BENNETT ALEXANDER LIMITED

Register to unlock more data on OkredoRegister

BENNETT ALEXANDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08232138

Incorporation date

27/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 First Floor, Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2012)
dot icon16/04/2026
Change of details for Mr Raouf Hamid Belmouloud as a person with significant control on 2023-07-03
dot icon16/04/2026
Director's details changed for Mr Raouf Hamid Belmouloud on 2026-04-01
dot icon16/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon12/03/2026
Total exemption full accounts made up to 2025-01-31
dot icon22/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon24/02/2025
Confirmation statement made on 2024-03-21 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-01-31
dot icon19/02/2024
Registered office address changed from Suite 6, 77a North Street Downend Bristol BS16 5SE England to 85 First Floor, Great Portland Street London W1W 7LT on 2024-02-19
dot icon19/02/2024
Confirmation statement made on 2024-01-22 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon03/07/2023
Termination of appointment of Thomas Arthur Philip Derrett as a director on 2023-06-30
dot icon03/07/2023
Cessation of Thomas Arthur Philip Derrett as a person with significant control on 2023-06-30
dot icon03/07/2023
Notification of Raouf Hamid Belmouloud as a person with significant control on 2023-06-30
dot icon03/07/2023
Appointment of Mr Raouf Hamid Belmouloud as a director on 2023-06-30
dot icon29/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/07/2021
Registered office address changed from Stuart House the Back Chepstow Gwent NP16 5HH to Suite 6, 77a North Street Downend Bristol BS16 5SE on 2021-07-07
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon06/05/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon31/10/2020
Micro company accounts made up to 2020-01-31
dot icon24/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon31/07/2018
Termination of appointment of Lewis Tucker as a director on 2018-07-19
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon20/10/2017
Micro company accounts made up to 2017-01-31
dot icon26/05/2017
Termination of appointment of Paul George Edward Halliday as a director on 2017-05-26
dot icon23/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon14/09/2016
Appointment of Mr Lewis Tucker as a director on 2016-09-01
dot icon14/09/2016
Appointment of Mr Paul George Edward Halliday as a director on 2016-09-01
dot icon14/09/2016
Termination of appointment of William Peter Blayney Wright as a director on 2016-08-01
dot icon28/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon16/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon16/10/2015
Appointment of Mr William Peter Blayney Wright as a director on 2015-09-01
dot icon29/09/2015
Statement of capital on 2015-09-29
dot icon29/09/2015
Solvency Statement dated 20/08/15
dot icon29/09/2015
Resolutions
dot icon19/06/2015
Termination of appointment of Kunal Patel as a director on 2015-02-18
dot icon19/06/2015
Termination of appointment of Alasdair Harry Mcclenahan as a director on 2015-02-18
dot icon08/05/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon07/05/2015
Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY to Stuart House the Back Chepstow Gwent NP16 5HH on 2015-05-07
dot icon15/04/2015
Appointment of Mr Thomas Arthur Philip Derrett as a director on 2015-02-19
dot icon03/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon17/02/2015
Previous accounting period extended from 2014-09-30 to 2015-01-31
dot icon02/12/2014
Statement of capital following an allotment of shares on 2014-11-12
dot icon27/11/2014
Resolutions
dot icon10/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon10/11/2014
Director's details changed for Alasdair Harry Imran Mcclenahan on 2014-09-27
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/04/2014
Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Herts WD6 1JN on 2014-04-17
dot icon17/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon17/10/2013
Director's details changed for Alasdair Harry Imran Mcclenahan on 2013-10-17
dot icon17/10/2013
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 2013-10-17
dot icon27/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-7.71 % *

* during past year

Cash in Bank

£27,111.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.11K
-
0.00
54.98K
-
2022
1
34.20K
-
0.00
29.38K
-
2023
1
88.00
-
0.00
27.11K
-
2023
1
88.00
-
0.00
27.11K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

88.00 £Descended-99.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.11K £Descended-7.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Kunal
Director
27/09/2012 - 18/02/2015
7
Wright, William Peter Blayney
Director
01/09/2015 - 01/08/2016
10
Tucker, Lewis James
Director
01/09/2016 - 19/07/2018
3
Derrett, Thomas Arthur Philip
Director
19/02/2015 - 30/06/2023
19
Halliday, Paul George Edward
Director
01/09/2016 - 26/05/2017
3

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+
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 BENNETT ALEXANDER LIMITED

BENNETT ALEXANDER LIMITED is an(a) Active company incorporated on 27/09/2012 with the registered office located at 85 First Floor, Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETT ALEXANDER LIMITED?

toggle

BENNETT ALEXANDER LIMITED is currently Active. It was registered on 27/09/2012 .

Where is BENNETT ALEXANDER LIMITED located?

toggle

BENNETT ALEXANDER LIMITED is registered at 85 First Floor, Great Portland Street, London W1W 7LT.

What does BENNETT ALEXANDER LIMITED do?

toggle

BENNETT ALEXANDER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BENNETT ALEXANDER LIMITED have?

toggle

BENNETT ALEXANDER LIMITED had 1 employees in 2023.

What is the latest filing for BENNETT ALEXANDER LIMITED?

toggle

The latest filing was on 16/04/2026: Change of details for Mr Raouf Hamid Belmouloud as a person with significant control on 2023-07-03.