Cobham
KT11 2NG
Director Name | Mr Michael Albert Benkert |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchlawn 6 Blackhills Esher Surrey KT10 9JW |
Secretary Name | Alice Nona Benkert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Blackhills Esher KT10 9JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mbenkert.com |
---|
Registered Address | Dover House 34 Dover Street London W1S 4NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Benkert Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 September 2005 | Delivered on: 14 September 2005 Persons entitled: Ahli United Bank (UK) PLC Classification: Supplemental debenture 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 driessen house (also k/a atlas house) commerce way, croyden t/no SY19168. Outstanding |
---|---|
7 April 2005 | Delivered on: 11 April 2005 Satisfied on: 30 July 2009 Persons entitled: Ahli United Bank (UK) PLC 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: F/H property k/a 12/13 commerce way, off purley way, croydon t/n sgl 590901; fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
9 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
19 August 2011 | Registered office address changed from 9-10 Grafton Street London W1S 4EN on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 9-10 Grafton Street London W1S 4EN on 19 August 2011 (1 page) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Termination of appointment of Alice Benkert as a secretary (1 page) |
5 April 2011 | Termination of appointment of Alice Benkert as a secretary (1 page) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2009 | Auditor's resignation (1 page) |
16 May 2009 | Auditor's resignation (1 page) |
9 May 2009 | Auditor's resignation (2 pages) |
9 May 2009 | Auditor's resignation (2 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of register of members (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 25 dover street london W1S 4LX (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 25 dover street london W1S 4LX (1 page) |
18 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 May 2007 | Return made up to 19/04/07; no change of members (7 pages) |
18 May 2007 | Return made up to 19/04/07; no change of members (7 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 July 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
25 July 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
25 May 2006 | Ad 31/12/05--------- £ si 999@1 (2 pages) |
25 May 2006 | Ad 31/12/05--------- £ si 999@1 (2 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (7 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
11 April 2005 | Particulars of mortgage/charge (9 pages) |
11 April 2005 | Particulars of mortgage/charge (9 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Incorporation (17 pages) |
22 February 2005 | Incorporation (17 pages) |
22 February 2005 | Secretary resigned (1 page) |