Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENA ESTATES LIMITED
Company Information for

BENA ESTATES LIMITED

9 BENTINCK STREET, LONDON, W1U 2EL,
Company Registration Number
00656616
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bena Estates Ltd
BENA ESTATES LIMITED was founded on 1960-04-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bena Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BENA ESTATES LIMITED
 
Legal Registered Office
9 BENTINCK STREET
LONDON
W1U 2EL
Other companies in W1U
 
Filing Information
Company Number 00656616
Company ID Number 00656616
Date formed 1960-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB541713758  
Last Datalog update: 2020-10-08 20:43:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENA ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ALISON JANE KARLIN
Company Secretary 1991-08-01
ALISON JANE KARLIN
Director 1991-08-01
DAVID SIMON KARLIN
Director 2015-12-18
WALTER STANTON
Director 1991-08-01
ANDREA STEPHANY
Director 2015-12-18
JOHN DAVID STEPHANY
Director 1991-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KEITH STEPHANY
Director 1991-08-01 2015-12-18
KEITH WILLIAM DURBIN
Company Secretary 1993-04-15 2006-02-28
JOAN ESTHER ROSALIND STEPHANY
Director 1991-08-01 2005-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE KARLIN CENTRAL DEVELOPMENTS (RETAIL) LIMITED Company Secretary 2005-09-15 CURRENT 1996-09-16 Dissolved 2013-09-03
ALISON JANE KARLIN 3 D DEVELOPMENT LTD Company Secretary 2005-09-15 CURRENT 1991-09-25 Active - Proposal to Strike off
ALISON JANE KARLIN LAND IMPROVEMENTS LIMITED Company Secretary 1991-08-01 CURRENT 1953-03-28 Active - Proposal to Strike off
ALISON JANE KARLIN LDIC GROUP LIMITED Company Secretary 1991-08-01 CURRENT 1959-11-26 Active - Proposal to Strike off
ALISON JANE KARLIN BACHTRACK LTD Director 2007-12-03 CURRENT 2007-12-03 Active
ALISON JANE KARLIN CENTRAL DEVELOPMENTS (RETAIL) LIMITED Director 1997-08-28 CURRENT 1996-09-16 Dissolved 2013-09-03
ALISON JANE KARLIN 3 D DEVELOPMENT LTD Director 1991-10-17 CURRENT 1991-09-25 Active - Proposal to Strike off
ALISON JANE KARLIN LAND IMPROVEMENTS LIMITED Director 1991-08-01 CURRENT 1953-03-28 Active - Proposal to Strike off
ALISON JANE KARLIN LDIC GROUP LIMITED Director 1991-08-01 CURRENT 1959-11-26 Active - Proposal to Strike off
DAVID SIMON KARLIN 3 D DEVELOPMENT LTD Director 2015-12-18 CURRENT 1991-09-25 Active - Proposal to Strike off
DAVID SIMON KARLIN LAND IMPROVEMENTS LIMITED Director 2015-12-18 CURRENT 1953-03-28 Active - Proposal to Strike off
DAVID SIMON KARLIN LDIC GROUP LIMITED Director 2015-12-18 CURRENT 1959-11-26 Active - Proposal to Strike off
DAVID SIMON KARLIN BACHTRACK LTD Director 2007-12-03 CURRENT 2007-12-03 Active
WALTER STANTON AMADEUS PROPERTIES LIMITED Director 2011-06-14 CURRENT 1967-10-17 Active
WALTER STANTON RENCO PROPERTIES LIMITED Director 2008-08-01 CURRENT 1953-12-08 Active
WALTER STANTON J.L.G.INVESTMENTS LIMITED Director 2008-04-02 CURRENT 1945-12-11 Active
WALTER STANTON CENTRAL DEVELOPMENTS (RETAIL) LIMITED Director 1996-11-18 CURRENT 1996-09-16 Dissolved 2013-09-03
WALTER STANTON 3 D DEVELOPMENT LTD Director 1991-10-17 CURRENT 1991-09-25 Active - Proposal to Strike off
WALTER STANTON LAND IMPROVEMENTS LIMITED Director 1991-08-01 CURRENT 1953-03-28 Active - Proposal to Strike off
WALTER STANTON LDIC GROUP LIMITED Director 1991-08-01 CURRENT 1959-11-26 Active - Proposal to Strike off
ANDREA STEPHANY 3 D DEVELOPMENT LTD Director 2015-12-18 CURRENT 1991-09-25 Active - Proposal to Strike off
ANDREA STEPHANY LAND IMPROVEMENTS LIMITED Director 2015-12-18 CURRENT 1953-03-28 Active - Proposal to Strike off
ANDREA STEPHANY LDIC GROUP LIMITED Director 2015-12-18 CURRENT 1959-11-26 Active - Proposal to Strike off
JOHN DAVID STEPHANY TWENTY TWO CLIFTON GARDENS LIMITED Director 2004-10-11 CURRENT 1986-08-29 Active
JOHN DAVID STEPHANY CENTRAL DEVELOPMENTS (RETAIL) LIMITED Director 1996-11-18 CURRENT 1996-09-16 Dissolved 2013-09-03
JOHN DAVID STEPHANY 3 D DEVELOPMENT LTD Director 1995-10-31 CURRENT 1991-09-25 Active - Proposal to Strike off
JOHN DAVID STEPHANY LAND IMPROVEMENTS LIMITED Director 1991-08-01 CURRENT 1953-03-28 Active - Proposal to Strike off
JOHN DAVID STEPHANY LDIC GROUP LIMITED Director 1991-08-01 CURRENT 1959-11-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-10DS01Application to strike the company off the register
2020-09-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19PSC02Notification of Ldic Group Limited as a person with significant control on 2019-11-20
2020-08-19PSC07CESSATION OF MAURAY PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20PSC02Notification of Mauray Properties Limited as a person with significant control on 2019-11-20
2019-11-20PSC07CESSATION OF LDIC GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20AP03Appointment of Mr John David Stephany as company secretary on 2019-11-20
2019-11-20TM02Termination of appointment of Alison Jane Karlin on 2019-11-20
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE KARLIN
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-06RES01ADOPT ARTICLES 06/06/19
2019-05-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-06-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-05-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-19AP01DIRECTOR APPOINTED MRS ANDREA STEPHANY
2015-12-19AP01DIRECTOR APPOINTED MR DAVID SIMON KARLIN
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH STEPHANY
2015-08-01LATEST SOC01/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-01AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-08-02LATEST SOC02/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-02AR0101/08/14 ANNUAL RETURN FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-08-01AR0101/08/13 ANNUAL RETURN FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-08-16AUDAUDITOR'S RESIGNATION
2012-08-01AR0101/08/12 ANNUAL RETURN FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-08-02AR0101/08/11 ANNUAL RETURN FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-08-02AR0101/08/10 ANNUAL RETURN FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-08-06363aReturn made up to 01/08/09; full list of members
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHANY / 05/08/2009
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-08-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 2 TAVISTOCK PLACE LONDON WC1H 9SS
2007-09-27225ACC. REF. DATE EXTENDED FROM 25/03/08 TO 31/03/08
2007-08-10363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-09-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-20363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-09288bSECRETARY RESIGNED
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-23363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-04-08288bDIRECTOR RESIGNED
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-19363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-06-20287REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 3 ALBEMARLE STREET LONDON W1S 4AU
2002-08-20363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/01
2001-08-20363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-14363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-25363sRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-26363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1997-09-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-04363sRETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1996-10-20AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-21363sRETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS
1995-09-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-21363sRETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS
1995-03-14287REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 63/65 PICCADILLY LONDON W1V 0EA
1994-10-17AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-09363sRETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS
1994-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-09-02363sRETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS
1993-09-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-29288NEW SECRETARY APPOINTED
1992-10-16363sRETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS
1992-10-09AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-10-29AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-29363bRETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS
1991-07-25288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1990-08-28AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BENA ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENA ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENA ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENA ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BENA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENA ESTATES LIMITED
Trademarks
We have not found any records of BENA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENA ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BENA ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BENA ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENA ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENA ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.