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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS | Secretary | 17 April 1996 | Active |
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS | Director | 17 April 1996 | Active |
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS | Director | 29 April 2016 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 19 May 1995 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Secretary | 17 July 1995 | Active |
Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS | Director | 17 April 1996 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 19 May 1995 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Director | 17 July 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-15 | Resolution | Resolution. | Download |
2021-11-15 | Incorporation | Memorandum articles. | Download |
2021-11-15 | Capital | Capital name of class of shares. | Download |
2021-11-15 | Capital | Capital variation of rights attached to shares. | Download |
2021-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-09-30 | Officers | Change person secretary company with change date. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.