Company NameBenjamin & Blum Limited
Company StatusDissolved
Company Number07966236
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 1 month ago)
Dissolution Date11 April 2023 (11 months, 3 weeks ago)
Previous NameBLUM Foods Asia Limited

Business Activity

Section CManufacturing
SIC 10831Tea processing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Paul Andrew Benjamin
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Dagnan Road
London
SW12 9LH
Director NameMs Marta Magdalena Lejkowski
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Dagnan Road
London
SW12 9LH
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2012(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitewww.benjaminandblum.net

Location

Registered AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

6.1m at £0.01Mr Paul Andrew Benjamin
42.50%
Ordinary A
6.1m at £0.01Ms Marta Magdalena Lejkowski
42.50%
Ordinary A
361.4k at £0.01Matrix Property LTD
2.50%
Ordinary A
361.7k at £0.01Mr Kumar Varma
2.50%
Ordinary A
301.2k at £0.01Ms Clare Weaver
2.08%
Ordinary A
241k at £0.01Mr Paul Lees
1.67%
Ordinary A
180.7k at £0.01Mr Christophe Bonnefoy
1.25%
Ordinary A
180.7k at £0.01Mr Gerard Schilling
1.25%
Ordinary A
180.7k at £0.01Ms Cynthia Yeung
1.25%
Ordinary A
180.7k at £0.01Ms Loiuse Schilling
1.25%
Ordinary A
72.3k at £0.01Sabotage Design LTD
0.50%
Ordinary A
54.2k at £0.01Mr Scott Link
0.37%
Ordinary A
54.2k at £0.01Ms Shannon Simrell
0.37%
Ordinary A

Financials

Year2014
Net Worth-£51,308
Cash£718
Current Liabilities£39,239

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

11 April 2023Final Gazette dissolved following liquidation (1 page)
11 January 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
15 February 2022Liquidators' statement of receipts and payments to 8 January 2022 (22 pages)
17 March 2021Liquidators' statement of receipts and payments to 8 January 2021 (22 pages)
20 January 2020Termination of appointment of Vistra Company Secretaries Limited as a secretary on 20 January 2020 (1 page)
17 January 2020Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 17 January 2020 (2 pages)
16 January 2020Appointment of a voluntary liquidator (3 pages)
16 January 2020Statement of affairs (8 pages)
16 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-09
(1 page)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
2 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 197,931.25
(3 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 June 2018Second filing of Confirmation Statement dated 27/02/2018 (9 pages)
24 May 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 189,559.38
(8 pages)
22 May 2018Confirmation statement made on 27 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, trading status of shares and exemption from keeping a register of people with significant control (psc) and shareholder information) was registered on 26/06/2018.
(4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
24 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 17 Hanover Square London W1S 1BN on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 17 Hanover Square London W1S 1BN on 24 July 2017 (1 page)
16 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 186,210.63
(9 pages)
4 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 186,210.63
(9 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 186,210.63
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 186,210.63
(4 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 May 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 147,684.29
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 147,684.29
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 147,684.29
(4 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 144,672.26
(7 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 144,672.26
(7 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Statement of capital following an allotment of shares on 22 June 2014
  • GBP 144,672.26
(4 pages)
29 July 2014Statement of capital following an allotment of shares on 22 June 2014
  • GBP 144,672.26
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 142,865.07
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 142,865.07
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 137,443.38
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 137,443.38
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 126,600.00
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 126,600.00
(4 pages)
12 May 2014Change of share class name or designation (2 pages)
12 May 2014Sub-division of shares on 18 March 2014 (6 pages)
12 May 2014Sub-division of shares on 18 March 2014 (6 pages)
12 May 2014Change of share class name or designation (2 pages)
2 May 2014Resolutions
  • RES13 ‐ Articles shall not apply to any issue of shares within 28 days 27/03/2014
(1 page)
2 May 2014Resolutions
  • RES13 ‐ 18/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2014Resolutions
  • RES13 ‐ 18/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2014Resolutions
  • RES13 ‐ Articles shall not apply to any issue of shares within 28 days 27/03/2014
(1 page)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders (5 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders (5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
17 May 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
6 July 2012Company name changed blum foods asia LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2012Company name changed blum foods asia LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
24 April 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
27 February 2012Incorporation (22 pages)
27 February 2012Incorporation (22 pages)