BENECA LIMITED - LONDON
Company Profile | Company Filings |
Overview
BENECA LIMITED is a Private Limited Company from LONDON and has the status: Active.
BENECA LIMITED was incorporated 24 years ago on 16/08/1999 and has the registered number: 03825900. The accounts status is DORMANT and accounts are next due on 31/05/2024.
BENECA LIMITED was incorporated 24 years ago on 16/08/1999 and has the registered number: 03825900. The accounts status is DORMANT and accounts are next due on 31/05/2024.
BENECA LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
14 LONSDALE SQUARE
LONDON
ISLINGTON
N1 1EN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDRA FRANCES MARY THOMPSON | Oct 1961 | British | Director | 2014-08-28 | CURRENT |
MR STEPHEN GRAHAM BANKS | May 1956 | British | Director | 2001-05-07 | CURRENT |
ALEXANDRA FRANCES MARY THOMPSON | Secretary | 2017-01-01 | CURRENT | ||
MAURICE TREVOR NEWPORT | Jan 1922 | British | Director | 1999-08-18 UNTIL 2014-04-19 | RESIGNED |
ROBERT GEORGE HILEY | Apr 1971 | British | Director | 2005-12-05 UNTIL 2008-03-28 | RESIGNED |
FIONA AGNES FITZPATRICK | Aug 1946 | British | Director | 2008-04-15 UNTIL 2014-08-12 | RESIGNED |
VITTORIA CARONCINI | May 1915 | Italian | Director | 1999-08-18 UNTIL 2001-09-05 | RESIGNED |
JOAN BENNETT | Aug 1921 | British | Director | 1999-08-18 UNTIL 2001-05-05 | RESIGNED |
MARGARET MARY WATKINS | Nominee Secretary | 1999-08-16 UNTIL 1999-08-18 | RESIGNED | ||
ANGELA JEAN MCCOLLUM | Feb 1963 | British | Nominee Director | 1999-08-16 UNTIL 1999-08-18 | RESIGNED |
PAMELA NEWPORT | British | Secretary | 1999-08-18 UNTIL 2016-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dru Jordan Shearn | 2023-02-17 - 2023-02-17 | Hove | Ownership of shares 25 to 50 percent | |
Mrs Alice Megan Shearn | 2023-02-17 | 2/1992 | Hove |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Dru Jordan Shearn | 2023-02-17 | 4/1990 | Hove |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Pamela Newport | 2016-04-06 - 2023-02-17 | 12/1931 | Hove East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Christina Ann Banks | 2016-04-06 | 12/1962 | Brighton East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen Graham Banks | 2016-04-06 | 5/1956 | Brighton East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Alexandra Frances Mary Thompson | 2016-04-06 | 10/1961 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Thompson | 2016-04-06 | 10/1957 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BENECA LIMITED | 2023-05-30 | 31-08-2022 | £3 equity |
Dormant Company Accounts - BENECA LIMITED | 2022-05-25 | 31-08-2021 | £3 equity |
Dormant Company Accounts - BENECA LIMITED | 2021-06-22 | 31-08-2020 | £3 equity |
Dormant Company Accounts - BENECA LIMITED | 2020-05-28 | 31-08-2019 | £3 equity |
Dormant Company Accounts - BENECA LIMITED | 2019-05-29 | 31-08-2018 | £3 equity |
Dormant Company Accounts - BENECA LIMITED | 2018-05-26 | 31-08-2017 | £3 equity |