Company NameBenaim (Holdings) Limited
DirectorsRobert Benaim and Simone Elise Marie Benaim
Company StatusDissolved
Company Number02722588
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Benaim
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(same day as company formation)
RoleConsulting Civil Engineer
Country of ResidenceEngland
Correspondence Address16 Stanhope Gardens
London
N6 5TS
Secretary NameSimone Elise Marie Benaim
NationalityFrench
StatusCurrent
Appointed12 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Stanhope Gardens
London
N6 5TS
Director NameSimone Elise Marie Benaim
Date of BirthMarch 1937 (Born 87 years ago)
NationalityFrench
StatusCurrent
Appointed08 October 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address16 Stanhope Gardens
London
N6 5TS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCliffords Inn
Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£237,050
Net Worth£838,861
Cash£14,738
Current Liabilities£82,968

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 February 2002Dissolved (1 page)
23 November 2001Liquidators statement of receipts and payments (5 pages)
23 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2001Liquidators statement of receipts and payments (4 pages)
21 November 2000Liquidators statement of receipts and payments (4 pages)
12 June 2000Liquidators statement of receipts and payments (4 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (6 pages)
18 December 1998Liquidators statement of receipts and payments (6 pages)
4 December 1997Registered office changed on 04/12/97 from: east fleet house 55 grafton road london NW5 3EL (1 page)
24 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 November 1997Appointment of a voluntary liquidator (2 pages)
24 November 1997Declaration of solvency (4 pages)
25 September 1997Full accounts made up to 30 September 1996 (12 pages)
14 August 1997£ ic 100/0 29/07/97 £ sr 100@1=100 (1 page)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
20 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1997Ad 20/06/97--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 July 1997Nc inc already adjusted 20/06/97 (1 page)
20 July 1997Particulars of contract relating to shares (3 pages)
8 July 1997Return made up to 12/06/97; no change of members (4 pages)
13 September 1996Return made up to 12/06/96; full list of members (6 pages)
6 August 1996Full accounts made up to 30 September 1995 (12 pages)
5 February 1996Registered office changed on 05/02/96 from: summit house 170 finchley road london NW3 6BP (1 page)
25 July 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1995Full accounts made up to 30 September 1994 (14 pages)
21 July 1995Auditor's resignation (2 pages)