Company NameBennett Walden Estates Limited
DirectorsAlexander Kweller and Anne Elizabeth Kweller
Company StatusActive
Company Number00453394
CategoryPrivate Limited Company
Incorporation Date30 April 1948(76 years ago)

Business Activity

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

Directors

Director NameMr Alexander Kweller
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(43 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18a Western Road
Poole
BH13 7BP
Director NameMrs Anne Elizabeth Kweller
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(43 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Western Road
Poole
BH13 7BP
Secretary NameAlexander Kweller
NationalityBritish
StatusCurrent
Appointed30 September 1991(43 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Western Road
Poole
BH13 7BP

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Alexander Kweller
50.00%
Ordinary
500 at £1Anne Elizabeth Kweller
50.00%
Ordinary

Financials

Year2014
Net Worth£584,473
Cash£963
Current Liabilities£17,193

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

5 April 1988Delivered on: 12 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 231 whittington road london borough of enfield t/n mx 235832.
Outstanding
30 August 1978Delivered on: 11 September 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 946 green house & 2 ridge terrace, winchmore hill. Title no. Mx 352821 together with all fixtures.
Outstanding
16 April 1959Delivered on: 22 April 1959
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 3 dennis parade,london N.14 together with all fixtures.
Outstanding
6 July 1956Delivered on: 26 July 1956
Persons entitled: Midland Bank LTD

Classification: Deposit of deeds without written instrument
Secured details: All moneys due, etc.
Particulars: 946 green lanes, winchmore hill, london, N21.
Outstanding

Filing History

30 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
8 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
8 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
27 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 November 2016Director's details changed for Anne Elizabeth Kweller on 20 November 2015 (2 pages)
11 November 2016Director's details changed for Alexander Kweller on 20 November 2015 (2 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
11 November 2016Secretary's details changed for Alexander Kweller on 20 November 2015 (1 page)
11 November 2016Director's details changed for Alexander Kweller on 20 November 2015 (2 pages)
11 November 2016Director's details changed for Anne Elizabeth Kweller on 20 November 2015 (2 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
11 November 2016Secretary's details changed for Alexander Kweller on 20 November 2015 (1 page)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
10 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
8 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for Anne Elizabeth Kweller on 1 April 2010 (2 pages)
16 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
16 January 2012Secretary's details changed for Alexander Kweller on 1 April 2010 (2 pages)
16 January 2012Director's details changed for Anne Elizabeth Kweller on 1 April 2010 (2 pages)
16 January 2012Director's details changed for Alexander Kweller on 1 April 2010 (2 pages)
16 January 2012Director's details changed for Anne Elizabeth Kweller on 1 April 2010 (2 pages)
16 January 2012Director's details changed for Alexander Kweller on 1 April 2010 (2 pages)
16 January 2012Secretary's details changed for Alexander Kweller on 1 April 2010 (2 pages)
16 January 2012Secretary's details changed for Alexander Kweller on 1 April 2010 (2 pages)
16 January 2012Director's details changed for Alexander Kweller on 1 April 2010 (2 pages)
25 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 December 2010Annual return made up to 24 October 2010 (14 pages)
8 December 2010Annual return made up to 24 October 2010 (14 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 December 2008Return made up to 24/10/08; no change of members (6 pages)
10 December 2008Return made up to 24/10/08; no change of members (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
29 November 2005Return made up to 24/10/05; full list of members (7 pages)
29 November 2005Return made up to 24/10/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
10 November 2004Return made up to 24/10/04; full list of members (7 pages)
10 November 2004Return made up to 24/10/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 November 2003Return made up to 24/10/03; full list of members (7 pages)
19 November 2003Return made up to 24/10/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 December 2002Return made up to 24/10/02; full list of members (7 pages)
4 December 2002Return made up to 24/10/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
17 December 2001Return made up to 24/10/01; full list of members (6 pages)
17 December 2001Return made up to 24/10/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
20 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 December 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
23 November 1998Return made up to 24/10/98; full list of members (6 pages)
23 November 1998Return made up to 24/10/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 December 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 December 1996Return made up to 24/10/96; no change of members (4 pages)
9 December 1996Return made up to 24/10/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
27 November 1995Return made up to 24/10/95; full list of members (6 pages)
27 November 1995Return made up to 24/10/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)