BENJAM LIMITED

Register to unlock more data on OkredoRegister

BENJAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05411616

Incorporation date

01/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

727-729 High Road, London N12 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2005)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon06/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/08/2017
Registered office address changed from Cardiff House 2nd Floor Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 2017-08-07
dot icon05/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/05/2015
Sub-division of shares on 2015-04-04
dot icon22/04/2015
Change of share class name or designation
dot icon22/04/2015
Statement of company's objects
dot icon22/04/2015
Resolutions
dot icon09/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/05/2011
Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 2011-05-20
dot icon06/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon07/04/2010
Secretary's details changed for Warwick Consultancy Services Limited on 2010-04-07
dot icon01/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon01/04/2009
Return made up to 01/04/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/04/2008
Return made up to 01/04/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/04/2007
Return made up to 01/04/07; full list of members
dot icon17/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon20/09/2006
New secretary appointed
dot icon19/09/2006
Return made up to 01/04/06; full list of members
dot icon30/08/2006
Registered office changed on 30/08/06 from: windrush house, windrush park witney oxon OX29 7DX
dot icon10/08/2006
Certificate of change of name
dot icon13/07/2006
Director resigned
dot icon03/05/2006
Secretary resigned
dot icon01/07/2005
Accounting reference date shortened from 30/04/06 to 28/02/06
dot icon27/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New secretary appointed
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
Director resigned
dot icon01/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-84.52 % *

* during past year

Cash in Bank

£14,553.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
93.49K
-
0.00
94.04K
-
2022
2
29.90K
-
0.00
14.55K
-
2022
2
29.90K
-
0.00
14.55K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

29.90K £Descended-68.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.55K £Descended-84.52 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/03/2005 - 31/03/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/03/2005 - 31/03/2005
43699
WARWICK CONSULTANCY SERVICES LIMITED
Corporate Secretary
05/09/2006 - Present
104
Klein, Robin Matthew
Director
08/04/2005 - Present
60
Davies, Martin Christopher Owen
Secretary
31/03/2005 - 23/04/2006
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BENJAM LIMITED

BENJAM LIMITED is an(a) Dissolved company incorporated on 01/04/2005 with the registered office located at 727-729 High Road, London N12 0BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BENJAM LIMITED?

toggle

BENJAM LIMITED is currently Dissolved. It was registered on 01/04/2005 and dissolved on 19/03/2024.

Where is BENJAM LIMITED located?

toggle

BENJAM LIMITED is registered at 727-729 High Road, London N12 0BP.

What does BENJAM LIMITED do?

toggle

BENJAM LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BENJAM LIMITED have?

toggle

BENJAM LIMITED had 2 employees in 2022.

What is the latest filing for BENJAM LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.