London
W11 2QB
Secretary Name | Kirstie Sweet |
---|---|
Status | Current |
Appointed | 01 July 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 103 Portobello Road London W11 2QB |
Director Name | Mr Graham Howard Hedger |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Lansdowne Road London W11 3LW |
Secretary Name | Mrs Wendy Kirby |
---|---|
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Rowallan Road London SW6 6AG |
Registered Address | 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Benchlevel Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,583,539 |
Cash | £331,635 |
Current Liabilities | £2,716,199 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
25 April 2022 | Delivered on: 4 May 2022 Persons entitled: Century Capital Partners LTD Classification: A registered charge Particulars: All that freehold land and buildings being 1A and 1B, rede place as shown with title absolute under title number NGL48576. Outstanding |
---|---|
25 April 2022 | Delivered on: 4 May 2022 Persons entitled: Century Capital Partners LTD Classification: A registered charge Particulars: The freehold property known as 1A and 1B, rede place registered at the land registry with title number NGL48576. Outstanding |
23 February 2018 | Delivered on: 27 February 2018 Persons entitled: Butterfield Mortgages Limited Classification: A registered charge Particulars: Freehold property known as 1A and 1B rede place, london, W2 4TU registered at the land registry with title number NGL48576. Outstanding |
23 February 2018 | Delivered on: 27 February 2018 Persons entitled: Butterfield Mortgages Limited Classification: A registered charge Particulars: Charge over account. Outstanding |
30 April 2013 | Delivered on: 9 May 2013 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 April 2013 | Delivered on: 9 May 2013 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: F/H land and buildings k/a 1A and 1B rede place london t/n NGL48576. Notification of addition to or amendment of charge. Outstanding |
9 February 2021 | Termination of appointment of Graham Howard Hedger as a director on 2 July 2020 (1 page) |
---|---|
23 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
17 February 2020 | Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
8 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
10 March 2018 | Satisfaction of charge 084671550001 in full (4 pages) |
27 February 2018 | Registration of charge 084671550004, created on 23 February 2018 (39 pages) |
27 February 2018 | Registration of charge 084671550003, created on 23 February 2018 (20 pages) |
24 February 2018 | Satisfaction of charge 084671550002 in full (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
26 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
11 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
11 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 May 2013 | Registration of charge 084671550002 (43 pages) |
9 May 2013 | Registration of charge 084671550001 (23 pages) |
9 May 2013 | Registration of charge 084671550001 (23 pages) |
9 May 2013 | Registration of charge 084671550002 (43 pages) |
28 March 2013 | Incorporation (56 pages) |
28 March 2013 | Incorporation (56 pages) |