London
WC2H 7DQ
Director Name | Mr Kin-Meng Chan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 25 April 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | C/O Shipleys Llp 10 Orange Street London WC2H 7DQ |
Director Name | Vui Chian Chew |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 04 March 2024(13 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Consultant (Health Markets) |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shipleys Llp 10 Orange Street London WC2H 7DQ |
Director Name | Chi-Meng Chan |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 August 2011(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shipleys Llp 10 Orange Street London WC2H 7DQ |
Registered Address | C/O Shipleys Llp 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Beneton International Sdn Bhd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,326,189 |
Cash | £3,619,799 |
Current Liabilities | £3,624 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
30 April 2020 | Director's details changed for Chan Yu Meng on 29 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
30 April 2019 | Appointment of Kin-Meng Chan as a director on 25 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Chi-Meng Chan as a director on 25 April 2019 (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
18 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 July 2015 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Shipleys Llp 10 Orange Street London WC2H 7DQ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Shipleys Llp 10 Orange Street London WC2H 7DQ on 28 July 2015 (1 page) |
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
21 May 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 21 May 2014 (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013 (1 page) |
28 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
22 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
8 August 2011 | Appointment of Chi-Meng Chan as a director (2 pages) |
8 August 2011 | Appointment of Chi-Meng Chan as a director (2 pages) |
27 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
7 June 2010 | Company name changed benprop chelsea LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Company name changed benprop chelsea LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Change of name notice (2 pages) |
5 May 2010 | Incorporation
|
5 May 2010 | Incorporation
|