Company NameBENI Builders (UK) Limited
DirectorLeonard Kafazi
Company StatusLiquidation
Company Number08546709
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Leonard Kafazi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence Address20 Cotman Gardens
Edgware
Middlesex
HA8 5TL

Contact

Websitewww.benibuildersukltd.co.uk
Telephone020 89524865
Telephone regionLondon

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Leonard Kafazi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,953
Cash£60,409
Current Liabilities£58,456

Accounts

Latest Accounts29 April 2021 (2 years, 11 months ago)
Next Accounts Due29 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return28 May 2022 (1 year, 10 months ago)
Next Return Due11 June 2023 (overdue)

Charges

3 September 2018Delivered on: 4 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 29 April 2019 (9 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
4 September 2018Registration of charge 085467090001, created on 3 September 2018 (9 pages)
13 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
10 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
10 July 2017Notification of Leonard Kafazi as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Leonard Kafazi as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Registered office address changed from 18-24 4th Floor, Unit 1a Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 20 June 2017 (2 pages)
20 June 2017Registered office address changed from 18-24 4th Floor, Unit 1a Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 20 June 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
22 October 2014Registered office address changed from 6Th Floor Unit 9 Premier House 112 Station Road Edgware HA8 7BJ to 18-24 4Th Floor, Unit 1a Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 6Th Floor Unit 9 Premier House 112 Station Road Edgware HA8 7BJ to 18-24 4Th Floor, Unit 1a Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 22 October 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 July 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
7 July 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
23 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Director's details changed for Leonard Kafazi on 1 April 2014 (2 pages)
23 June 2014Director's details changed for Leonard Kafazi on 1 April 2014 (2 pages)
23 June 2014Director's details changed for Leonard Kafazi on 1 April 2014 (2 pages)
23 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
8 May 2014Registered office address changed from Heron House 2Nd Floor 109 Wembley Hill Road Wembley Middlesex HA9 8DA United Kingdom on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from Heron House 2Nd Floor 109 Wembley Hill Road Wembley Middlesex HA9 8DA United Kingdom on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from Heron House 2Nd Floor 109 Wembley Hill Road Wembley Middlesex HA9 8DA United Kingdom on 8 May 2014 (2 pages)
28 May 2013Incorporation (35 pages)
28 May 2013Incorporation (35 pages)