Company NameMichael Benton Limited
DirectorBenton Williams
Company StatusActive
Company Number08467721
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Previous NameHilacroft Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benton Williams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(1 day after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit17, Barking Industrial Park Barking Industrial
Alfreds Way
Barking
Essex
IG11 0TJ
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 17, Barking Industrial Estate Barking Industrial Park
Alfreds Way
Barking
Essex
IG11 0TJ
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London

Shareholders

1 at £1Benton Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£3,307
Cash£12,521
Current Liabilities£10,685

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

28 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
11 August 2022Compulsory strike-off action has been discontinued (1 page)
10 August 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
26 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
8 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
15 September 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
13 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
17 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Notification of Benton Williams as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Benton Williams as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 2 April 2017 with no updates (3 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Confirmation statement made on 2 April 2017 with no updates (3 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
7 July 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Director's details changed for Ben Williams on 3 April 2013 (2 pages)
25 July 2014Director's details changed for Ben Williams on 3 April 2013 (2 pages)
25 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Director's details changed for Ben Williams on 3 April 2013 (2 pages)
25 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
18 February 2014Termination of appointment of Michael Holder as a director (1 page)
18 February 2014Termination of appointment of Michael Holder as a director (1 page)
18 February 2014Company name changed hilacroft LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Company name changed hilacroft LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Appointment of Benton Williams as a director (2 pages)
18 February 2014Registered office address changed from Unit5 25-27 the Burroughs London NW4 4AR England on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Unit5 25-27 the Burroughs London NW4 4AR England on 18 February 2014 (1 page)
18 February 2014Appointment of Benton Williams as a director (2 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)