Company NameBENI The Builder Ltd
DirectorBujar Bajraktari
Company StatusActive
Company Number08502202
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Bujar Bajraktari
Date of BirthApril 1975 (Born 49 years ago)
NationalityAlbanian
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMrs Caroline Bajraktari
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2019)
RoleDiector
Country of ResidenceEngland
Correspondence Address25 Rokescroft
Basildon
Essex
SS13 3EA

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Bujar Bajraktari
100.00%
Ordinary

Financials

Year2014
Net Worth£110,141
Cash£215,666
Current Liabilities£132,642

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

4 February 2022Delivered on: 7 February 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 17 college avenue, grays, RM17 5UN registered at hm land registry with title number EX992261.
Outstanding
24 May 2021Delivered on: 1 June 2021
Persons entitled: Vector Asset Finance Limited

Classification: A registered charge
Particulars: The property known as 17 college avenue, grays, RM17 5UN; and land at 17 college avenue, grays, RM17 5UN registered at the land registry under title numbers EX992261 and EX549842 respectively.
Outstanding
24 May 2021Delivered on: 1 June 2021
Persons entitled: Vector Asset Finance Limited

Classification: A registered charge
Particulars: The property known as 17 college avenue, grays, RM17 5UN; and land at 17 college avenue, grays, RM17 5UN registered at the land registry under title numbers EX992261 and EX549842 respectively.
Outstanding
8 July 2019Delivered on: 9 July 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Part of 17 college avenue, grays RM17 5UN shown edged red on the plan to a transfer dated 8TH july 2019 made between (1) hyjan investments (holdings) limited and (2) the company (freehold), part of land registry title number EX549842.
Outstanding
8 July 2019Delivered on: 9 July 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Part of 17 college avenue, grays RM17 5UN shown edged red on the plan to a transfer dated 8TH july 2019 made between (1) hyjan investments (holdings) limited and (2) the company (freehold), part of land registry title number EX549842.
Outstanding

Filing History

23 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 April 2022 (4 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
7 February 2022Registration of charge 085022020005, created on 4 February 2022 (4 pages)
10 November 2021Micro company accounts made up to 30 April 2021 (5 pages)
1 June 2021Registration of charge 085022020003, created on 24 May 2021 (8 pages)
1 June 2021Registration of charge 085022020004, created on 24 May 2021 (29 pages)
11 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
16 September 2020Change of details for Mr Bujar Bajraktari as a person with significant control on 6 April 2016 (2 pages)
15 September 2020Director's details changed for Mr Bujar Bajraktari on 24 April 2013 (2 pages)
24 June 2020Micro company accounts made up to 30 April 2020 (6 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 30 April 2019 (6 pages)
9 July 2019Registration of charge 085022020002, created on 8 July 2019 (24 pages)
9 July 2019Registration of charge 085022020001, created on 8 July 2019 (24 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Caroline Bajraktari as a director on 15 January 2019 (1 page)
14 June 2018Micro company accounts made up to 30 April 2018 (6 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 30 April 2017 (7 pages)
5 October 2017Micro company accounts made up to 30 April 2017 (7 pages)
9 May 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
9 May 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
28 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
8 December 2015Appointment of Mrs Caroline Bajraktari as a director on 1 October 2015 (2 pages)
8 December 2015Appointment of Mrs Caroline Bajraktari as a director on 1 October 2015 (2 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)