Company NameBenyimo Limited
DirectorsMark Alan Cymerman and Philip Martin Noe
Company StatusActive
Company Number04121882
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 December 2000(23 years, 4 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 Mark Alan Cymerman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shirehall Close
London
NW4 2QP
Director NameMr Philip Martin Noe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Bridge Lane
London
NW11 0EE
Secretary NameMr Mark Alan Cymerman
NationalityBritish
StatusCurrent
Appointed05 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shirehall Close
London
NW4 2QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£456,457
Cash£52,281
Current Liabilities£194,730

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due2 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 July

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

28 January 2003Delivered on: 6 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 f/h property k/a 41 oxford road london W5 t/n AGL48465. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 January 2003Delivered on: 6 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: 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
28 January 2003Delivered on: 6 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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: All the f/h property k/a 23 kenilworth road london W3. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
25 March 2020Previous accounting period shortened from 25 June 2019 to 24 June 2019 (1 page)
12 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
26 June 2019Current accounting period shortened from 26 June 2018 to 25 June 2018 (1 page)
27 March 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
26 June 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
26 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
9 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 December 2015Annual return made up to 3 December 2015 no member list (4 pages)
8 December 2015Annual return made up to 3 December 2015 no member list (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 December 2014Annual return made up to 3 December 2014 no member list (4 pages)
8 December 2014Annual return made up to 3 December 2014 no member list (4 pages)
8 December 2014Annual return made up to 3 December 2014 no member list (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 December 2013Annual return made up to 3 December 2013 no member list (4 pages)
3 December 2013Annual return made up to 3 December 2013 no member list (4 pages)
3 December 2013Annual return made up to 3 December 2013 no member list (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 December 2012Annual return made up to 3 December 2012 no member list (4 pages)
7 December 2012Annual return made up to 3 December 2012 no member list (4 pages)
7 December 2012Annual return made up to 3 December 2012 no member list (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 December 2011Annual return made up to 3 December 2011 no member list (4 pages)
13 December 2011Annual return made up to 3 December 2011 no member list (4 pages)
13 December 2011Annual return made up to 3 December 2011 no member list (4 pages)
13 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
13 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 December 2010Annual return made up to 3 December 2010 no member list (4 pages)
6 December 2010Annual return made up to 3 December 2010 no member list (4 pages)
6 December 2010Annual return made up to 3 December 2010 no member list (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 December 2009Director's details changed for Mr Philip Martin Noe on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mark Cymerman on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 no member list (3 pages)
3 December 2009Annual return made up to 3 December 2009 no member list (3 pages)
3 December 2009Annual return made up to 3 December 2009 no member list (3 pages)
3 December 2009Director's details changed for Mr Philip Martin Noe on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mark Cymerman on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Philip Martin Noe on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mark Cymerman on 3 December 2009 (2 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
4 December 2008Annual return made up to 04/12/08 (2 pages)
4 December 2008Annual return made up to 04/12/08 (2 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
14 January 2008Annual return made up to 05/12/07 (4 pages)
14 January 2008Annual return made up to 05/12/07 (4 pages)
24 September 2007Registered office changed on 24/09/07 from: 923 finchley road london NW11 7PE (1 page)
24 September 2007Registered office changed on 24/09/07 from: 923 finchley road london NW11 7PE (1 page)
15 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
15 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
22 December 2006Annual return made up to 05/12/06 (4 pages)
22 December 2006Annual return made up to 05/12/06 (4 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 December 2005Annual return made up to 05/12/05 (4 pages)
7 December 2005Annual return made up to 05/12/05 (4 pages)
11 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005Annual return made up to 05/12/04 (4 pages)
17 January 2005Annual return made up to 05/12/04 (4 pages)
8 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
8 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 March 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
1 March 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
1 March 2004Annual return made up to 05/12/03 (4 pages)
1 March 2004Annual return made up to 05/12/03 (4 pages)
30 July 2003Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
30 July 2003Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
13 April 2003Annual return made up to 05/12/02 (4 pages)
13 April 2003Annual return made up to 05/12/02 (4 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
21 January 2002Annual return made up to 05/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 January 2002Annual return made up to 05/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New director appointed (2 pages)
5 December 2000Incorporation (21 pages)
5 December 2000Incorporation (21 pages)