UKBizDB.co.uk

BENNY DEE (KILBURN) LIMITED

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

This company is commonly known as Benny Dee (kilburn) Limited. The company was founded 29 years ago and was given the registration number 03058650. The firm's registered office is in POTTERS BAR. You can find them at C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:BENNY DEE (KILBURN) LIMITED
Company Number:03058650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England, EN6 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Secretary17 April 1996Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director17 April 1996Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director29 April 2016Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary19 May 1995Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Secretary17 July 1995Active
Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Director17 April 1996Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director19 May 1995Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Director17 July 1995Active

People with Significant Control

Mr Benjamin Baker
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS
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 (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
2023-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-11-15Capital

Capital name of class of shares.

Download
2021-11-15Capital

Capital variation of rights attached to shares.

Download
2021-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person secretary company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Address

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

Download
2019-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.