Company NameBenchmark Demolition Ltd
DirectorGeorge Bryan James Bench
Company StatusLiquidation
Company Number09024437
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr George Bryan James Bench
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalathron Quarry Road
Godstone
Surrey
RH9 8DQ
Secretary NameMrs Monika Watson
StatusResigned
Appointed21 October 2014(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2016)
RoleCompany Director
Correspondence AddressBracken Lodge Wisley Lane
Wisley Village
GU22 6QL
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 15 November 2023)
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU

Location

Registered AddressC/O Begbies Traynor
31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1George Bench
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2021 (2 years, 10 months ago)
Next Return Due20 May 2022 (overdue)

Charges

13 July 2016Delivered on: 13 July 2016
Persons entitled: Corporate Commercial Collections Limited

Classification: A registered charge
Outstanding

Filing History

7 September 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
18 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
13 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
23 July 2018Director's details changed for Mr George Bryan James Bench on 23 July 2018 (2 pages)
23 July 2018Change of details for Mr George Bryan James Bench as a person with significant control on 23 July 2018 (2 pages)
18 July 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
10 July 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
6 July 2017Notification of George Bryan James Bench as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of George Bryan James Bench as a person with significant control on 6 April 2016 (2 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 July 2016Registration of charge 090244370001, created on 13 July 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
13 July 2016Registration of charge 090244370001, created on 13 July 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
29 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Termination of appointment of Monika Watson as a secretary on 28 June 2016 (1 page)
29 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Registered office address changed from Melathron Quarry Road Godstone Surrey RH9 8DQ to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 29 June 2016 (1 page)
29 June 2016Appointment of Ra Company Secretaries Limited as a secretary on 28 June 2016 (2 pages)
29 June 2016Registered office address changed from Melathron Quarry Road Godstone Surrey RH9 8DQ to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 29 June 2016 (1 page)
29 June 2016Appointment of Ra Company Secretaries Limited as a secretary on 28 June 2016 (2 pages)
29 June 2016Termination of appointment of Monika Watson as a secretary on 28 June 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
21 October 2014Appointment of Mrs Monika Watson as a secretary on 21 October 2014 (2 pages)
21 October 2014Appointment of Mrs Monika Watson as a secretary on 21 October 2014 (2 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
(25 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
(25 pages)