UKBizDB.co.uk

BENIT LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:60 Webb's Road, London, England, SW11 6SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, 151 Battersea Rise, London, United Kingdom, SW11 1HP

Director01 July 2018Active
24, Honeywell Road, London, England, SW11 6EG

Director25 April 2008Active
Apartment 3103, 1 The Elephant, 1 St Gabriels Walk, London, United Kingdom, SE1 6FF

Secretary15 October 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary15 October 2004Active
Holly Cottage, Clouds, Salisbury, SP3 6BE

Director01 August 2007Active
83 Kyrle Road, London, SW11 6BB

Director15 October 2004Active
Apartment 3103, 1 The Elephant, 1 St Gabriels Walk, London, United Kingdom, SE1 6FF

Director15 October 2004Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-09-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Address

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

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-10Accounts

Accounts amended with made up date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-02-28Address

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

Download
2019-01-10Capital

Capital return purchase own shares.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.