Company NameBenkert Properties Limited
Company StatusDissolved
Company Number00749313
CategoryPrivate Limited Company
Incorporation Date6 February 1963(61 years, 3 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Julian Michael Benkert
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(28 years, 3 months after company formation)
Appointment Duration27 years, 1 month (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Icklingham Road
Cobham
KT11 2NG
Director NameMr Michael Albert Benkert
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(28 years, 3 months after company formation)
Appointment Duration27 years, 1 month (closed 05 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirchlawn
6 Blackhills
Esher
Surrey
KT10 9JW
Director NameMrs Nona Benkert
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(28 years, 3 months after company formation)
Appointment Duration27 years, 1 month (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlawn
6 Blackhills
Esher
Surrey
KT10 9JW
Director NameMr Oliver Bruno Benkert
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(28 years, 3 months after company formation)
Appointment Duration27 years, 1 month (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Longdown Road
Guildford
Surrey
GU4 8PP
Secretary NameMrs May Joyce Wylie
NationalityBritish
StatusResigned
Appointed13 May 1991(28 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Danbury Crescent
South Ockendon
Essex
RM15 5XA
Director NameAlice Nona Benkert
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(31 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlawn 6 Blackhills
Esher
KT10 9JW
Secretary NameAlice Nona Benkert
NationalityBritish
StatusResigned
Appointed29 July 2004(41 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlawn 6 Blackhills
Esher
KT10 9JW

Contact

Websitewww.mbenkert.com

Location

Registered AddressDover House
34 Dover Stret
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4k at £1B Benkert LTD
8.00%
Ordinary
3k at £1Mr Michael Albert Benkert
6.00%
Ordinary
3k at £1Mrs Nona Margaret Benkert
6.00%
Ordinary
18.5k at £1Benkert Investments LTD
37.00%
Ordinary
7.5k at £1Julian Michael Benkert
15.00%
Ordinary
7.5k at £1Oliver Bruno Benkert
15.00%
Ordinary
6.5k at £1Benkert Holdings LTD
13.00%
Ordinary

Financials

Year2014
Net Worth£5,791,658
Cash£563,535
Current Liabilities£34,010

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

5 October 2007Delivered on: 16 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 & 26 thames road barking t/no EGL499085, units 1-8 4 commerce way croydon t/N. See the mortgage charge document for full details.
Outstanding
22 January 1964Delivered on: 3 February 1964
Satisfied on: 30 July 2009
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Denex works, thames road, barking, essex.
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
27 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 December 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
9 December 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
2 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
(7 pages)
2 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
(7 pages)
2 June 2016Director's details changed for Mr Oliver Bruno Benkert on 10 May 2015 (2 pages)
2 June 2016Director's details changed for Mr Oliver Bruno Benkert on 10 May 2015 (2 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
(7 pages)
12 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
(7 pages)
3 October 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
(7 pages)
8 May 2014Director's details changed for Mr Oliver Bruno Benkert on 7 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Oliver Bruno Benkert on 7 May 2014 (2 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
(7 pages)
8 May 2014Director's details changed for Mr Oliver Bruno Benkert on 7 May 2014 (2 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 August 2011Registered office address changed from 9-10 Grafton Street London W1S 4EN on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 9-10 Grafton Street London W1S 4EN on 18 August 2011 (1 page)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
5 April 2011Termination of appointment of Alice Benkert as a director (1 page)
5 April 2011Termination of appointment of Alice Benkert as a secretary (1 page)
5 April 2011Termination of appointment of Alice Benkert as a secretary (1 page)
5 April 2011Termination of appointment of Alice Benkert as a director (1 page)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 April 2010Director's details changed for Alice Nona Benkert on 19 April 2010 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
23 April 2010Director's details changed for Mrs Nona Benkert on 19 April 2010 (2 pages)
23 April 2010Director's details changed for Mrs Nona Benkert on 19 April 2010 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
23 April 2010Director's details changed for Alice Nona Benkert on 19 April 2010 (2 pages)
12 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2009Auditor's resignation (1 page)
16 May 2009Auditor's resignation (1 page)
9 May 2009Auditor's resignation (1 page)
9 May 2009Auditor's resignation (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Return made up to 19/04/09; full list of members (6 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Return made up to 19/04/09; full list of members (6 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of register of members (1 page)
1 October 2008Registered office changed on 01/10/2008 from aspen house 25 dover street london W1S 4LX (1 page)
1 October 2008Registered office changed on 01/10/2008 from aspen house 25 dover street london W1S 4LX (1 page)
18 June 2008Full accounts made up to 31 December 2007 (15 pages)
18 June 2008Full accounts made up to 31 December 2007 (15 pages)
22 April 2008Return made up to 19/04/08; full list of members (6 pages)
22 April 2008Return made up to 19/04/08; full list of members (6 pages)
21 April 2008Director and secretary's change of particulars / alice benkert / 18/04/2008 (1 page)
21 April 2008Director and secretary's change of particulars / alice benkert / 18/04/2008 (1 page)
16 October 2007Particulars of mortgage/charge (9 pages)
16 October 2007Particulars of mortgage/charge (9 pages)
7 June 2007Accounts made up to 31 December 2006 (15 pages)
7 June 2007Accounts made up to 31 December 2006 (15 pages)
29 April 2007Return made up to 19/04/07; no change of members (8 pages)
29 April 2007Return made up to 19/04/07; no change of members (8 pages)
19 June 2006Accounts made up to 31 December 2005 (16 pages)
19 June 2006Accounts made up to 31 December 2005 (16 pages)
26 April 2006Return made up to 19/04/06; full list of members (10 pages)
26 April 2006Return made up to 19/04/06; full list of members (10 pages)
28 July 2005Accounts made up to 31 December 2004 (17 pages)
28 July 2005Accounts made up to 31 December 2004 (17 pages)
29 April 2005Return made up to 19/04/05; full list of members (10 pages)
29 April 2005Return made up to 19/04/05; full list of members (10 pages)
12 April 2005Resolutions
  • RES13 ‐ Cost overrun guarantee 05/04/05
(2 pages)
12 April 2005Resolutions
  • RES13 ‐ Cost overrun guarantee 05/04/05
(2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
13 May 2004Accounts made up to 31 December 2003 (13 pages)
13 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 May 2004Accounts made up to 31 December 2003 (13 pages)
21 May 2003Return made up to 19/04/03; full list of members (10 pages)
21 May 2003Return made up to 19/04/03; full list of members (10 pages)
21 May 2003Accounts made up to 31 December 2002 (16 pages)
21 May 2003Accounts made up to 31 December 2002 (16 pages)
23 May 2002Accounts made up to 31 December 2001 (12 pages)
23 May 2002Accounts made up to 31 December 2001 (12 pages)
26 April 2002Return made up to 19/04/02; full list of members (9 pages)
26 April 2002Return made up to 19/04/02; full list of members (9 pages)
1 June 2001Accounts made up to 31 December 2000 (12 pages)
1 June 2001Accounts made up to 31 December 2000 (12 pages)
24 May 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 May 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 May 2000Return made up to 19/04/00; full list of members (8 pages)
16 May 2000Return made up to 19/04/00; full list of members (8 pages)
16 May 2000Accounts made up to 31 December 1999 (12 pages)
16 May 2000Accounts made up to 31 December 1999 (12 pages)
12 May 1999Accounts made up to 31 December 1998 (12 pages)
12 May 1999Return made up to 19/04/99; full list of members (8 pages)
12 May 1999Return made up to 19/04/99; full list of members (8 pages)
12 May 1999Accounts made up to 31 December 1998 (12 pages)
15 June 1998Accounts made up to 31 December 1997 (12 pages)
15 June 1998Accounts made up to 31 December 1997 (12 pages)
20 May 1998Return made up to 19/04/98; no change of members (6 pages)
20 May 1998Return made up to 19/04/98; no change of members (6 pages)
11 June 1997Accounts made up to 31 December 1996 (12 pages)
11 June 1997Accounts made up to 31 December 1996 (12 pages)
22 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 1996Return made up to 19/04/96; full list of members (8 pages)
22 May 1996Registered office changed on 22/05/96 from: aspen house 25 dover street london W1X 3PA (1 page)
22 May 1996Registered office changed on 22/05/96 from: aspen house 25 dover street london W1X 3PA (1 page)
22 May 1996Return made up to 19/04/96; full list of members (8 pages)
16 May 1996Registered office changed on 16/05/96 from: benkson house 26 thames road barking essex 1G11 oja (1 page)
16 May 1996Registered office changed on 16/05/96 from: benkson house 26 thames road barking essex 1G11 oja (1 page)
8 May 1996Accounts made up to 31 December 1995 (11 pages)
8 May 1996Accounts made up to 31 December 1995 (11 pages)
18 August 1995Accounts made up to 31 December 1994 (12 pages)
18 August 1995Accounts made up to 31 December 1994 (12 pages)
13 June 1995Return made up to 19/04/95; no change of members (6 pages)
13 June 1995Return made up to 19/04/95; no change of members (6 pages)
6 February 1963Incorporation (15 pages)
6 February 1963Incorporation (15 pages)