BENNY DEE (KILBURN) LIMITED

Register to unlock more data on OkredoRegister

BENNY DEE (KILBURN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03058650

Incorporation date

19/05/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands CV3 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1995)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Termination of appointment of Benjamin Baker as a director on 2025-06-14
dot icon03/12/2025
Termination of appointment of Benjamin Baker as a secretary on 2025-06-14
dot icon12/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon02/06/2025
Secretary's details changed for Mr Benjamin Baker on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr Benjamin Baker on 2025-06-02
dot icon02/06/2025
Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB on 2025-06-02
dot icon02/06/2025
Director's details changed for Mrs Suwiporn Baker on 2025-06-02
dot icon02/06/2025
Change of details for Mr Benjamin Baker as a person with significant control on 2025-06-02
dot icon25/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Memorandum and Articles of Association
dot icon08/11/2024
Change of share class name or designation
dot icon08/11/2024
Particulars of variation of rights attached to shares
dot icon07/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon07/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon07/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon11/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon28/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon05/05/2022
Satisfaction of charge 030586500005 in full
dot icon03/05/2022
Satisfaction of charge 030586500004 in full
dot icon03/05/2022
Satisfaction of charge 030586500006 in full
dot icon15/11/2021
Resolutions
dot icon15/11/2021
Memorandum and Articles of Association
dot icon15/11/2021
Change of share class name or designation
dot icon15/11/2021
Particulars of variation of rights attached to shares
dot icon12/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon25/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon30/09/2019
Change of details for Mr Benjamin Baker as a person with significant control on 2019-09-23
dot icon30/09/2019
Director's details changed for Mrs Suwiporn Baker on 2019-09-23
dot icon30/09/2019
Secretary's details changed for Mr Benjamin Baker on 2019-09-23
dot icon30/09/2019
Director's details changed for Mr Benjamin Baker on 2019-09-23
dot icon30/09/2019
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2019-09-30
dot icon08/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon10/12/2018
Registration of charge 030586500006, created on 2018-11-30
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Termination of appointment of Lawrence Baker as a director on 2018-09-07
dot icon31/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon29/04/2016
Appointment of Mrs Suwiporn Baker as a director on 2016-04-29
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon11/12/2013
Registration of charge 030586500005
dot icon05/11/2013
Registration of charge 030586500004
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon22/05/2012
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2012-05-22
dot icon22/05/2012
Director's details changed for Mr Benjamin Baker on 2012-05-19
dot icon22/05/2012
Director's details changed for Lawrence Baker on 2012-05-19
dot icon22/05/2012
Secretary's details changed for Mr Benjamin Baker on 2012-05-19
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon20/05/2010
Director's details changed for Lawrence Baker on 2010-05-19
dot icon20/05/2010
Director's details changed for Mr Benjamin Baker on 2010-05-19
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Registered office address changed from 110-114 Kilburn High Road London NW6 4HY on 2009-11-24
dot icon02/06/2009
Return made up to 19/05/09; full list of members
dot icon06/04/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon21/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/06/2008
Return made up to 19/05/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/06/2007
Return made up to 19/05/07; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon30/05/2006
Return made up to 19/05/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/05/2005
Return made up to 19/05/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/05/2004
Return made up to 19/05/04; full list of members
dot icon15/12/2003
Accounts for a small company made up to 2003-04-30
dot icon11/07/2003
Particulars of mortgage/charge
dot icon10/06/2003
Return made up to 19/05/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon07/12/2002
Accounts for a small company made up to 2002-04-30
dot icon24/06/2002
Return made up to 19/05/02; full list of members
dot icon25/10/2001
Particulars of mortgage/charge
dot icon23/10/2001
Particulars of mortgage/charge
dot icon03/08/2001
Accounts for a small company made up to 2001-04-30
dot icon31/07/2001
Registered office changed on 31/07/01 from: 112-114 kilburn high road london NW6 4HY
dot icon18/06/2001
Return made up to 19/05/01; full list of members
dot icon13/10/2000
Accounts for a small company made up to 2000-04-30
dot icon29/06/2000
Return made up to 19/05/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon18/08/1999
Return made up to 19/05/99; no change of members
dot icon21/08/1998
Accounts for a small company made up to 1998-04-30
dot icon10/06/1998
Return made up to 19/05/98; full list of members
dot icon11/09/1997
Accounts for a small company made up to 1997-04-30
dot icon27/08/1997
Return made up to 19/05/97; full list of members
dot icon27/08/1997
Ad 22/04/97--------- £ si 999@1=999 £ ic 1/1000
dot icon04/07/1997
Nc inc already adjusted 21/04/97
dot icon04/07/1997
Resolutions
dot icon04/07/1997
Resolutions
dot icon04/07/1997
Resolutions
dot icon18/06/1997
Registered office changed on 18/06/97 from: 112 kilburn high steet london NW6 4HY
dot icon16/04/1997
Director's particulars changed
dot icon20/09/1996
Accounting reference date extended from 31/12/96 to 30/04/97
dot icon05/08/1996
Return made up to 19/05/96; full list of members
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New secretary appointed;new director appointed
dot icon23/04/1996
Secretary resigned
dot icon23/04/1996
Director resigned
dot icon04/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon04/02/1996
Accounting reference date notified as 31/12
dot icon06/11/1995
Resolutions
dot icon21/07/1995
Certificate of change of name
dot icon21/07/1995
Certificate of change of name
dot icon19/07/1995
Secretary resigned;new director appointed
dot icon19/07/1995
New secretary appointed;director resigned
dot icon19/07/1995
Registered office changed on 19/07/95 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon19/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.87M
-
0.00
75.75K
-
2022
1
1.93M
-
0.00
115.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Lawrence
Director
17/04/1996 - 07/09/2018
2
Baker, Benjamin
Director
17/04/1996 - 14/06/2025
-
Baker, Benjamin
Secretary
17/04/1996 - 14/06/2025
-
Baker, Suwiporn
Director
29/04/2016 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BENNY DEE (KILBURN) LIMITED

BENNY DEE (KILBURN) LIMITED is an(a) Active company incorporated on 19/05/1995 with the registered office located at Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands CV3 4LB. 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 BENNY DEE (KILBURN) LIMITED?

toggle

BENNY DEE (KILBURN) LIMITED is currently Active. It was registered on 19/05/1995 .

Where is BENNY DEE (KILBURN) LIMITED located?

toggle

BENNY DEE (KILBURN) LIMITED is registered at Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands CV3 4LB.

What does BENNY DEE (KILBURN) LIMITED do?

toggle

BENNY DEE (KILBURN) LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BENNY DEE (KILBURN) LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.