Company NameBenedict Holdings Limited
DirectorBenedict Warner
Company StatusActive
Company Number03469698
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBenedict Warner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address37 Canonbury Road
London
N1 2DG
Secretary NameLouise Warner
NationalityBritish
StatusCurrent
Appointed20 July 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleLawyer
Correspondence Address37 Canonbury Road
London
N1 2DG
Secretary NameJonathan Warner
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLollingdon House Lollingdon Cottages
Westfield Road Cholsey
Wallingford
Oxfordshire
OX10 9LS
Secretary NameNeena Shah
NationalityBritish
StatusResigned
Appointed05 November 1999(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 December 2000)
RoleSecretary
Correspondence Address81 Howberry Road
Edgware
Middlesex
HA8 6TF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

590 at £1Louise Warner
94.86%
Ordinary
32 at £1Benedict Kay Warner
5.14%
Ordinary

Financials

Year2014
Net Worth£555,107
Cash£2,775
Current Liabilities£5,895

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

30 October 2002Delivered on: 5 November 2002
Persons entitled: Hsbc 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 leasehold property known as 28 dobson close london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 September 2002Delivered on: 28 September 2002
Persons entitled: Hsbc 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 l/h property k/a flat 3, 72 st john street, london t/no. NGL459850. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 April 1998Delivered on: 2 May 1998
Persons entitled: Midland 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 property at flat 3 72 st john street london (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 February 1998Delivered on: 13 February 1998
Persons entitled: Midland 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

30 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
4 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
30 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
4 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
2 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
19 September 2018Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page)
23 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 622
(4 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 622
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 622
(4 pages)
9 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 622
(4 pages)
28 April 2014Registered office address changed from 26 Saint Cross Street London EC1N 8UH on 28 April 2014 (1 page)
28 April 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 622
(4 pages)
28 April 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 622
(4 pages)
28 April 2014Registered office address changed from 26 Saint Cross Street London EC1N 8UH on 28 April 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 March 2009Amended accounts made up to 30 April 2008 (7 pages)
31 March 2009Amended accounts made up to 30 April 2008 (7 pages)
27 March 2009Return made up to 20/11/08; full list of members (3 pages)
27 March 2009Return made up to 20/11/08; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 January 2009Return made up to 20/11/07; full list of members (3 pages)
13 January 2009Return made up to 20/11/07; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 November 2006Return made up to 20/11/06; full list of members (6 pages)
28 November 2006Return made up to 20/11/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 January 2006Return made up to 21/11/05; full list of members (6 pages)
10 January 2006Return made up to 21/11/05; full list of members (6 pages)
21 June 2005Accounts for a small company made up to 30 April 2004 (8 pages)
21 June 2005Accounts for a small company made up to 30 April 2004 (8 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
21 December 2004Return made up to 21/11/04; full list of members (6 pages)
21 December 2004Return made up to 21/11/04; full list of members (6 pages)
14 April 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Amended accounts made up to 30 April 2002 (7 pages)
3 March 2004Amended accounts made up to 30 April 2002 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
30 June 2003Registered office changed on 30/06/03 from: second floor 47 farringdon road london EC1M 3JB (1 page)
30 June 2003Registered office changed on 30/06/03 from: second floor 47 farringdon road london EC1M 3JB (1 page)
2 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
1 December 2002Return made up to 21/11/02; full list of members (6 pages)
1 December 2002Return made up to 21/11/02; full list of members (6 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
10 January 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 January 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
19 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 December 2000Return made up to 21/11/00; full list of members (6 pages)
28 December 2000Return made up to 21/11/00; full list of members (6 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Return made up to 21/11/99; full list of members (6 pages)
1 December 1999Return made up to 21/11/99; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 August 1999Registered office changed on 17/08/99 from: klaco house 28-30 st johns square london EC1M 4BA (1 page)
17 August 1999Registered office changed on 17/08/99 from: klaco house 28-30 st johns square london EC1M 4BA (1 page)
2 July 1999Particulars of contract relating to shares (4 pages)
2 July 1999Particulars of contract relating to shares (4 pages)
2 July 1999Ad 26/04/99--------- £ si 620@1=620 £ ic 2/622 (2 pages)
2 July 1999Ad 26/04/99--------- £ si 620@1=620 £ ic 2/622 (2 pages)
18 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
18 September 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
4 January 1998New secretary appointed (2 pages)
4 January 1998Secretary resigned (1 page)
4 January 1998Registered office changed on 04/01/98 from: international house 31 church road hendon london NW4 4EB (1 page)
4 January 1998New director appointed (2 pages)
4 January 1998Secretary resigned (1 page)
4 January 1998New director appointed (2 pages)
4 January 1998New secretary appointed (2 pages)
4 January 1998Registered office changed on 04/01/98 from: international house 31 church road hendon london NW4 4EB (1 page)
21 November 1997Incorporation (18 pages)
21 November 1997Incorporation (18 pages)