BR PRIVATE FINANCE LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

03/05/223 May 2022 Application to strike the company off the register

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/12/183 December 2018 COMPANY NAME CHANGED BENHAMS PRIVATE FINANCE LTD CERTIFICATE ISSUED ON 03/12/18

View Document

30/10/1830 October 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY BENHAMS LTD

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 56 HEATH STREET LONDON NW3 1DL

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR. ASHWIN KASHYAP

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR. JEFFREY IAN DOBLE

View Document

21/02/1821 February 2018 SECRETARY APPOINTED MR. YARON ENGEL

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEXTERS LONDON LIMITED

View Document

21/02/1821 February 2018 CESSATION OF JAMES EDWARD MORTON AS A PSC

View Document

21/02/1821 February 2018 CESSATION OF JONATHAN SCOTT HUGHES AS A PSC

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGHES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR BENHAMS LTD

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MORTON

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

11/09/1311 September 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/08/1131 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR JAMES EDWARD MORTON

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR JONATHAN SCOTT HUGHES

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BENHAMS LTD / 01/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BENHAMS LTD / 01/08/2010

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENHAM LTD / 17/06/2008

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENHAMS LTD / 17/06/2008

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR CHAPELGATE ASSOCIATES

View Document

01/08/071 August 2007 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