BENJAMIN MEWS MANAGEMENT (NO2) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-10 with updates

View Document

11/01/2511 January 2025 Micro company accounts made up to 2024-05-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/01/2423 January 2024 Appointment of M Sebastien Quoirin as a secretary on 2024-01-22

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

22/01/2422 January 2024 Director's details changed for Sebastian Quoirin on 2024-01-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Registered office address changed from 3 Benjamin Mews London SW12 0LN England to 4 Benjamin Mews London SW12 0LN on 2023-05-22

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

06/11/216 November 2021 Appointment of Mrs Katherine Mary Young as a secretary on 2021-11-06

View Document

16/10/2116 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY LEIGH CARPENTER

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MS DUONG THI THUY NGUYEN

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH CARPENTER

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 1 BENJAMIN MEWS LONDON SW12 0LN

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

05/03/175 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1628 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/08/1223 August 2012 SECOND FILING WITH MUD 25/05/10 FOR FORM AR01

View Document

23/08/1223 August 2012 SECOND FILING WITH MUD 25/05/11 FOR FORM AR01

View Document

15/08/1215 August 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08

View Document

25/07/1225 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11

View Document

25/07/1225 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/09

View Document

25/07/1225 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10

View Document

25/07/1225 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LEIGH CARPENTER / 01/05/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH CARPENTER / 01/05/2012

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED ANDREW BURNETT

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MRS SARAH JANE O'NEILL

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED JAGROOP PUREWAL

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED SEBASTIAN QUOIRIN

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SLIMMING

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, 2 BENJAMIN MEWS, WEIR ROAD, LONDON, SW12 0LN

View Document

03/01/123 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 6

View Document

23/08/1123 August 2011 25/05/09 NO CHANGES

View Document

23/08/1123 August 2011 Annual return made up to 25 May 2010 with full list of shareholders

View Document

23/08/1123 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

23/08/1123 August 2011 25/05/08 NO CHANGES

View Document

23/08/1123 August 2011 31/05/07 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 31/05/08 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 31/05/09 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

24/03/0924 March 2009 STRUCK OFF AND DISSOLVED

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

10/08/0710 August 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company