Company NameBenmar Passport And Visa Services Limited
DirectorJohn Miles Birch
Company StatusLiquidation
Company Number01934378
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Miles Birch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(30 years, 8 months after company formation)
Appointment Duration8 years
RoleManager
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Director NameChristine Alexandra Owen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1985(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Burford Gardens
London
N13 4LP
Director NameStephen Henry Owen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1985(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burford Gardens
London
N13 4LP
Secretary NameChristine Alexandra Owen
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burford Gardens
London
N13 4LP

Contact

Websitewww.benmar-ltd.co.uk
Telephone020 72400554
Telephone regionLondon

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1Stephen Henry Owen
99.00%
Ordinary
1 at £1Mrs Christine Alexandra Owen
1.00%
Ordinary

Financials

Year2014
Net Worth£140,319
Cash£118,459
Current Liabilities£93,030

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Charges

8 June 2011Delivered 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

Filing History

16 January 2024Liquidators' statement of receipts and payments to 15 November 2023 (12 pages)
15 November 2023Appointment of a voluntary liquidator (3 pages)
13 November 2023Removal of liquidator by court order (8 pages)
16 January 2023Liquidators' statement of receipts and payments to 15 November 2022 (12 pages)
4 January 2022Liquidators' statement of receipts and payments to 15 November 2021 (16 pages)
23 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-16
(1 page)
23 February 2021Statement of affairs (9 pages)
18 February 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 December 2020Appointment of a voluntary liquidator (3 pages)
6 November 2020Registered 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 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Termination of appointment of Christine Alexandra Owen as a secretary on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Christine Alexandra Owen as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Christine Alexandra Owen as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Stephen Henry Owen as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Christine Alexandra Owen as a secretary on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Stephen Henry Owen as a director on 31 May 2016 (1 page)
1 April 2016Appointment of Mr John Miles Birch as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr John Miles Birch as a director on 1 April 2016 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 April 2015Registered 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 2015Registered 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 November 2011Registered office address changed from First Floor Manfield House 1 Southampton Street London WC2R 0LR on 28 November 2011 (1 page)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 February 2010Director's details changed for Christine Alexandra Owen on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Stephen Henry Owen on 11 February 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 March 2004Return made up to 31/12/03; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 December 2002Return made up to 31/12/02; full list of members (7 pages)
2 June 2002Return made up to 31/12/01; full list of members (7 pages)
27 December 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 August 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 August 1995Return made up to 31/12/94; no change of members (4 pages)
30 July 1985Articles of association (13 pages)
30 July 1985Incorporation (13 pages)