Company Name109 Benhill Road Management Company Limited
Company StatusActive
Company Number06467648
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Robert Arthur Davey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
109 Benhill Road
London
SE5 7LZ
Secretary NameMr Robert Arthur Davey
NationalityBritish
StatusCurrent
Appointed01 February 2009(1 year after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
109 Benhill Road
London
SE5 7LZ
Director NameLouisa Madeleine Rance
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(1 year, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 109 Benhill Road
London
SE5 7LZ
Director NameMs Pippa Roberts
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2019(11 years after company formation)
Appointment Duration5 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat C, 109 Benhill Road
Camberwell
London
SE5 7LZ
Director NameJulia Victoria King
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RolePicture Editor
Correspondence AddressFlat B
109 Benhill Road
London
SE5 7LZ
Director NameJustin Pau
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleProject Manager
Correspondence AddressFlat A
109 Benhill Road
London
SE5 7LZ
Secretary NameJustin Pau
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
109 Benhill Road
London
SE5 7LZ
Director NameGerry Madden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2009(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2015)
RolePartnership Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 109 Benhill Road
London
Greater London
SE5 7LZ
Director NameMiss Rebecca Anne Brown
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat C, 109 Benhill Road
Camberwell
London
SE5 7LZ
Director NameMiss Alexandra Maxfield Milne
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2019)
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressFlat C, 109 Benhill Road
Camberwell
London
SE5 7LZ

Location

Registered AddressFlat C, 109 Benhill Road
Camberwell
London
SE5 7LZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

1 at £1Louisa Madeleine Rance
33.33%
Ordinary
1 at £1Rebecca Brown
33.33%
Ordinary
1 at £1Robert Arthur Davey
33.33%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
17 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
1 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
19 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
26 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
20 January 2019Termination of appointment of Alexandra Maxfield Milne as a director on 18 January 2019 (1 page)
20 January 2019Termination of appointment of Rebecca Anne Brown as a director on 18 January 2019 (1 page)
20 January 2019Appointment of Ms Pippa Roberts as a director on 20 January 2019 (2 pages)
20 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 January 2016Appointment of Miss Alexandra Maxfield Milne as a director on 30 November 2015 (2 pages)
20 January 2016Appointment of Miss Alexandra Maxfield Milne as a director on 30 November 2015 (2 pages)
20 January 2016Appointment of Miss Rebecca Anne Brown as a director on 30 November 2015 (2 pages)
20 January 2016Appointment of Miss Rebecca Anne Brown as a director on 30 November 2015 (2 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(5 pages)
19 January 2016Register(s) moved to registered office address Flat C, 109 Benhill Road Camberwell London SE5 7LZ (1 page)
19 January 2016Termination of appointment of Gerry Madden as a director on 30 November 2015 (1 page)
19 January 2016Termination of appointment of Gerry Madden as a director on 30 November 2015 (1 page)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(5 pages)
19 January 2016Register(s) moved to registered office address Flat C, 109 Benhill Road Camberwell London SE5 7LZ (1 page)
19 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(6 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(6 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(6 pages)
14 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 3
(6 pages)
19 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 3
(6 pages)
19 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 3
(6 pages)
13 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
20 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
20 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
25 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
6 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
24 January 2011Director's details changed for Mr Robert Arthur Davey on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Robert Arthur Davey on 23 January 2011 (2 pages)
13 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2010Registered office address changed from Flat a 109 Benhill Road London SE5 7LZ on 1 February 2010 (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Director's details changed for Louisa Madeleine Rance on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Robert Arthur Davey on 31 December 2009 (2 pages)
1 February 2010Registered office address changed from Flat a 109 Benhill Road London SE5 7LZ on 1 February 2010 (1 page)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Louisa Madeleine Rance on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Gerry Madden on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Gerry Madden on 31 December 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mr Robert Arthur Davey on 31 December 2009 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Registered office address changed from Flat a 109 Benhill Road London SE5 7LZ on 1 February 2010 (1 page)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
17 August 2009Appointment terminated director julia king (1 page)
17 August 2009Director appointed louisa madeleine rance (2 pages)
17 August 2009Director appointed louisa madeleine rance (2 pages)
17 August 2009Appointment terminated director julia king (1 page)
4 July 2009Director appointed gerry madden (1 page)
4 July 2009Director appointed gerry madden (1 page)
18 February 2009Return made up to 09/01/09; full list of members (4 pages)
18 February 2009Secretary appointed mr robert arthur davey (1 page)
18 February 2009Return made up to 09/01/09; full list of members (4 pages)
18 February 2009Secretary appointed mr robert arthur davey (1 page)
27 January 2009Appointment terminated director justin pau (1 page)
27 January 2009Appointment terminated director justin pau (1 page)
1 May 2008Appointment terminated secretary justin pau (1 page)
1 May 2008Appointment terminated secretary justin pau (1 page)
9 January 2008Incorporation (21 pages)
9 January 2008Incorporation (21 pages)