Company NameRachael Benjamin Limited
DirectorAngela Ramona Burnett
Company StatusActive
Company Number10100328
CategoryPrivate Limited Company
Incorporation Date4 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Angela Ramona Burnett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, 68 Vincent Square
London
SW1P 2NU
Director NameBenjamin Roger Henderson Burnett
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(same day as company formation)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 68 Vincent Square
London
SW1P 2NU
Director NameRachael Lauren Flordelis Burnett
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 68 Vincent Square
London
SW1P 2NU

Location

Registered AddressFlat 3, 68 Vincent Square
London
SW1P 2NU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

11 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
31 March 2023Change of details for Ms Angela Ramona Burnett as a person with significant control on 31 March 2023 (2 pages)
31 March 2023Director's details changed for Ms Angela Ramona Burnett on 31 March 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
7 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
3 April 2020Statement of capital following an allotment of shares on 2 December 2019
  • GBP 375
(3 pages)
3 April 2020Statement of capital following an allotment of shares on 30 May 2019
  • GBP 355
(3 pages)
3 April 2020Statement of capital following an allotment of shares on 27 June 2019
  • GBP 365
(3 pages)
25 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
6 March 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 345
(3 pages)
5 March 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 303
(3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
5 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
4 April 2018Register(s) moved to registered inspection location 37 st. Georges Road Cheltenham GL50 3DU (1 page)
4 April 2018Register inspection address has been changed to 37 st. Georges Road Cheltenham GL50 3DU (1 page)
4 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 303
(3 pages)
26 March 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 233
(3 pages)
26 March 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 257
(3 pages)
10 October 2017Second filing of Confirmation Statement dated 03/04/2017 (7 pages)
10 October 2017Second filing of Confirmation Statement dated 03/04/2017 (7 pages)
9 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 September 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 233
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 233
(3 pages)
30 August 2017Notification of Robert Holt as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Robert Holt as a person with significant control on 30 August 2017 (2 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/10/2017.
(7 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/10/2017.
(7 pages)
5 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 103
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 103
(3 pages)
8 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 January 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 103.00
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 103.00
(4 pages)
8 December 2016Memorandum and Articles of Association (9 pages)
8 December 2016Memorandum and Articles of Association (9 pages)
29 November 2016Change of share class name or designation (2 pages)
29 November 2016Change of share class name or designation (2 pages)
23 November 2016Termination of appointment of Benjamin Roger Henderson Burnett as a director on 15 November 2016 (1 page)
23 November 2016Termination of appointment of Rachael Lauren Flordelis Burnett as a director on 15 November 2016 (1 page)
23 November 2016Termination of appointment of Benjamin Roger Henderson Burnett as a director on 15 November 2016 (1 page)
23 November 2016Termination of appointment of Rachael Lauren Flordelis Burnett as a director on 15 November 2016 (1 page)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)