BENEDICT HOLDINGS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewFinal Gazette dissolved following liquidation

View Document

22/08/2522 August 2025 NewFinal Gazette dissolved following liquidation

View Document

22/05/2522 May 2025 Return of final meeting in a members' voluntary winding up

View Document

14/05/2514 May 2025 Satisfaction of charge 4 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 1 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 2 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 3 in full

View Document

24/03/2524 March 2025 Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Declaration of solvency

View Document

04/07/244 July 2024 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 2024-07-04

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM KLACO HOUSE 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/01/159 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 26 SAINT CROSS STREET LONDON EC1N 8UH

View Document

28/04/1428 April 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/02/1328 February 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1121 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

03/03/053 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: SECOND FLOOR 47 FARRINGDON ROAD LONDON EC1M 3JB

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: KLACO HOUSE 28-30 ST JOHNS SQUARE LONDON EC1M 4BA

View Document

18/12/9818 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

02/05/982 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/984 January 1998 DIRECTOR RESIGNED

View Document

04/01/984 January 1998 NEW SECRETARY APPOINTED

View Document

04/01/984 January 1998 NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 REGISTERED OFFICE CHANGED ON 04/01/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

04/01/984 January 1998 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information