Company NameBenroyce Limited
DirectorKaren Jayne Milliner
Company StatusActive
Company Number06243614
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 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 NameMs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(3 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed10 May 2007(same day as company formation)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Eden Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

22 January 2021Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020 (2 pages)
22 January 2021Withdrawal of a person with significant control statement on 22 January 2021 (2 pages)
20 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 September 2014Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Appointment of Karen Jayne Milliner as a director (2 pages)
9 September 2010Termination of appointment of Glassmill Limited as a director (1 page)
9 September 2010Appointment of Karen Jayne Milliner as a director (2 pages)
9 September 2010Termination of appointment of Glassmill Limited as a director (1 page)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Return made up to 10/05/09; full list of members (3 pages)
15 June 2009Return made up to 10/05/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
10 May 2007Incorporation (20 pages)
10 May 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
10 May 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
10 May 2007Incorporation (20 pages)