London
N9 9EQ
Secretary Name | J J Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2010(same day as company formation) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Depinay Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | C12 Villeneuve Sodnac Quatre Bornes Mauritius |
Director Name | Mr Bernal Zamora Arce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Costa Rica |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Kingston Management Acx Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Correspondence Address | 3-J Avenida Las Rojas Calle Blancos San Jose Costa Rica |
Director Name | Beauly Management Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2013(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2015) |
Correspondence Address | 200 200 W ,400s From Plaza Mayor Condominium Karyna San Jose Costa Rica |
Website | www.e-benex.com |
---|
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Aljayma Holding Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Landon Corporation Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
20 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
25 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 September 2015 | Termination of appointment of Beauly Management Sa as a director on 1 September 2015 (1 page) |
6 September 2015 | Appointment of Depinay Ltd as a director on 1 September 2015 (2 pages) |
6 September 2015 | Termination of appointment of Beauly Management Sa as a director on 1 September 2015 (1 page) |
6 September 2015 | Termination of appointment of Beauly Management Sa as a director on 1 September 2015 (1 page) |
6 September 2015 | Appointment of Depinay Ltd as a director on 1 September 2015 (2 pages) |
6 September 2015 | Appointment of Depinay Ltd as a director on 1 September 2015 (2 pages) |
2 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 April 2014 | Appointment of Beauly Management Sa as a director (2 pages) |
7 April 2014 | Appointment of Beauly Management Sa as a director (2 pages) |
7 April 2014 | Termination of appointment of Bernal Arce as a director (1 page) |
7 April 2014 | Termination of appointment of Kingston Management Acx Sa as a director (1 page) |
7 April 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
7 April 2014 | Termination of appointment of Kingston Management Acx Sa as a director (1 page) |
7 April 2014 | Termination of appointment of Bernal Arce as a director (1 page) |
7 April 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Appointment of Kingston Management Acx Sa as a director (2 pages) |
2 December 2010 | Appointment of Kingston Management Acx Sa as a director (2 pages) |
1 December 2010 | Appointment of Bernal Zamora Arce as a director (2 pages) |
1 December 2010 | Appointment of J J Secretaries Ltd as a secretary (2 pages) |
1 December 2010 | Appointment of Bernal Zamora Arce as a director (2 pages) |
1 December 2010 | Incorporation (22 pages) |
1 December 2010 | Incorporation (22 pages) |
1 December 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
1 December 2010 | Appointment of J J Secretaries Ltd as a secretary (2 pages) |
1 December 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |