Company NameBenkert Developments Limited
Company StatusDissolved
Company Number05372724
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Julian Michael Benkert
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Icklingham Road
Cobham
KT11 2NG
Director NameMr Michael Albert Benkert
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchlawn
6 Blackhills
Esher
Surrey
KT10 9JW
Secretary NameAlice Nona Benkert
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Blackhills
Esher
KT10 9JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mbenkert.com

Location

Registered AddressDover House
34 Dover Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Benkert Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

5 September 2005Delivered 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 2005Delivered 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

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
27 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 December 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
9 December 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
2 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1,000
(4 pages)
16 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 August 2011Registered office address changed from 9-10 Grafton Street London W1S 4EN on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 9-10 Grafton Street London W1S 4EN on 19 August 2011 (1 page)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
5 April 2011Termination of appointment of Alice Benkert as a secretary (1 page)
5 April 2011Termination of appointment of Alice Benkert as a secretary (1 page)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
12 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2009Auditor's resignation (1 page)
16 May 2009Auditor's resignation (1 page)
9 May 2009Auditor's resignation (2 pages)
9 May 2009Auditor's resignation (2 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Location of register of members (1 page)
1 October 2008Registered office changed on 01/10/2008 from 25 dover street london W1S 4LX (1 page)
1 October 2008Registered office changed on 01/10/2008 from 25 dover street london W1S 4LX (1 page)
18 June 2008Full accounts made up to 31 December 2007 (12 pages)
18 June 2008Full accounts made up to 31 December 2007 (12 pages)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
7 June 2007Full accounts made up to 31 December 2006 (12 pages)
7 June 2007Full accounts made up to 31 December 2006 (12 pages)
18 May 2007Return made up to 19/04/07; no change of members (7 pages)
18 May 2007Return made up to 19/04/07; no change of members (7 pages)
9 August 2006Full accounts made up to 31 December 2005 (11 pages)
9 August 2006Full accounts made up to 31 December 2005 (11 pages)
25 July 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
25 July 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
25 May 2006Ad 31/12/05--------- £ si 999@1 (2 pages)
25 May 2006Ad 31/12/05--------- £ si 999@1 (2 pages)
26 April 2006Return made up to 19/04/06; full list of members (7 pages)
26 April 2006Return made up to 19/04/06; full list of members (7 pages)
2 March 2006Return made up to 22/02/06; full list of members (7 pages)
2 March 2006Return made up to 22/02/06; full list of members (7 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
11 April 2005Particulars of mortgage/charge (9 pages)
11 April 2005Particulars of mortgage/charge (9 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Incorporation (17 pages)
22 February 2005Incorporation (17 pages)
22 February 2005Secretary resigned (1 page)