Company NameBenison Family Practice Ltd
DirectorSominjiba Amonia Ofori Gasper
Company StatusActive
Company Number07494085
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMs Sominjiba Amonia Ofori Gasper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleFamily Doctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ripon Close
Northolt
Middlesex
UB5 4EF
Secretary NameDr Tonye Telema Wokoma
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address74 Sunningdale Road
Hessle
HU13 7BW

Location

Registered AddressOnesixsix Tacs Accountants
166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Dr S.a.o. Gasper
75.00%
Ordinary
25 at £1John K. Gasper
25.00%
Ordinary

Financials

Year2014
Net Worth£5,710
Cash£4,749
Current Liabilities£12,502

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due27 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 January

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
2 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
29 January 2022Micro company accounts made up to 31 January 2021 (2 pages)
7 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
28 October 2021Previous accounting period shortened from 28 January 2021 to 27 January 2021 (1 page)
1 February 2021Micro company accounts made up to 31 January 2020 (2 pages)
11 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
31 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
29 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
23 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
5 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
11 October 2017Registered office address changed from Tacs Accountants Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Tacs Accountants Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH on 11 October 2017 (1 page)
20 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
5 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
28 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Compulsory strike-off action has been discontinued (1 page)
27 May 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
24 July 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
11 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Dr Amonia Ofori Sominjiba Gasper on 13 January 2012 (2 pages)
16 January 2012Secretary's details changed for Dr Tonye Wokoma on 12 January 2012 (1 page)
16 January 2012Director's details changed for Dr Amonia Ofori Sominjiba Gasper on 13 January 2012 (2 pages)
16 January 2012Director's details changed for Dr Amonia Gasper on 12 January 2012 (2 pages)
16 January 2012Secretary's details changed for Dr Tonye Wokoma on 12 January 2012 (1 page)
16 January 2012Director's details changed for Dr Amonia Gasper on 12 January 2012 (2 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)