Company NameBenfleet Systems Ltd
DirectorsMichael Ernest Mahtani and Finsbury Corporate Services Limited
Company StatusActive
Company Number06767133
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 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 NameMr Michael Ernest Mahtani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuites 7b & 8b 50 Town Range
Leanse Place
Gibraltar
GX11 1AA
Director NameFinsbury Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 June 2009(6 months, 1 week after company formation)
Appointment Duration14 years, 10 months
Correspondence Address7b & 8b 50 Town Range
Gibraltar
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed15 June 2009(6 months, 1 week after company formation)
Appointment Duration14 years, 10 months
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusCurrent
Appointed15 June 2009(6 months, 1 week after company formation)
Appointment Duration14 years, 10 months
Correspondence Address7b & 8b 50
Town Range
Gibraltar
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Brownlow Close
East Barnet
Herts
EN4 8FE
Director NameMr James David Hassan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(6 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuites 7b & 8b 50 Town Range
Leanse Place
Gibraltar
GX11 1AA
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed05 December 2008(same day as company formation)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2008(same day as company formation)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Finsbury Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,906
Current Liabilities£3,884,239

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

23 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
21 December 2020Cessation of Maurice Albert Perera as a person with significant control on 13 November 2020 (1 page)
21 December 2020Cessation of Darren Cortes as a person with significant control on 13 November 2020 (1 page)
21 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
21 December 2020Cessation of William Damian Cid De La Paz as a person with significant control on 13 November 2020 (1 page)
21 December 2020Cessation of Benjamin Cuby as a person with significant control on 13 November 2020 (1 page)
21 December 2020Cessation of David Dennis Cuby as a person with significant control on 13 November 2020 (1 page)
21 December 2020Notification of Ilya Parnyshkov as a person with significant control on 13 November 2020 (2 pages)
21 December 2020Cessation of Subash Ram Malkani as a person with significant control on 13 November 2020 (1 page)
21 December 2020Cessation of Isaac Moses Benjamin Hassan as a person with significant control on 13 November 2020 (1 page)
21 December 2020Cessation of Adrian Gerrard John Olivero as a person with significant control on 11 September 2020 (1 page)
21 December 2020Cessation of James David Hassan as a person with significant control on 13 November 2020 (1 page)
8 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 October 2020Director's details changed for Mr James David Hassan on 11 September 2020 (2 pages)
30 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
19 December 2018Notification of Isaac Moses Benjamin Hassan as a person with significant control on 8 August 2018 (2 pages)
19 December 2018Notification of Darren Cortes as a person with significant control on 8 August 2018 (2 pages)
19 December 2018Notification of Benjamin Cuby as a person with significant control on 8 August 2018 (2 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
31 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 February 2017Confirmation statement made on 5 December 2016 with updates (10 pages)
20 February 2017Confirmation statement made on 5 December 2016 with updates (10 pages)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
19 October 2016Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
6 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
26 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
26 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
26 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 December 2009Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr James David Hassan on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (1 page)
11 December 2009Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (1 page)
11 December 2009Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Finsbury Secretaries Limited on 1 October 2009 (1 page)
11 December 2009Secretary's details changed for Finsbury Secretaries Limited on 1 October 2009 (1 page)
11 December 2009Director's details changed for Mr James David Hassan on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Mr James David Hassan on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (1 page)
11 December 2009Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Finsbury Secretaries Limited on 1 October 2009 (1 page)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
30 June 2009Secretary appointed finsbury secretaries LIMITED (1 page)
30 June 2009Director appointed mr james david hassan (1 page)
30 June 2009Director appointed finsbury corporate services LIMITED (1 page)
30 June 2009Director appointed finsbury corporate services LIMITED (1 page)
30 June 2009Director appointed mr james david hassan (1 page)
30 June 2009Secretary appointed finsbury secretaries LIMITED (1 page)
29 June 2009Appointment terminated director corporate directors LIMITED (1 page)
29 June 2009Appointment terminated secretary corporate secretaries LIMITED (1 page)
29 June 2009Secretary appointed broughton secretaries LIMITED (1 page)
29 June 2009Secretary appointed broughton secretaries LIMITED (1 page)
29 June 2009Appointment terminated secretary corporate secretaries LIMITED (1 page)
29 June 2009Appointment terminated director corporate directors LIMITED (1 page)
25 June 2009Appointment terminated director shirley mwanje (1 page)
25 June 2009Registered office changed on 25/06/2009 from 4TH floor, lawford house albert place london N3 1RL united kingdom (1 page)
25 June 2009Registered office changed on 25/06/2009 from 4TH floor, lawford house albert place london N3 1RL united kingdom (1 page)
25 June 2009Ad 15/06/09-15/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
25 June 2009Ad 15/06/09-15/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
25 June 2009Appointment terminated director shirley mwanje (1 page)
5 December 2008Incorporation (13 pages)
5 December 2008Incorporation (13 pages)