BENEDICT REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

BENEDICT REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081309

Incorporation date

02/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London, City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/08/2025
Cessation of Swiss Merchant Investments Sa as a person with significant control on 2025-08-25
dot icon25/08/2025
Notification of Khora International S.A. as a person with significant control on 2025-08-25
dot icon25/08/2025
Confirmation statement made on 2025-08-25 with updates
dot icon07/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/05/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road, London, City Road London EC1V 2NX on 2022-05-23
dot icon07/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/11/2020
Notification of Swiss Merchant Investments Sa as a person with significant control on 2020-11-19
dot icon23/11/2020
Withdrawal of a person with significant control statement on 2020-11-23
dot icon20/11/2020
Confirmation statement made on 2020-10-02 with updates
dot icon20/11/2020
Appointment of Mr Massimo Migliorini as a director on 2020-11-20
dot icon20/11/2020
Termination of appointment of Mario Gabriele Albera as a director on 2020-11-20
dot icon20/11/2020
Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Kemp House 152-160 City Road London EC1V 2NX on 2020-11-20
dot icon14/07/2020
Notification of a person with significant control statement
dot icon14/07/2020
Withdrawal of a person with significant control statement on 2020-07-14
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon10/01/2020
Confirmation statement made on 2019-10-02 with no updates
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon24/10/2019
Micro company accounts made up to 2018-12-31
dot icon12/01/2019
Compulsory strike-off action has been discontinued
dot icon09/01/2019
Confirmation statement made on 2018-10-02 with no updates
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon18/05/2017
Micro company accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon03/10/2016
Termination of appointment of Icm Secretaries Limited as a secretary on 2016-10-02
dot icon28/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS to Fourth Floor 20 Margaret Street London W1W 8RS on 2014-12-04
dot icon04/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon28/08/2014
Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 2014-08-28
dot icon28/08/2014
Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 2014-08-28
dot icon01/03/2014
Compulsory strike-off action has been discontinued
dot icon26/02/2014
Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 2014-02-26
dot icon26/02/2014
Annual return made up to 2013-10-02 with full list of shareholders
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Compulsory strike-off action has been discontinued
dot icon16/05/2011
Annual return made up to 2010-10-02 with full list of shareholders
dot icon08/03/2011
Compulsory strike-off action has been suspended
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2010
Appointment of Mr Mario Gabriele Albera as a director
dot icon01/06/2010
Termination of appointment of Karim El Haimri as a director
dot icon29/04/2010
Compulsory strike-off action has been discontinued
dot icon28/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon28/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Karim El Haimri on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Icm Secretaries Limited on 2009-10-27
dot icon27/10/2008
Return made up to 02/10/08; full list of members
dot icon20/10/2008
Director appointed mr karim el haimri
dot icon17/10/2008
Appointment terminated director samson management llc
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 02/10/07; full list of members
dot icon29/05/2008
Registered office changed on 29/05/2008 from 4 warren mews london W1T 6AW
dot icon29/05/2008
Location of debenture register
dot icon29/05/2008
Location of register of members
dot icon28/05/2008
Secretary's change of particulars / icm secretaries LIMITED / 12/11/2007
dot icon19/05/2008
Total exemption full accounts made up to 2005-12-31
dot icon19/05/2008
Total exemption full accounts made up to 2006-12-31
dot icon19/05/2008
Director appointed samson management llc
dot icon16/05/2008
Appointment terminated director jacqueline lloyd
dot icon10/07/2007
Director resigned
dot icon07/11/2006
Delivery ext'd 3 mth 31/12/05
dot icon03/11/2006
Return made up to 02/10/06; full list of members
dot icon20/07/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon27/04/2006
Total exemption full accounts made up to 2004-09-30
dot icon07/11/2005
Delivery ext'd 3 mth 30/09/04
dot icon03/11/2005
Return made up to 02/10/05; full list of members
dot icon03/11/2005
Director resigned
dot icon18/02/2005
Total exemption full accounts made up to 2003-09-30
dot icon10/02/2005
Total exemption full accounts made up to 2002-09-30
dot icon27/01/2005
Return made up to 02/10/04; full list of members
dot icon27/01/2005
Return made up to 02/10/03; full list of members
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New secretary appointed
dot icon18/05/2004
Strike-off action suspended
dot icon04/05/2004
First Gazette notice for compulsory strike-off
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
Registered office changed on 14/01/04 from: 27 hoppingwood avenue new malden surrey KT3 4JX
dot icon29/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon30/10/2002
Return made up to 02/10/02; full list of members
dot icon04/08/2002
Accounts for a dormant company made up to 2001-09-30
dot icon03/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Registered office changed on 21/01/02 from: 4 warren mews london W1T 6AW
dot icon21/01/2002
Secretary resigned
dot icon21/01/2002
Director resigned
dot icon08/01/2002
Return made up to 02/10/01; full list of members
dot icon31/05/2001
Director's particulars changed
dot icon31/05/2001
Secretary's particulars changed
dot icon01/05/2001
Secretary's particulars changed
dot icon08/12/2000
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon02/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
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
19.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Migliorini, Massimo
Director
20/11/2020 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENEDICT REAL ESTATE LIMITED

BENEDICT REAL ESTATE LIMITED is an(a) Active company incorporated on 02/10/2000 with the registered office located at 124 City Road, London, City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENEDICT REAL ESTATE LIMITED?

toggle

BENEDICT REAL ESTATE LIMITED is currently Active. It was registered on 02/10/2000 .

Where is BENEDICT REAL ESTATE LIMITED located?

toggle

BENEDICT REAL ESTATE LIMITED is registered at 124 City Road, London, City Road, London EC1V 2NX.

What does BENEDICT REAL ESTATE LIMITED do?

toggle

BENEDICT REAL ESTATE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BENEDICT REAL ESTATE LIMITED?

toggle

The latest filing was on 12/09/2025: Micro company accounts made up to 2024-12-31.