Company NameBenwell Properties Limited
DirectorAbraham Surkis
Company StatusActive
Company Number02781869
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Abraham Surkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Tottenahm High Road 130 Tottenahm High Road
London
N15 6JN
Director NameAbraham Michael Surkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1993(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Avenue
London
N16 6EA
Secretary NameMordchay Freed
NationalityBritish
StatusResigned
Appointed08 February 1993(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address9 East Bank
London
N16 5RG
Director NameMr Jacques Hoffman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 1 month (resigned 14 July 2023)
RoleFish And Deli
Country of ResidenceEngland
Correspondence Address30 Paget Road
London
N16 5NQ
Secretary NameMr Jacques Hoffman
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 1 month (resigned 14 July 2023)
RoleFish And Deli
Country of ResidenceEngland
Correspondence Address30 Paget Road
London
N16 5NQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address130 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Abraham Michael Surkis
50.00%
Ordinary
1 at £1Mr Jaques Hoffman
50.00%
Ordinary

Financials

Year2014
Net Worth£225,918
Current Liabilities£172,537

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

26 June 2001Delivered on: 4 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 June 2001Delivered on: 4 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 hare street london - SGL397740. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 June 2001Delivered on: 4 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 717 to 719 seven sisters road london - MX236371. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 June 2001Delivered on: 4 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 511 seven sisters road london - NGL297904. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 April 1996Delivered on: 15 May 1996
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 25 hare street woolwich t/no SGL397740.
Outstanding
5 July 1995Delivered on: 11 July 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 511 seven sisters road tottenham london N15 with all buildings and fixtures (including trade fixtures ) assigns goodwill of the business fixed plant and machinery and the benefit of all licences.
Outstanding
28 November 1994Delivered on: 10 December 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 717 and 719 seven sisters road totterham london t/n MX236371 with all buildings and fixtures.
Outstanding

Filing History

30 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
17 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
6 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
11 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 September 2017Order of court to rescind winding up (3 pages)
5 September 2017Order of court to rescind winding up (3 pages)
14 July 2017Order of court to wind up (3 pages)
14 July 2017Order of court to wind up (3 pages)
26 June 2017Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page)
11 May 2017Registered office address changed from C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
11 May 2017Registered office address changed from C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 4
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 4
(3 pages)
2 February 2016Director's details changed for Yecheal Surkis on 1 January 2016 (2 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Director's details changed for Yecheal Surkis on 1 January 2016 (2 pages)
25 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN on 25 November 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 May 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
2 May 2010Director's details changed for Yecheal Surkis on 1 January 2010 (2 pages)
2 May 2010Director's details changed for Yecheal Surkis on 1 January 2010 (2 pages)
2 May 2010Director's details changed for Yecheal Surkis on 1 January 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Return made up to 21/01/09; full list of members (4 pages)
12 June 2009Return made up to 21/01/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from 92 dunsmure road london N16 5JY (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Registered office changed on 11/06/2009 from 92 dunsmure road london N16 5JY (1 page)
11 June 2009Location of debenture register (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 March 2008Return made up to 21/01/08; full list of members (4 pages)
13 March 2008Return made up to 21/01/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
16 March 2007Return made up to 21/01/07; full list of members (7 pages)
16 March 2007Return made up to 21/01/07; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
29 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2006Return made up to 21/01/06; full list of members (7 pages)
14 March 2006Return made up to 21/01/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
9 August 2005Return made up to 21/01/05; full list of members (7 pages)
9 August 2005Return made up to 21/01/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
26 May 2004Return made up to 21/01/04; full list of members (7 pages)
26 May 2004Return made up to 21/01/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 June 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 June 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 April 2003Return made up to 21/01/03; full list of members (7 pages)
1 April 2003Return made up to 21/01/03; full list of members (7 pages)
23 August 2002Return made up to 21/01/02; full list of members; amend (7 pages)
23 August 2002Return made up to 21/01/02; full list of members; amend (7 pages)
27 March 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
27 March 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
4 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
15 January 2001Return made up to 21/01/01; full list of members (6 pages)
15 January 2001Return made up to 21/01/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
10 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
29 February 2000Accounts for a small company made up to 31 January 1999 (3 pages)
29 February 2000Accounts for a small company made up to 31 January 1999 (3 pages)
17 January 2000Return made up to 21/01/00; full list of members (6 pages)
17 January 2000Return made up to 21/01/00; full list of members (6 pages)
10 February 1999Return made up to 21/01/99; no change of members (4 pages)
10 February 1999Return made up to 21/01/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
18 February 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 18/02/98
(4 pages)
18 February 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 18/02/98
(4 pages)
2 January 1998Full accounts made up to 31 January 1997 (6 pages)
2 January 1998Full accounts made up to 31 January 1997 (6 pages)
5 February 1997Return made up to 21/01/97; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
5 February 1997Return made up to 21/01/97; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
29 November 1996Full accounts made up to 31 January 1996 (7 pages)
29 November 1996Full accounts made up to 31 January 1996 (7 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
23 February 1996Return made up to 21/01/96; no change of members (4 pages)
23 February 1996Return made up to 21/01/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 January 1995 (5 pages)
30 November 1995Full accounts made up to 31 January 1995 (5 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)