Company NameBenitech Ltd
DirectorEsther Albert
Company StatusActive - Proposal to Strike off
Company Number08536307
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr David Albert
StatusCurrent
Appointed06 May 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameMrs Esther Albert
StatusCurrent
Appointed23 May 2018(5 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMrs Esther Albert
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr Benjamin Elliot Albert
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameMiss Daniella Jade Albert
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address61 Southfields
London
NW4 4NA
Director NameMiss Daniella Jade Albert
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr David Jonathan Albert
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr Isaac Raymond
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY

Contact

Websitewww.benitech.co.uk/
Email address[email protected]
Telephone07 416417965
Telephone regionMobile

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Benjamin Elliott Albert
100.00%
Ordinary

Financials

Year2014
Net Worth£147
Cash£535
Current Liabilities£2,262

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 September 2022 (1 year, 7 months ago)
Next Return Due20 September 2023 (overdue)

Filing History

17 July 2023Termination of appointment of David Albert as a secretary on 29 June 2023 (1 page)
14 July 2023Termination of appointment of Esther Albert as a secretary on 29 June 2023 (1 page)
13 July 2023Notification of Benjamin Elliot Albert as a person with significant control on 29 June 2023 (2 pages)
13 July 2023Cessation of Esther Albert as a person with significant control on 29 June 2023 (1 page)
13 July 2023Appointment of Mr Benjamin Elliot Albert as a director on 29 June 2023 (2 pages)
13 July 2023Termination of appointment of Esther Albert as a director on 29 June 2023 (1 page)
10 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
6 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 September 2021Confirmation statement made on 6 September 2021 with updates (5 pages)
30 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
13 September 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
6 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
5 September 2019Termination of appointment of Benjamin Elliot Albert as a director on 5 September 2019 (1 page)
5 September 2019Appointment of Mrs Esther Albert as a director on 5 September 2019 (2 pages)
5 September 2019Notification of Esther Albert as a person with significant control on 5 September 2019 (2 pages)
5 September 2019Cessation of Benjamin Elliot Albert as a person with significant control on 5 September 2019 (1 page)
21 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
27 March 2019Statement of capital following an allotment of shares on 23 May 2018
  • GBP 101
(3 pages)
26 March 2019Appointment of Mrs Esther Albert as a secretary on 23 May 2018 (2 pages)
26 March 2019Statement of capital following an allotment of shares on 23 May 2018
  • GBP 101
(3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
14 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
31 May 2017Micro company accounts made up to 31 May 2016 (6 pages)
31 May 2017Micro company accounts made up to 31 May 2016 (6 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
31 May 2016Appointment of Mr Benjamin Elliot Albert as a director on 20 May 2013 (2 pages)
31 May 2016Termination of appointment of Isaac Raymond as a director on 6 May 2016 (1 page)
31 May 2016Appointment of Mr Benjamin Elliot Albert as a director on 20 May 2013 (2 pages)
31 May 2016Micro company accounts made up to 31 May 2015 (6 pages)
31 May 2016Termination of appointment of Isaac Raymond as a director on 6 May 2016 (1 page)
31 May 2016Micro company accounts made up to 31 May 2015 (6 pages)
31 May 2016Termination of appointment of David Jonathan Albert as a director on 6 May 2016 (1 page)
31 May 2016Appointment of Mr David Albert as a secretary on 6 May 2016 (2 pages)
31 May 2016Termination of appointment of David Jonathan Albert as a director on 6 May 2016 (1 page)
31 May 2016Appointment of Mr David Albert as a secretary on 6 May 2016 (2 pages)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Appointment of Mr David Jonathan Albert as a director on 7 August 2015 (2 pages)
10 August 2015Termination of appointment of Benjamin Elliot Albert as a director on 10 August 2015 (1 page)
10 August 2015Appointment of Mr Isaac Raymond as a director on 7 August 2015 (2 pages)
10 August 2015Termination of appointment of Benjamin Elliot Albert as a director on 10 August 2015 (1 page)
10 August 2015Appointment of Mr Isaac Raymond as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr David Jonathan Albert as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr Isaac Raymond as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr David Jonathan Albert as a director on 7 August 2015 (2 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 December 2014Termination of appointment of Daniella Jade Albert as a director on 4 December 2014 (1 page)
5 December 2014Termination of appointment of Daniella Jade Albert as a director on 4 December 2014 (1 page)
5 December 2014Termination of appointment of Daniella Jade Albert as a director on 4 December 2014 (1 page)
30 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
3 June 2014Registered office address changed from 61 Southfields London NW4 4NA United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 61 Southfields London NW4 4NA United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 61 Southfields London NW4 4NA United Kingdom on 3 June 2014 (1 page)
16 October 2013Director's details changed for Mr Benjamin Albert on 15 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Benjamin Albert on 15 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Benjamin Elliot Albert on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Miss Daniella Jade Albert on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Miss Daniella Jade Albert on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Benjamin Elliot Albert on 16 October 2013 (2 pages)
15 October 2013Termination of appointment of Daniella Albert as a secretary (1 page)
15 October 2013Appointment of Miss Daniella Jade Albert as a director (2 pages)
15 October 2013Secretary's details changed for Miss Daniella Albert on 15 October 2013 (1 page)
15 October 2013Appointment of Miss Daniella Jade Albert as a director (2 pages)
15 October 2013Director's details changed for Mr Benjamin Albert on 15 October 2013 (2 pages)
15 October 2013Termination of appointment of Daniella Albert as a secretary (1 page)
15 October 2013Secretary's details changed for Miss Daniella Albert on 15 October 2013 (1 page)
15 October 2013Director's details changed for Mr Benjamin Albert on 15 October 2013 (2 pages)
22 May 2013Secretary's details changed for Daniella Albert on 22 May 2013 (1 page)
22 May 2013Secretary's details changed for Daniella Albert on 22 May 2013 (1 page)
20 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(21 pages)
20 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(21 pages)