Company NameBenfrey,Limited
DirectorRachelle Perlow
Company StatusActive
Company Number00371032
CategoryPrivate Limited Company
Incorporation Date3 December 1941(82 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRachelle Perlow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2005(63 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleHousewife
Country of ResidenceUnited States
Correspondence Address6519 Glenwick Court
Baltimore
Maryland 21209
21209
Secretary NameJoseph Perlow
NationalityBritish
StatusCurrent
Appointed11 November 2008(66 years, 12 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address6519 Glenwick Court
Baltimore
Maryland
21209
United States
Director NameEliezer Shlomo Perow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(52 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Secretary NameRachelle Perlow
NationalityBritish
StatusResigned
Appointed23 May 1994(52 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2003)
RoleSecretary
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameMrs Friedel Benedikt
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(60 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2005)
RoleCompany Director
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameSharon Benedikt
Date of BirthJune 1960 (Born 63 years ago)
StatusResigned
Appointed22 August 2002(60 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Secretary NameMrs Friedel Benedikt
NationalityBritish
StatusResigned
Appointed31 December 2003(62 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2007)
RoleCompany Director
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Secretary NameSharon Benedikt
StatusResigned
Appointed25 February 2007(65 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN

Location

Registered Address8 Green Lane
Hendon
London
NW4 2NN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2k at £1Rachelle Perlow
100.00%
Ordinary

Financials

Year2014
Net Worth£1,052,799
Current Liabilities£6,849

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

17 February 1965Delivered on: 8 March 1965
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc. by irene manufacturing (finance) limited.
Particulars: 141, north end road, hendon, middx.
Outstanding
24 September 1958Delivered on: 25 September 1958
Persons entitled: Sale & Co. (Bankers)

Classification: Equitable mortgage
Secured details: For securing all moneys due or to become due from irene manufacturing co LTD to the chargee on any account whatsoever.
Particulars: By way of deposit of title deeds of all that piece of land with building thereon known as 1, templars avenue, golden green, london N.W.11. land certificate title no. Mx 162502 security for an advance to the irene manufacturing co LTD.
Outstanding

Filing History

9 April 2024First Gazette notice for compulsory strike-off (1 page)
24 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
3 March 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
7 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
19 July 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 July 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000
(4 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000
(4 pages)
26 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,000
(4 pages)
26 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,000
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Rachelle Perlow on 20 June 2012 (2 pages)
21 June 2012Director's details changed for Rachelle Perlow on 20 June 2012 (2 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
26 May 2010Director's details changed for Rachelle Perlow on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Rachelle Perlow on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Rachelle Perlow on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 June 2009Return made up to 25/05/09; full list of members (3 pages)
12 June 2009Return made up to 25/05/09; full list of members (3 pages)
2 December 2008Appointment terminated director and secretary sharon benedikt (1 page)
2 December 2008Appointment terminated director and secretary sharon benedikt (1 page)
1 December 2008Secretary appointed joseph perlow (2 pages)
1 December 2008Secretary appointed joseph perlow (2 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 May 2008Return made up to 25/05/08; full list of members (4 pages)
28 May 2008Return made up to 25/05/08; full list of members (4 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 June 2007Return made up to 25/05/07; full list of members (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Return made up to 25/05/07; full list of members (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007New secretary appointed (1 page)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 September 2006Return made up to 25/05/06; full list of members (2 pages)
19 September 2006Return made up to 25/05/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 August 2005Return made up to 25/05/05; full list of members (3 pages)
3 August 2005Return made up to 25/05/05; full list of members (3 pages)
12 July 2005Return made up to 25/05/04; full list of members (2 pages)
12 July 2005Return made up to 25/05/04; full list of members (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
18 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: dominion house bartholomew close london EC1A 7ED (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: dominion house bartholomew close london EC1A 7ED (1 page)
7 January 2005Director resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
24 November 2003Return made up to 25/05/03; full list of members (7 pages)
24 November 2003Return made up to 25/05/03; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 March 2003Return made up to 25/05/98; full list of members (6 pages)
13 March 2003Return made up to 25/05/98; full list of members (6 pages)
13 March 2003Return made up to 25/05/00; full list of members (6 pages)
13 March 2003Return made up to 25/05/97; full list of members (6 pages)
13 March 2003Return made up to 25/05/01; full list of members (6 pages)
13 March 2003Return made up to 25/05/99; full list of members (6 pages)
13 March 2003Return made up to 25/05/99; full list of members (6 pages)
13 March 2003Return made up to 25/05/02; full list of members (6 pages)
13 March 2003Return made up to 25/05/02; full list of members (6 pages)
13 March 2003Return made up to 25/05/97; full list of members (6 pages)
13 March 2003Return made up to 25/05/00; full list of members (6 pages)
13 March 2003Return made up to 25/05/01; full list of members (6 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 January 1997Return made up to 23/05/96; no change of members (6 pages)
9 January 1997Return made up to 23/05/96; no change of members (6 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 July 1994Return made up to 23/05/94; full list of members (7 pages)
21 July 1994Return made up to 23/05/94; full list of members (7 pages)
3 December 1941Certificate of incorporation (1 page)
3 December 1941Certificate of incorporation (1 page)