Company NameBen Services Limited
DirectorPatson Ngoma
Company StatusActive
Company Number09222265
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)
Previous NameBeneficial Accounting Payrolls Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Patson Ngoma
Date of BirthMarch 1972 (Born 52 years ago)
NationalityZambian
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address153 Shirley Road
Croydon
CR0 8SS
Director NameMr Milner Bwalya Kalenga
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 February 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSquareroot Business Centre 102-116 Windmill Road
Croydon
CR0 2XQ
Director NameMr Lassana Doumbia
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityMalian
StatusResigned
Appointed02 February 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2019)
RoleDoor Supervisor
Country of ResidenceEngland
Correspondence AddressSquareroot Business Centre 102-116 Windmill Road
Croydon
CR0 2XQ

Location

Registered Address153 Shirley Road
Croydon
CR0 8SS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Patson Ngoma
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 February 2023 (1 year, 2 months ago)
Next Return Due7 March 2024 (overdue)

Filing History

27 July 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
6 September 2022Compulsory strike-off action has been discontinued (1 page)
5 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
30 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
4 May 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 September 2017 (2 pages)
22 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 February 2019Termination of appointment of Lassana Doumbia as a director on 1 February 2019 (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with updates (3 pages)
22 February 2019Registered office address changed from Squareroot Business Centre 102-116 Windmill Road Croydon CR0 2XQ to 153 Shirley Road Croydon CR0 8SS on 22 February 2019 (1 page)
8 October 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 April 2017Appointment of Mr Lassana Doumbia as a director on 2 February 2017 (2 pages)
12 April 2017Appointment of Mr Lassana Doumbia as a director on 2 February 2017 (2 pages)
6 February 2017Termination of appointment of Milner Bwalya Kalenga as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Milner Bwalya Kalenga as a director on 6 February 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 May 2016Appointment of Mr Milner Bwalya Kalenga as a director on 5 May 2016 (2 pages)
5 May 2016Appointment of Mr Milner Bwalya Kalenga as a director on 5 May 2016 (2 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Director's details changed for Mr Patson Ngoma on 22 April 2016 (2 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Director's details changed for Mr Patson Ngoma on 22 April 2016 (2 pages)
27 February 2016Company name changed beneficial accounting payrolls LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
27 February 2016Company name changed beneficial accounting payrolls LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
25 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
25 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)