BENWELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BENWELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02781869

Incorporation date

21/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

130 High Road, London N15 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1993)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon02/07/2025
Application to strike the company off the register
dot icon29/01/2025
Micro company accounts made up to 2024-01-31
dot icon28/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon04/09/2023
Confirmation statement made on 2023-08-02 with updates
dot icon23/08/2023
Termination of appointment of Jacques Hoffman as a secretary on 2023-07-14
dot icon23/08/2023
Termination of appointment of Jacques Hoffman as a director on 2023-07-14
dot icon18/07/2023
Cessation of Abraham Surkis as a person with significant control on 2023-07-14
dot icon18/07/2023
Notification of Clarkrest Holdings Ltd as a person with significant control on 2023-07-14
dot icon02/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/04/2023
Satisfaction of charge 5 in full
dot icon17/04/2023
Satisfaction of charge 4 in full
dot icon17/04/2023
Satisfaction of charge 3 in full
dot icon17/04/2023
Satisfaction of charge 7 in full
dot icon17/04/2023
Satisfaction of charge 6 in full
dot icon17/04/2023
Satisfaction of charge 2 in full
dot icon17/04/2023
Satisfaction of charge 1 in full
dot icon13/02/2023
Memorandum and Articles of Association
dot icon13/02/2023
Resolutions
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon27/01/2023
Previous accounting period shortened from 2022-01-30 to 2022-01-29
dot icon25/01/2023
Change of share class name or designation
dot icon28/10/2022
Previous accounting period shortened from 2022-01-31 to 2022-01-30
dot icon06/09/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon17/11/2021
Director's details changed for Yecheal Surkis on 2021-01-01
dot icon27/10/2021
Compulsory strike-off action has been discontinued
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon25/10/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon30/09/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/09/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/09/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/09/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon05/09/2017
Order of court to rescind winding up
dot icon14/07/2017
Order of court to wind up
dot icon26/06/2017
Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 2017-06-26
dot icon11/05/2017
Registered office address changed from C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN England to 5 Windus Road London N16 6UT on 2017-05-11
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon02/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon02/02/2016
Director's details changed for Yecheal Surkis on 2016-01-01
dot icon25/11/2015
Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN on 2015-11-25
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/04/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/05/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/05/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon02/05/2010
Director's details changed for Yecheal Surkis on 2010-01-01
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/06/2009
Compulsory strike-off action has been discontinued
dot icon12/06/2009
Return made up to 21/01/09; full list of members
dot icon11/06/2009
Location of register of members
dot icon11/06/2009
Location of debenture register
dot icon11/06/2009
Registered office changed on 11/06/2009 from 92 dunsmure road london N16 5JY
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/03/2008
Return made up to 21/01/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/03/2007
Return made up to 21/01/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon14/03/2006
Return made up to 21/01/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/08/2005
Return made up to 21/01/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/05/2004
Return made up to 21/01/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon02/06/2003
Total exemption small company accounts made up to 2002-01-31
dot icon01/04/2003
Return made up to 21/01/03; full list of members
dot icon23/08/2002
Return made up to 21/01/02; full list of members; amend
dot icon27/03/2002
Total exemption small company accounts made up to 2001-01-31
dot icon04/02/2002
Return made up to 21/01/02; full list of members
dot icon04/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon15/01/2001
Return made up to 21/01/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-01-31
dot icon29/02/2000
Accounts for a small company made up to 1999-01-31
dot icon17/01/2000
Return made up to 21/01/00; full list of members
dot icon10/02/1999
Return made up to 21/01/99; no change of members
dot icon30/11/1998
Accounts for a small company made up to 1998-01-31
dot icon18/02/1998
Return made up to 15/01/98; no change of members
dot icon02/01/1998
Full accounts made up to 1997-01-31
dot icon05/02/1997
Return made up to 21/01/97; full list of members
dot icon29/11/1996
Full accounts made up to 1996-01-31
dot icon15/05/1996
Particulars of mortgage/charge
dot icon23/02/1996
Return made up to 21/01/96; no change of members
dot icon30/11/1995
Full accounts made up to 1995-01-31
dot icon11/07/1995
Particulars of mortgage/charge
dot icon04/02/1995
Return made up to 21/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Particulars of mortgage/charge
dot icon31/10/1994
Accounts for a dormant company made up to 1994-01-31
dot icon31/10/1994
Resolutions
dot icon22/09/1994
Secretary resigned;new secretary appointed
dot icon29/07/1994
Registered office changed on 29/07/94 from: 54 portland avenue london N16 6EA
dot icon29/07/1994
Director resigned;new director appointed
dot icon13/06/1994
Director resigned;new director appointed
dot icon06/06/1994
Return made up to 21/01/94; full list of members
dot icon25/02/1993
Registered office changed on 25/02/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon25/02/1993
Director resigned;new director appointed
dot icon21/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
02/08/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
214.84K
-
0.00
-
-
2023
2
2.68M
-
0.00
-
-
2023
2
2.68M
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

2.68M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hoffman, Jacques
Director
01/06/1994 - 14/07/2023
27
Surkis, Abraham
Director
21/07/1994 - Present
24
AA COMPANY SERVICES LIMITED
Nominee Secretary
20/01/1993 - 07/03/1993
6011
BUYVIEW LTD
Nominee Director
20/01/1993 - 07/03/1943
6028
Surkis, Abraham Michael
Director
08/02/1993 - 22/07/1994
16

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 BENWELL PROPERTIES LIMITED

BENWELL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 21/01/1993 with the registered office located at 130 High Road, London N15 6JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BENWELL PROPERTIES LIMITED?

toggle

BENWELL PROPERTIES LIMITED is currently Dissolved. It was registered on 21/01/1993 and dissolved on 30/09/2025.

Where is BENWELL PROPERTIES LIMITED located?

toggle

BENWELL PROPERTIES LIMITED is registered at 130 High Road, London N15 6JN.

What does BENWELL PROPERTIES LIMITED do?

toggle

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

How many employees does BENWELL PROPERTIES LIMITED have?

toggle

BENWELL PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for BENWELL PROPERTIES LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.