UKBizDB.co.uk

BEN ETON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ben Eton Ltd. The company was founded 10 years ago and was given the registration number 09028229. The firm's registered office is in MILTON KEYNES. You can find them at 32 Topaz House, Merrivale Mews, Milton Keynes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BEN ETON LTD
Company Number:09028229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2014
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:32 Topaz House, Merrivale Mews, Milton Keynes, England, MK9 2FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Topaz House, Merrivale Mews, Milton Keynes, England, MK9 2FE

Director01 May 2019Active
239 Seymour Grove, Old Trafford, United Kingdom, M16 9QS

Director01 April 2019Active
10 Milburn Avenue, Milton Keynes, United Kingdom, MK6 2WA

Director01 March 2019Active
53 Tobermory Close, Langley, Slough, England, SL3 7JG

Director07 May 2014Active
10 Milburn Avenue, Milton Keynes, United Kingdom, MK6 2WA

Director04 June 2018Active
30, Glencoe Avenue, Leicester, England, LE4 7ND

Director09 January 2018Active

People with Significant Control

Mr Vasile Marius Avram
Notified on:01 May 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:32 Topaz House, Merrivale Mews, Milton Keynes, England, MK9 2FE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Kamal Natwarlal Shavji Makwana
Notified on:09 January 2018
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:10 Milburn Avenue, Milton Keynes, United Kingdom, MK6 2WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raj Kiran Bhalla
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Lawford House, 4 Albert Place, London, N3 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Address

Change registered office address company with date old address new address.

Download
2019-05-14Gazette

Gazette filings brought up to date.

Download
2019-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-12Persons with significant control

Notification of a person with significant control.

Download
2019-05-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-12Officers

Appoint person director company with name date.

Download
2019-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-03Address

Change registered office address company with date old address new address.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-04-30Address

Change registered office address company with date old address new address.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Address

Change registered office address company with date old address new address.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.