Company Information for THOMAS - BENACCI LIMITED
UNIT 12 BESSEMER PARK 250 MILKWOOD RD, HERNE HILL, LONDON, SE24 0HG,
|
Company Registration Number
01319734
Private Limited Company
Active |
Company Name | |
---|---|
THOMAS - BENACCI LIMITED | |
Legal Registered Office | |
UNIT 12 BESSEMER PARK 250 MILKWOOD RD HERNE HILL LONDON SE24 0HG Other companies in SE24 | |
Company Number | 01319734 | |
---|---|---|
Company ID Number | 01319734 | |
Date formed | 1977-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 06:03:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IDA BENACCI |
||
MICHELE SANTINA CARMINATI |
||
LINDA MARIA RUSSO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROMANO DI GIULIO |
Company Secretary | ||
ALBA BENACCI |
Company Secretary | ||
NELLO BENACCI |
Director |
Date | Document Type | Document Description |
---|---|---|
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASSIMO CARMINATI | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-02-17 GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MASSIMO CARMINATI | |
SH01 | 01/01/20 STATEMENT OF CAPITAL GBP 126 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROMANO DI GIULIO | |
AR01 | 20/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Michele Santina Carminato on 2011-03-11 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 20/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ida Benacci on 2010-03-01 | |
AP01 | DIRECTOR APPOINTED MRS MICHELE SANTINA CARMINATO | |
AP01 | DIRECTOR APPOINTED MRS LINDA MARIA RUSSO | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM UNIT 21 BESSEMER PARK 250 MILKWOOD ROAD LONDON SE24 OHG | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363a | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/93 FROM: 2,BEDALE STREET, LONDON, SE1 9AL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/01/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 6,081 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 9,948 |
Creditors Due After One Year | 2012-08-31 | £ 9,948 |
Creditors Due After One Year | 2011-08-31 | £ 25,486 |
Creditors Due Within One Year | 2013-08-31 | £ 128,361 |
Creditors Due Within One Year | 2012-08-31 | £ 140,454 |
Creditors Due Within One Year | 2012-08-31 | £ 140,454 |
Creditors Due Within One Year | 2011-08-31 | £ 94,002 |
Provisions For Liabilities Charges | 2013-08-31 | £ 5,762 |
Provisions For Liabilities Charges | 2012-08-31 | £ 2,366 |
Provisions For Liabilities Charges | 2012-08-31 | £ 2,366 |
Provisions For Liabilities Charges | 2011-08-31 | £ 3,114 |
Creditors and other liabilities
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 THOMAS - BENACCI LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 28,699 |
Cash Bank In Hand | 2012-08-31 | £ 1,560 |
Cash Bank In Hand | 2012-08-31 | £ 1,560 |
Cash Bank In Hand | 2011-08-31 | £ 37,984 |
Current Assets | 2013-08-31 | £ 1,428,926 |
Current Assets | 2012-08-31 | £ 1,480,950 |
Current Assets | 2012-08-31 | £ 1,480,950 |
Current Assets | 2011-08-31 | £ 1,482,929 |
Debtors | 2013-08-31 | £ 735,027 |
Debtors | 2012-08-31 | £ 428,890 |
Debtors | 2012-08-31 | £ 428,890 |
Debtors | 2011-08-31 | £ 539,245 |
Secured Debts | 2012-08-31 | £ 26,455 |
Secured Debts | 2011-08-31 | £ 41,993 |
Shareholder Funds | 2013-08-31 | £ 2,203,484 |
Shareholder Funds | 2012-08-31 | £ 2,247,029 |
Shareholder Funds | 2012-08-31 | £ 2,247,029 |
Shareholder Funds | 2011-08-31 | £ 2,297,947 |
Stocks Inventory | 2013-08-31 | £ 665,200 |
Stocks Inventory | 2012-08-31 | £ 1,050,500 |
Stocks Inventory | 2012-08-31 | £ 1,050,500 |
Stocks Inventory | 2011-08-31 | £ 905,700 |
Tangible Fixed Assets | 2013-08-31 | £ 914,762 |
Tangible Fixed Assets | 2012-08-31 | £ 918,847 |
Tangible Fixed Assets | 2012-08-31 | £ 918,847 |
Tangible Fixed Assets | 2011-08-31 | £ 937,620 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Purchase of Stock |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Plymouth City Council | |
|
Purchase of Stock |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Purchase of Stock |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Oxford City Council | |
|
SOUVENIRS |
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |