London
W1G 0JW
Director Name | Christine Alexandra Owen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1985(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burford Gardens London N13 4LP |
Director Name | Stephen Henry Owen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1985(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burford Gardens London N13 4LP |
Secretary Name | Christine Alexandra Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burford Gardens London N13 4LP |
Website | www.benmar-ltd.co.uk |
---|---|
Telephone | 020 72400554 |
Telephone region | London |
Registered Address | Allan House 10 John Princes Street London W1G 0JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
99 at £1 | Stephen Henry Owen 99.00% Ordinary |
---|---|
1 at £1 | Mrs Christine Alexandra Owen 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,319 |
Cash | £118,459 |
Current Liabilities | £93,030 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
8 June 2011 | Delivered on: 11 June 2011 Persons entitled: Capital & Counties Cg Limited and Capital & Counties Cg Nominee Limited Classification: Rent deposit deed 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: The rent deposit and the deposit balance as security for performance of the obligations under the lease and the rent deposit deed see image for full details. Outstanding |
---|
16 January 2024 | Liquidators' statement of receipts and payments to 15 November 2023 (12 pages) |
---|---|
15 November 2023 | Appointment of a voluntary liquidator (3 pages) |
13 November 2023 | Removal of liquidator by court order (8 pages) |
16 January 2023 | Liquidators' statement of receipts and payments to 15 November 2022 (12 pages) |
4 January 2022 | Liquidators' statement of receipts and payments to 15 November 2021 (16 pages) |
23 February 2021 | Resolutions
|
23 February 2021 | Statement of affairs (9 pages) |
18 February 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 December 2020 | Appointment of a voluntary liquidator (3 pages) |
6 November 2020 | Registered office address changed from 14 Buckingham Street London WC2N 6DF to Allan House 10 John Princes Street London W1G 0JW on 6 November 2020 (1 page) |
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Termination of appointment of Christine Alexandra Owen as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Christine Alexandra Owen as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Christine Alexandra Owen as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Stephen Henry Owen as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Christine Alexandra Owen as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Stephen Henry Owen as a director on 31 May 2016 (1 page) |
1 April 2016 | Appointment of Mr John Miles Birch as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr John Miles Birch as a director on 1 April 2016 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 April 2015 | Registered office address changed from 43 Maiden Lane London WC2E 7LL to 14 Buckingham Street London WC2N 6DF on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 43 Maiden Lane London WC2E 7LL to 14 Buckingham Street London WC2N 6DF on 8 April 2015 (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Registered office address changed from First Floor Manfield House 1 Southampton Street London WC2R 0LR on 28 November 2011 (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 February 2010 | Director's details changed for Christine Alexandra Owen on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Stephen Henry Owen on 11 February 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Return made up to 31/12/04; full list of members
|
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
2 June 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 October 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 August 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 August 1996 | Resolutions
|
17 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 August 1995 | Return made up to 31/12/94; no change of members (4 pages) |
30 July 1985 | Articles of association (13 pages) |
30 July 1985 | Incorporation (13 pages) |