Company NameBento Chaya Limited
DirectorsColin Gordon Sloley and Manami Sloley
Company StatusActive
Company Number06874683
CategoryPrivate Limited Company
Incorporation Date9 April 2009(14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Colin Gordon Sloley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Thurloe Place
London
SW7 2HQ
Director NameMrs Manami Sloley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityJapanese
StatusCurrent
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Thurloe Place
London
SW7 2HQ
Secretary NameMrs Manami Sloley
NationalityJapanese
StatusCurrent
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Thurloe Place
London
SW7 2HQ

Location

Registered Address29 Thurloe Place
London
SW7 2HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

17.3k at £0.01Pharmtech
7.44%
Ordinary
11.1k at £0.01Roger Sloley
4.77%
Ordinary
85k at £0.01Manami Sloley & Colin Gordon Sloley
36.48%
Ordinary
78k at £0.01Maruyama Tea Products Corp
33.48%
Ordinary
34.9k at £0.01Forest Hill Corportion
14.97%
Ordinary
2.8k at £0.01Carole Franks
1.19%
Ordinary
2.8k at £0.01Ian Franks
1.19%
Ordinary
1.1k at £0.01John Carmichael
0.48%
Ordinary
1 at £0.01Colin Gordon Sloley
0.00%
Ordinary
1 at £0.01Manami Sloley
0.00%
Ordinary

Financials

Year2014
Net Worth£256,446
Cash£106,731
Current Liabilities£125,458

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Charges

26 April 2016Delivered on: 27 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 December 2019Change of details for Mr Colin Solely as a person with significant control on 31 May 2016 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
6 March 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 2,518.92
(8 pages)
6 March 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 2,518.92
(8 pages)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Registration of charge 068746830001, created on 26 April 2016 (42 pages)
27 April 2016Registration of charge 068746830001, created on 26 April 2016 (42 pages)
19 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2,330
(7 pages)
19 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2,330
(7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,330
(6 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,330
(6 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,330
(6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 September 2014Memorandum and Articles of Association (21 pages)
3 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 2,330
(4 pages)
3 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 2,330
(4 pages)
3 September 2014Memorandum and Articles of Association (21 pages)
26 May 2014Registered office address changed from Flat 2 19 Roland Gardens London SW7 3PE on 26 May 2014 (1 page)
26 May 2014Registered office address changed from Flat 2 19 Roland Gardens London SW7 3PE on 26 May 2014 (1 page)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 April 2011Director's details changed for Mrs Manami Sloley on 1 March 2011 (2 pages)
17 April 2011Director's details changed for Mr Colin Gordon Sloley on 1 March 2011 (2 pages)
17 April 2011Director's details changed for Mr Colin Gordon Sloley on 1 March 2011 (2 pages)
17 April 2011Director's details changed for Mrs Manami Sloley on 1 March 2011 (2 pages)
17 April 2011Director's details changed for Mr Colin Gordon Sloley on 1 March 2011 (2 pages)
17 April 2011Director's details changed for Mrs Manami Sloley on 1 March 2011 (2 pages)
17 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
17 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
17 April 2011Secretary's details changed for Mrs Manami Sloley on 11 March 2011 (1 page)
17 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
17 April 2011Secretary's details changed for Mrs Manami Sloley on 11 March 2011 (1 page)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
17 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
7 September 2010Registered office address changed from Kingston Manor the Street Kingston Lewes East Sussex BN7 3PD United Kingdom on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Kingston Manor the Street Kingston Lewes East Sussex BN7 3PD United Kingdom on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Kingston Manor the Street Kingston Lewes East Sussex BN7 3PD United Kingdom on 7 September 2010 (2 pages)
7 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 June 2010Director's details changed for Mr Colin Gordon Sloley on 9 October 2009 (2 pages)
6 June 2010Director's details changed for Manami Sloley on 9 October 2009 (2 pages)
6 June 2010Director's details changed for Mr Colin Gordon Sloley on 9 October 2009 (2 pages)
6 June 2010Director's details changed for Manami Sloley on 9 October 2009 (2 pages)
6 June 2010Director's details changed for Mr Colin Gordon Sloley on 9 October 2009 (2 pages)
6 June 2010Director's details changed for Manami Sloley on 9 October 2009 (2 pages)
18 November 2009Registered office address changed from Kingston Manor the Street Kingston Nr Lewes BN7 3PD on 18 November 2009 (1 page)
18 November 2009Registered office address changed from Kingston Manor the Street Kingston Nr Lewes BN7 3PD on 18 November 2009 (1 page)
24 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 August 2009Ad 20/08/09\gbp si [email protected]=400\gbp ic 600/1000\ (3 pages)
24 August 2009Ad 20/08/09\gbp si [email protected]=400\gbp ic 600/1000\ (3 pages)
8 July 2009Ad 23/06/09\gbp si [email protected]=598\gbp ic 2/600\ (2 pages)
8 July 2009Nc inc already adjusted 23/06/09 (1 page)
8 July 2009Ad 23/06/09\gbp si [email protected]=598\gbp ic 2/600\ (2 pages)
8 July 2009Nc inc already adjusted 23/06/09 (1 page)
8 July 2009S-div (1 page)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide shares 23/06/2009
(2 pages)
8 July 2009S-div (1 page)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide shares 23/06/2009
(2 pages)
9 April 2009Incorporation (18 pages)
9 April 2009Incorporation (18 pages)