Company NameBenreece Limited
DirectorsDavid Andrew Englander and Stacey Andrea Mia Phillips
Company StatusActive
Company Number05794190
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Andrew Englander
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres 103 Barnet Road
Barnet
Hertfordshire
EN5 3JT
Director NameMs Stacey Andrea Mia Phillips
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres 103 Barnet Road
Barnet
Hertfordshire
EN5 3JT
Secretary NameMs Stacey Andrea Mia Phillips
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres 103 Barnet Road
Barnet
Hertfordshire
EN5 3JT

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1David Andrew Englander
100.00%
Ordinary

Financials

Year2014
Net Worth£1,113
Cash£5,474
Current Liabilities£4,758

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 April 2023 (11 months, 4 weeks ago)
Next Return Due9 May 2024 (2 weeks, 6 days from now)

Filing History

30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 June 2014Director's details changed for David Andrew Englander on 4 June 2014 (2 pages)
9 June 2014Director's details changed for David Andrew Englander on 4 June 2014 (2 pages)
9 June 2014Secretary's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (1 page)
9 June 2014Director's details changed for David Andrew Englander on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (2 pages)
9 June 2014Secretary's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (1 page)
9 June 2014Director's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (2 pages)
9 June 2014Secretary's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (1 page)
9 June 2014Secretary's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (1 page)
9 June 2014Director's details changed for David Andrew Englander on 4 June 2014 (2 pages)
9 June 2014Director's details changed for David Andrew Englander on 4 June 2014 (2 pages)
9 June 2014Director's details changed for David Andrew Englander on 4 June 2014 (2 pages)
9 June 2014Secretary's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (1 page)
9 June 2014Secretary's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (1 page)
4 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(5 pages)
4 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 May 2013Director's details changed for David Andrew Englander on 25 April 2013 (2 pages)
1 May 2013Director's details changed for Ms Stacey Andrea Mia Phillips on 25 April 2013 (2 pages)
1 May 2013Secretary's details changed for Ms Stacey Andrea Mia Phillips on 25 April 2013 (2 pages)
1 May 2013Secretary's details changed for Ms Stacey Andrea Mia Phillips on 25 April 2013 (2 pages)
1 May 2013Director's details changed for Ms Stacey Andrea Mia Phillips on 25 April 2013 (2 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed for David Andrew Englander on 25 April 2013 (2 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Ms Stacey Andrea Mia Phillips on 25 April 2012 (2 pages)
9 May 2012Director's details changed for David Andrew Englander on 25 April 2012 (2 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for David Andrew Englander on 25 April 2012 (2 pages)
9 May 2012Director's details changed for Ms Stacey Andrea Mia Phillips on 25 April 2012 (2 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 May 2010Director's details changed for David Andrew Englander on 25 April 2010 (2 pages)
5 May 2010Director's details changed for David Andrew Englander on 25 April 2010 (2 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 June 2009Registered office changed on 08/06/2009 from wt accountants LTD 78 portsmouth road cobham surrey KT11 1PP (1 page)
8 June 2009Registered office changed on 08/06/2009 from wt accountants LTD 78 portsmouth road cobham surrey KT11 1PP (1 page)
8 June 2009Return made up to 25/04/09; full list of members (4 pages)
8 June 2009Return made up to 25/04/09; full list of members (4 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
11 November 2008Registered office changed on 11/11/2008 from alb house, 4 brighton road horsham west sussex RH13 5BA (2 pages)
11 November 2008Registered office changed on 11/11/2008 from alb house, 4 brighton road horsham west sussex RH13 5BA (2 pages)
15 May 2008Return made up to 25/04/08; full list of members (4 pages)
15 May 2008Return made up to 25/04/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 May 2007Return made up to 25/04/07; full list of members (2 pages)
16 May 2007Return made up to 25/04/07; full list of members (2 pages)
13 September 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
13 September 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
25 April 2006Incorporation (12 pages)
25 April 2006Incorporation (12 pages)