-02-17 CURRENT 2009-02-17 Dissolved 2014-05-06
CHARLES RICHARD GOURGEY RECTORY ROAD DEVELOPMENTS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
CHARLES RICHARD GOURGEY 22 SHAD THAMES LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
CHARLES RICHARD GOURGEY 76 REDCLIFFE GARDENS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
CHARLES RICHARD GOURGEY ARMITAGE STORAGE LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
CHARLES RICHARD GOURGEY UPPER WIMPOLE (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2015-06-09
CHARLES RICHARD GOURGEY GREAT PORTLAND STREET (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY HEADFORD PROPERTIES (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY L HOUSE (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY EVALA LIMITED Director 2011-02-22 CURRENT 2011-02-21 Active
CHARLES RICHARD GOURGEY JOSHUA PROPERTIES LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
CHARLES RICHARD GOURGEY CEDARWOOD UK LIMITED Director 2000-12-08 CURRENT 2000-10-30 Active
CHARLES RICHARD GOURGEY AMAZON SECURITIES LIMITED Director 2000-03-30 CURRENT 2000-03-30 Active
CHARLES RICHARD GOURGEY FOXYLAND LIMITED Director 1999-11-17 CURRENT 1999-10-26 Dissolved 2015-10-30
CHARLES RICHARD GOURGEY ELITERANK LIMITED Director 1998-03-30 CURRENT 1993-05-10 Active
CHARLES RICHARD GOURGEY AMAZON PROPERTY LIMITED Director 1997-04-07 CURRENT 1997-04-07 Active
CHARLES RICHARD GOURGEY MAXIMILIAN PROPERTIES LIMITED Director 1997-04-04 CURRENT 1997-04-04 Liquidation
CHARLES RICHARD GOURGEY AMAZON PROPERTIES PLC Director 1997-04-03 CURRENT 1997-04-03 Active
CHARLES RICHARD GOURGEY HONORBOND LIMITED Director 1993-12-03 CURRENT 1993-11-24 Active

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
2020-09-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-06
2018-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-06
2017-10-13600Appointment of a voluntary liquidator
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM 23 Spring Street London W2 1JA
2017-09-14LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-14LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-14LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-14LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073925280005
2015-11-23AUDAUDITOR'S RESIGNATION
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-02-18AD03Registers moved to registered inspection location of 5 New Street Square London EC4A 3TW
2015-02-18AD02Register inspection address changed to 5 New Street Square London EC4A 3TW
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-02AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-26AUDAUDITOR'S RESIGNATION
2014-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-10-09AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-22MEM/ARTSARTICLES OF ASSOCIATION
2013-07-22RES13FACILITY AGREEMENT/BORROWER SECURITY AGREEMENT.SUBORDINATION AGREEMENT/ COMPANY BUSINESS 13/06/2013
2013-07-22RES01ADOPT ARTICLES 22/07/13
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-28ANNOTATIONClarification
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 073925280005
2013-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-10-29AR0130/09/12 FULL LIST
2012-10-08MISCSECTION 519 2006
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-04-20AP01DIRECTOR APPOINTED GRAHAM INGLES
2012-01-23AA01PREVSHO FROM 30/09/2011 TO 31/07/2011
2011-10-18AR0130/09/11 FULL LIST
2011-02-01SH0117/01/11 STATEMENT OF CAPITAL GBP 6
2011-01-20RES01ADOPT ARTICLES 29/11/2010
2011-01-05AP01DIRECTOR APPOINTED JOHN ANDREW GATLEY
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-07SH0115/10/10 STATEMENT OF CAPITAL GBP 2
2010-09-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BENJAMIN PROPERTIES (PALL MALL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-09-12
Appointmen2017-09-12
Resolution2017-09-12
Fines / Sanctions
No fines or sanctions have been issued against BENJAMIN PROPERTIES (PALL MALL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-12-01 Satisfied INVESTEC BANK PLC
ASSIGNMENT OF RENTAL INCOME 2010-12-01 Satisfied INVESTEC BANK PLC
DEPOSIT ACCOUNT CHARGE 2010-12-01 Satisfied INVESTEC BANK PLC
LEGAL CHARGE 2010-12-01 Satisfied INVESTEC BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENJAMIN PROPERTIES (PALL MALL) LIMITED

Intangible Assets
Patents
We have not found any records of BENJAMIN PROPERTIES (PALL MALL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENJAMIN PROPERTIES (PALL MALL) LIMITED
Trademarks
We have not found any records of BENJAMIN PROPERTIES (PALL MALL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENJAMIN PROPERTIES (PALL MALL) 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 (41100 - Development of building projects) as BENJAMIN PROPERTIES (PALL MALL) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BENJAMIN PROPERTIES (PALL MALL) 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBENJAMIN PROPERTIES (PALL MALL) LIMITEDEvent Date2017-09-07
Notice is hereby given that the Creditors of the above named Company are required, on or before 19 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 7 September 2017 . Office Holder Details: Christopher Herron (IP No. 8755 ) and Nicola Jayne Fisher (IP No. 9090 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL For further details contact: The Joint Liquidators, Email: info@herronfisher.co.uk or telephone 020 8688 2100 . Ag MF60524
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBENJAMIN PROPERTIES (PALL MALL) LIMITEDEvent Date2017-09-07
Christopher Herron (IP No. 8755 ) and Nicola Jayne Fisher (IP No. 9090 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL : Ag MF60524
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBENJAMIN PROPERTIES (PALL MALL) LIMITEDEvent Date2017-09-07
At a General Meeting of the above named Company duly convened and held at 23 Spring Street, London, W2 1JA , on 7 September 2017 , at 1.00 pm , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily under the provisions of the Insolvency Act 1986 and that Christopher Herron (IP No. 8755 ) and Nicola Jayne Fisher (IP No. 9090 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL having consented to act be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the Companys affairs. Please note that this is a members voluntary winding up and all creditors will be paid in full. For further details contact: The Joint Liquidators, Email: info@herronfisher.co.uk or telephone 020 8688 2100 . Ag MF60524
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENJAMIN PROPERTIES (PALL MALL) 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 BENJAMIN PROPERTIES (PALL MALL) 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.