Company NameBenjam Limited
Company StatusDissolved
Company Number05411616
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NameRetail Variations Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(1 week after company formation)
Appointment Duration18 years, 11 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Upper Terrace
Hampstead
London
NW3 6RH
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed06 September 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 19 March 2024)
Correspondence Address69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish,British
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBagley Cottage
Spring Copse
Oxford
Oxfordshire
OX1 5BJ
Secretary NameMartin Christopher Owen Davies
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPurcombe Farmhouse
Whitchurch Canonicorum
Bridport
Dorset
DT6 6RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address727-729 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robin Matthew Klein & Hanna Klein
100.00%
Ordinary

Financials

Year2014
Net Worth£776,140
Cash£699,098
Current Liabilities£66,316

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 August 2017Registered office address changed from Cardiff House 2nd Floor Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Cardiff House 2nd Floor Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 7 August 2017 (1 page)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 May 2015Sub-division of shares on 4 April 2015 (4 pages)
8 May 2015Sub-division of shares on 4 April 2015 (4 pages)
8 May 2015Sub-division of shares on 4 April 2015 (4 pages)
22 April 2015Change of share class name or designation (1 page)
22 April 2015Statement of company's objects (1 page)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 20 shrs .05 each 04/04/2015
(16 pages)
22 April 2015Statement of company's objects (1 page)
22 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 20 shrs .05 each 04/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 April 2015Change of share class name or designation (1 page)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 May 2011Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 20 May 2011 (1 page)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 April 2010Secretary's details changed for Warwick Consultancy Services Limited on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Warwick Consultancy Services Limited on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Warwick Consultancy Services Limited on 7 April 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (3 pages)
4 April 2008Return made up to 01/04/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 April 2007Return made up to 01/04/07; full list of members (2 pages)
23 April 2007Return made up to 01/04/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
17 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006New secretary appointed (1 page)
19 September 2006Return made up to 01/04/06; full list of members (2 pages)
19 September 2006Return made up to 01/04/06; full list of members (2 pages)
30 August 2006Registered office changed on 30/08/06 from: windrush house, windrush park witney oxon OX29 7DX (1 page)
30 August 2006Registered office changed on 30/08/06 from: windrush house, windrush park witney oxon OX29 7DX (1 page)
10 August 2006Company name changed retail variations services limit ed\certificate issued on 10/08/06 (3 pages)
10 August 2006Company name changed retail variations services limit ed\certificate issued on 10/08/06 (3 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
1 July 2005Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
1 July 2005Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
1 April 2005Incorporation (17 pages)
1 April 2005Incorporation (17 pages)