Company Information for BENU DISTRIBUTION LIMITED
1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
07003741
Private Limited Company
Active |
Company Name | ||
---|---|---|
BENU DISTRIBUTION LIMITED | ||
Legal Registered Office | ||
1 KINGS AVENUE LONDON N21 3NA Other companies in N21 | ||
Previous Names | ||
|
Company Number | 07003741 | |
---|---|---|
Company ID Number | 07003741 | |
Date formed | 2009-08-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-11 06:29:17 |
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 |
---|---|---|
AGK SECRETARIAL LTD |
||
ANDREW WILLFRED MARK JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE ARTHUR BAKER |
Director | ||
ANDREW JENNINGS |
Director | ||
CHRISTOPHER PETER LONG |
Director | ||
EMMA JANE PATTERSON LONG |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHALET IRIS LTD | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active - Proposal to Strike off | |
BERRYWHITE FOUNDATION | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
BERRYWHITE LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES | |
PSC02 | Notification of Berrywhite Group Ltd as a person with significant control on 2018-05-14 | |
PSC07 | CESSATION OF BERRYWHITE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 12/09/17 STATEMENT OF CAPITAL;GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Willfred Mark Jennings on 2016-08-04 | |
PSC05 | Change of details for Berrywhite Limited as a person with significant control on 2016-10-04 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/16 FROM 869 High Road London N12 8QA | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Willfred Mark Jennings on 2016-06-03 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Willfred Mark Jennings on 2015-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/15 FROM 1 Kings Avenue Winchmore Hill London N21 3NA | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
SH01 | 10/06/13 STATEMENT OF CAPITAL GBP 105 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLFRED MARK JENNINGS / 15/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 2ND FLOOR, 14 HAYS MEWS LONDON W1J 5PT UNITED KINGDOM | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLFRED MARK JENNINGS | |
AR01 | 28/08/10 FULL LIST | |
RES15 | CHANGE OF NAME 18/08/2010 | |
CERTNM | COMPANY NAME CHANGED D'ITALIA LIMITED CERTIFICATE ISSUED ON 07/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE BAKER | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM C/O GRIFFITHS AND PEGG (CHARTERED ACCOUNTANTS) 42 / 43 REDDAL HILL ROAD CRADLEY HEATH WEST MIDLANDS B64 5JS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 2ND FLOOR 14 HAYS MEWS MAYFAIR LONDON W1J 5PT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JENNINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS LONG | |
AP01 | DIRECTOR APPOINTED ANDREW JENNINGS | |
AP01 | DIRECTOR APPOINTED TERENCE ARTHUR BAKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA PATTERSON LONG | |
AP04 | CORPORATE SECRETARY APPOINTED AGK SECRETARIAL LTD | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 37 IFIELD ROAD LONDON SW10 9AX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.64 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Creditors Due Within One Year | 2011-09-01 | £ 4,640 |
---|
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 BENU DISTRIBUTION LIMITED
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 1 |
Current Assets | 2011-09-01 | £ 48 |
Debtors | 2011-09-01 | £ 47 |
Fixed Assets | 2011-09-01 | £ 2,384 |
Shareholder Funds | 2011-09-01 | £ 2,208 |
Tangible Fixed Assets | 2011-09-01 | £ 2,384 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as BENU DISTRIBUTION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BENU DISTRIBUTION LIMITED | Event Date | 2013-01-08 |
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. |