London
SW12 9LH
Director Name | Ms Marta Magdalena Lejkowski |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Dagnan Road London SW12 9LH |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | www.benjaminandblum.net |
---|
Registered Address | Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
6.1m at £0.01 | Mr Paul Andrew Benjamin 42.50% Ordinary A |
---|---|
6.1m at £0.01 | Ms Marta Magdalena Lejkowski 42.50% Ordinary A |
361.4k at £0.01 | Matrix Property LTD 2.50% Ordinary A |
361.7k at £0.01 | Mr Kumar Varma 2.50% Ordinary A |
301.2k at £0.01 | Ms Clare Weaver 2.08% Ordinary A |
241k at £0.01 | Mr Paul Lees 1.67% Ordinary A |
180.7k at £0.01 | Mr Christophe Bonnefoy 1.25% Ordinary A |
180.7k at £0.01 | Mr Gerard Schilling 1.25% Ordinary A |
180.7k at £0.01 | Ms Cynthia Yeung 1.25% Ordinary A |
180.7k at £0.01 | Ms Loiuse Schilling 1.25% Ordinary A |
72.3k at £0.01 | Sabotage Design LTD 0.50% Ordinary A |
54.2k at £0.01 | Mr Scott Link 0.37% Ordinary A |
54.2k at £0.01 | Ms Shannon Simrell 0.37% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£51,308 |
Cash | £718 |
Current Liabilities | £39,239 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
11 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
15 February 2022 | Liquidators' statement of receipts and payments to 8 January 2022 (22 pages) |
17 March 2021 | Liquidators' statement of receipts and payments to 8 January 2021 (22 pages) |
20 January 2020 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 20 January 2020 (1 page) |
17 January 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (3 pages) |
16 January 2020 | Statement of affairs (8 pages) |
16 January 2020 | Resolutions
|
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
2 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 June 2018 | Second filing of Confirmation Statement dated 27/02/2018 (9 pages) |
24 May 2018 | Statement of capital following an allotment of shares on 19 January 2018
|
22 May 2018 | Confirmation statement made on 27 February 2018 with no updates
|
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
24 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 27 February 2017 with updates (8 pages) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
23 November 2015 | Resolutions
|
15 May 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 July 2014 | Statement of capital following an allotment of shares on 22 June 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 22 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
12 May 2014 | Change of share class name or designation (2 pages) |
12 May 2014 | Sub-division of shares on 18 March 2014 (6 pages) |
12 May 2014 | Sub-division of shares on 18 March 2014 (6 pages) |
12 May 2014 | Change of share class name or designation (2 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (5 pages) |
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
17 May 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Company name changed blum foods asia LIMITED\certificate issued on 06/07/12
|
6 July 2012 | Company name changed blum foods asia LIMITED\certificate issued on 06/07/12
|
24 April 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
24 April 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
27 February 2012 | Incorporation (22 pages) |
27 February 2012 | Incorporation (22 pages) |