Edgware
Middlesex
HA8 5TL
Website | www.benibuildersukltd.co.uk |
---|---|
Telephone | 020 89524865 |
Telephone region | London |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Leonard Kafazi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,953 |
Cash | £60,409 |
Current Liabilities | £58,456 |
Latest Accounts | 29 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 29 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 28 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 11 June 2023 (overdue) |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 29 April 2019 (9 pages) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
4 September 2018 | Registration of charge 085467090001, created on 3 September 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Leonard Kafazi as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Leonard Kafazi as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
22 October 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 July 2014 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
7 July 2014 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
23 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Leonard Kafazi on 1 April 2014 (2 pages) |
23 June 2014 | Director's details changed for Leonard Kafazi on 1 April 2014 (2 pages) |
23 June 2014 | Director's details changed for Leonard Kafazi on 1 April 2014 (2 pages) |
23 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
8 May 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Incorporation (35 pages) |
28 May 2013 | Incorporation (35 pages) |