BENWELL PROPERTIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-04 View Report
Officers. Officer name: Jacques Hoffman. Termination date: 2023-07-14. 2023-08-23 View Report
Officers. Termination date: 2023-07-14. Officer name: Jacques Hoffman. 2023-08-23 View Report
Persons with significant control. Cessation date: 2023-07-14. Psc name: Abraham Surkis. 2023-07-18 View Report
Persons with significant control. Notification date: 2023-07-14. Psc name: Clarkrest Holdings Ltd. 2023-07-18 View Report
Accounts. Accounts type total exemption full. 2023-05-02 View Report
Mortgage. Charge number: 5. 2023-04-17 View Report
Mortgage. Charge number: 4. 2023-04-17 View Report
Mortgage. Charge number: 3. 2023-04-17 View Report
Mortgage. Charge number: 7. 2023-04-17 View Report
Mortgage. Charge number: 6. 2023-04-17 View Report
Mortgage. Charge number: 2. 2023-04-17 View Report
Mortgage. Charge number: 1. 2023-04-17 View Report
Resolution. Description: Resolutions. 2023-02-13 View Report
Incorporation. Memorandum articles. 2023-02-13 View Report
Accounts. Accounts type total exemption full. 2023-01-31 View Report
Accounts. Change account reference date company previous shortened. 2023-01-27 View Report
Capital. Capital name of class of shares. 2023-01-25 View Report
Accounts. Change account reference date company previous shortened. 2022-10-28 View Report
Confirmation statement. Statement with no updates. 2022-09-06 View Report
Officers. Change date: 2021-01-01. Officer name: Yecheal Surkis. 2021-11-17 View Report
Gazette. Gazette filings brought up to date. 2021-10-27 View Report
Accounts. Accounts type total exemption full. 2021-10-26 View Report
Gazette. Gazette notice compulsory. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2021-10-25 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Accounts. Accounts type total exemption full. 2020-09-10 View Report
Accounts. Accounts type total exemption full. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-09-17 View Report
Accounts. Accounts type total exemption full. 2018-10-17 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Accounts. Accounts type total exemption full. 2017-10-25 View Report
Confirmation statement. Statement with no updates. 2017-09-11 View Report
Insolvency. Liquidation court order to rescind winding up. 2017-09-05 View Report
Insolvency. Liquidation compulsory winding up order. 2017-07-14 View Report
Address. Old address: 5 Windus Road London N16 6UT England. Change date: 2017-06-26. New address: 130 High Road London N15 6JN. 2017-06-26 View Report
Address. New address: 5 Windus Road London N16 6UT. Change date: 2017-05-11. Old address: C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN England. 2017-05-11 View Report
Accounts. Accounts type total exemption small. 2016-10-27 View Report
Confirmation statement. Statement with updates. 2016-08-02 View Report
Capital. Capital allotment shares. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Officers. Officer name: Yecheal Surkis. Change date: 2016-01-01. 2016-02-02 View Report
Address. Change date: 2015-11-25. New address: C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN. Old address: 31 Paget Road London N16 5nd. 2015-11-25 View Report
Accounts. Accounts type total exemption small. 2015-10-20 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Accounts. Accounts type total exemption small. 2014-10-23 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Accounts. Accounts type total exemption small. 2013-10-14 View Report
Annual return. With made up date full list shareholders. 2013-02-08 View Report
Accounts. Accounts type total exemption small. 2012-10-25 View Report