Company NameBenny Dee (Kilburn) Limited
DirectorsBenjamin Baker and Suwiporn Baker
Company StatusActive
Company Number03058650
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Previous NameJayhirst Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Benjamin Baker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1996(11 months after company formation)
Appointment Duration28 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMr Benjamin Baker
NationalityBritish
StatusCurrent
Appointed17 April 1996(11 months after company formation)
Appointment Duration28 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Suwiporn Baker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(20 years, 11 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Lawrence Baker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(11 months after company formation)
Appointment Duration22 years, 4 months (resigned 07 September 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Herts
EN6 5AS
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1995(1 month, 4 weeks after company formation)
Appointment Duration9 months (resigned 17 April 1996)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed17 July 1995(1 month, 4 weeks after company formation)
Appointment Duration9 months (resigned 17 April 1996)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Contact

Websitebennydee.com

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

999 at £1Mr Benjamin Baker
99.90%
Ordinary
1 at £1Mr Lawrence James Baker
0.10%
Ordinary

Financials

Year2014
Net Worth£915,366
Cash£47,439
Current Liabilities£279,330

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

30 November 2018Delivered on: 10 December 2018
Persons entitled: Lloyds Bank PLC (2065)

Classification: A registered charge
Particulars: The property known as 108 kilburn road, kilburn, london NW6 4HY registered at the land registry under title number NGL920312 and all buildings, fixtures (including trade fixtures), and fixed plant and machinery from time to time on such property as continuing security.
Outstanding
27 November 2013Delivered on: 11 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 110-114 kilburn high road london.
Outstanding
25 October 2013Delivered on: 5 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 June 2003Delivered on: 11 July 2003
Persons entitled: National Westminster Bank PLC

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 property k/a 1 to 5 quex mewsand 112 and 114 kilburn high road london NW6 4TM t/no: NGL787943. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 October 2001Delivered on: 25 October 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: The f/h property k/a 110 kilburn high road london t/n NGL756098. 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
19 October 2001Delivered on: 23 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 June 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
30 September 2019Director's details changed for Mrs Suwiporn Baker on 23 September 2019 (2 pages)
30 September 2019Director's details changed for Mr Benjamin Baker on 23 September 2019 (2 pages)
30 September 2019Change of details for Mr Benjamin Baker as a person with significant control on 23 September 2019 (2 pages)
30 September 2019Secretary's details changed for Mr Benjamin Baker on 23 September 2019 (1 page)
30 September 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 30 September 2019 (1 page)
8 July 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
10 December 2018Registration of charge 030586500006, created on 30 November 2018 (49 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 September 2018Termination of appointment of Lawrence Baker as a director on 7 September 2018 (1 page)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(6 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(6 pages)
29 April 2016Appointment of Mrs Suwiporn Baker as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mrs Suwiporn Baker as a director on 29 April 2016 (2 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
11 December 2013Registration of charge 030586500005 (42 pages)
11 December 2013Registration of charge 030586500005 (42 pages)
5 November 2013Registration of charge 030586500004 (45 pages)
5 November 2013Registration of charge 030586500004 (45 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Secretary's details changed for Mr Benjamin Baker on 19 May 2012 (1 page)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 22 May 2012 (1 page)
22 May 2012Director's details changed for Lawrence Baker on 19 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Benjamin Baker on 19 May 2012 (2 pages)
22 May 2012Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 22 May 2012 (1 page)
22 May 2012Director's details changed for Lawrence Baker on 19 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Benjamin Baker on 19 May 2012 (2 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
22 May 2012Secretary's details changed for Mr Benjamin Baker on 19 May 2012 (1 page)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr Benjamin Baker on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Benjamin Baker on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Lawrence Baker on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Lawrence Baker on 19 May 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Registered office address changed from 110-114 Kilburn High Road London NW6 4HY on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from 110-114 Kilburn High Road London NW6 4HY on 24 November 2009 (2 pages)
2 June 2009Return made up to 19/05/09; full list of members (4 pages)
2 June 2009Return made up to 19/05/09; full list of members (4 pages)
6 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 June 2008Return made up to 19/05/08; full list of members (4 pages)
2 June 2008Return made up to 19/05/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 June 2007Return made up to 19/05/07; full list of members (2 pages)
4 June 2007Return made up to 19/05/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 May 2006Return made up to 19/05/06; full list of members (2 pages)
30 May 2006Return made up to 19/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 May 2005Return made up to 19/05/05; full list of members (2 pages)
26 May 2005Return made up to 19/05/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 May 2004Return made up to 19/05/04; full list of members (7 pages)
27 May 2004Return made up to 19/05/04; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
15 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
10 June 2003Return made up to 19/05/03; full list of members (7 pages)
10 June 2003Return made up to 19/05/03; full list of members (7 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
7 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
7 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
24 June 2002Return made up to 19/05/02; full list of members (7 pages)
24 June 2002Return made up to 19/05/02; full list of members (7 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
3 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
3 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
31 July 2001Registered office changed on 31/07/01 from: 112-114 kilburn high road london NW6 4HY (1 page)
31 July 2001Registered office changed on 31/07/01 from: 112-114 kilburn high road london NW6 4HY (1 page)
18 June 2001Return made up to 19/05/01; full list of members (6 pages)
18 June 2001Return made up to 19/05/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
29 June 2000Return made up to 19/05/00; full list of members (6 pages)
29 June 2000Return made up to 19/05/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
18 August 1999Return made up to 19/05/99; no change of members (4 pages)
18 August 1999Return made up to 19/05/99; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 August 1997Ad 22/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 August 1997Ad 22/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 August 1997Return made up to 19/05/97; full list of members (6 pages)
27 August 1997Return made up to 19/05/97; full list of members (6 pages)
4 July 1997Nc inc already adjusted 21/04/97 (1 page)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 July 1997Nc inc already adjusted 21/04/97 (1 page)
4 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 June 1997Registered office changed on 18/06/97 from: 112 kilburn high steet london NW6 4HY (1 page)
18 June 1997Registered office changed on 18/06/97 from: 112 kilburn high steet london NW6 4HY (1 page)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
20 September 1996Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
20 September 1996Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
5 August 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 05/08/96
(5 pages)
5 August 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 05/08/96
(5 pages)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (2 pages)
23 April 1996New secretary appointed;new director appointed (1 page)
23 April 1996New secretary appointed;new director appointed (1 page)
23 April 1996Secretary resigned (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (2 pages)
23 April 1996Secretary resigned (2 pages)
4 February 1996Accounting reference date notified as 31/12 (1 page)
4 February 1996Accounting reference date notified as 31/12 (1 page)
4 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1995Company name changed\certificate issued on 21/07/95 (2 pages)
21 July 1995Company name changed\certificate issued on 21/07/95 (2 pages)
19 May 1995Incorporation (28 pages)
19 May 1995Incorporation (28 pages)