This company is commonly known as Benit Limited. The company was founded 19 years ago and was given the registration number 05261146. The firm's registered office is in LONDON. You can find them at 60 Webb's Road, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BENIT LIMITED |
---|---|---|
Company Number | : | 05261146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Webb's Road, London, England, SW11 6SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, 151 Battersea Rise, London, United Kingdom, SW11 1HP | Director | 01 July 2018 | Active |
24, Honeywell Road, London, England, SW11 6EG | Director | 25 April 2008 | Active |
Apartment 3103, 1 The Elephant, 1 St Gabriels Walk, London, United Kingdom, SE1 6FF | Secretary | 15 October 2004 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 15 October 2004 | Active |
Holly Cottage, Clouds, Salisbury, SP3 6BE | Director | 01 August 2007 | Active |
83 Kyrle Road, London, SW11 6BB | Director | 15 October 2004 | Active |
Apartment 3103, 1 The Elephant, 1 St Gabriels Walk, London, United Kingdom, SE1 6FF | Director | 15 October 2004 | Active |
Mr Mark Arthur Breen | ||
Notified on | : | 20 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit A, 151 Battersea Rise, London, United Kingdom, SW11 1HP |
Nature of control | : |
|
Mr Mark Arthur Breen | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit A, 151 Battersea Rise, London, United Kingdom, SW11 1HP |
Nature of control | : |
|
Mr Stephen Howard Pearson | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Ridley Hill, Dartmouth, England, TQ6 0BY |
Nature of control | : |
|
Mr Richard Christopher Breen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Honeywell Road, London, England, SW11 6EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-10 | Accounts | Accounts amended with made up date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Capital | Capital return purchase own shares. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.