BENDEL LTD

Register to unlock more data on OkredoRegister

BENDEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04946674

Incorporation date

29/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

28 Winders Road, London SW11 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon12/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Registered office address changed from 35 Berkeley Square London W1J 5BF England to 28 Winders Road London SW11 3HB on 2025-04-01
dot icon14/03/2025
Registered office address changed from 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to 35 Berkeley Square London W1J 5BF on 2025-03-14
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/06/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon13/12/2017
Registered office address changed from 26a Winders Road London Uk SW11 3HB to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 2017-12-13
dot icon04/12/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon21/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/02/2016
Compulsory strike-off action has been discontinued
dot icon02/02/2016
Annual return made up to 2015-10-29 with full list of shareholders
dot icon26/01/2016
First Gazette notice for compulsory strike-off
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-30
dot icon14/03/2015
Compulsory strike-off action has been discontinued
dot icon12/03/2015
Annual return made up to 2014-10-29 with full list of shareholders
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon17/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon08/11/2013
Director's details changed for Mr. Kenneth Benning on 2013-04-01
dot icon08/11/2013
Director's details changed for Mrs. Jemima Jane Benning on 2013-04-01
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon30/11/2012
Register inspection address has been changed from Unit D-175 Fruit & Vegetable Market New Covent Garden London SW8 5LL
dot icon30/11/2012
Termination of appointment of Mitchell Clark as a secretary
dot icon13/08/2012
Registered office address changed from C/O London Fine Foods Unit D-175 Fruit & Vegetable Market New Covent Garden London SW8 5LL on 2012-08-13
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/02/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon23/11/2010
Compulsory strike-off action has been discontinued
dot icon22/11/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon25/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register inspection address has been changed
dot icon25/01/2010
Registered office address changed from High Hurst Plumpton Lane Plumpton BN7 3AH on 2010-01-25
dot icon23/01/2010
Director's details changed for Mrs. Jemima Jane Benning on 2010-01-22
dot icon23/01/2010
Director's details changed for Mr. Kenneth Benning on 2010-01-21
dot icon21/10/2009
Total exemption full accounts made up to 2008-10-31
dot icon11/02/2009
Director appointed jemima benning
dot icon07/01/2009
Return made up to 29/10/08; full list of members
dot icon23/12/2008
Return made up to 29/10/07; full list of members
dot icon22/12/2008
Secretary's change of particulars / mitchell clark / 20/10/2008
dot icon12/05/2008
Director's change of particulars / kenneth benning / 01/04/2008
dot icon12/05/2008
Registered office changed on 12/05/2008 from 37 gloucester street london SW1D 2DB
dot icon12/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
New secretary appointed
dot icon13/12/2007
Total exemption full accounts made up to 2006-10-31
dot icon20/03/2007
Return made up to 29/10/06; full list of members
dot icon11/08/2006
Director's particulars changed
dot icon19/07/2006
Return made up to 29/10/05; full list of members
dot icon20/06/2006
Registered office changed on 20/06/06 from: 20 winders road battersea london SW11 3HB
dot icon20/06/2006
Full accounts made up to 2005-10-31
dot icon02/12/2005
Total exemption full accounts made up to 2004-10-31
dot icon17/05/2005
Compulsory strike-off action has been discontinued
dot icon13/05/2005
Return made up to 29/10/04; full list of members
dot icon19/04/2005
First Gazette notice for compulsory strike-off
dot icon03/03/2004
Ad 03/11/03--------- £ si 100@1=100 £ ic 2/102
dot icon29/11/2003
New director appointed
dot icon29/11/2003
New secretary appointed
dot icon05/11/2003
Registered office changed on 05/11/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Director resigned
dot icon29/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
163.78K
-
0.00
-
-
2022
0
137.96K
-
0.00
-
-
2022
0
137.96K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

137.96K £Descended-15.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
28/10/2003 - 02/11/2003
9442
DUPORT DIRECTOR LIMITED
Nominee Director
28/10/2003 - 02/11/2003
9186
Benning, Kenneth Richard
Director
21/11/2003 - Present
25
Clark, Mitchell Warren
Secretary
30/08/2006 - 20/08/2012
4
Benning, Jemima Jane
Director
01/08/2008 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENDEL LTD

BENDEL LTD is an(a) Active company incorporated on 29/10/2003 with the registered office located at 28 Winders Road, London SW11 3HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENDEL LTD?

toggle

BENDEL LTD is currently Active. It was registered on 29/10/2003 .

Where is BENDEL LTD located?

toggle

BENDEL LTD is registered at 28 Winders Road, London SW11 3HB.

What does BENDEL LTD do?

toggle

BENDEL LTD operates in the Retail sale via stalls and markets of food beverages and tobacco products (47.81 - SIC 2007) sector.

What is the latest filing for BENDEL LTD?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-29 with no updates.