2 BENWELL ROAD LTD
Status | ACTIVE |
Company No. | 06478044 |
Category | Private Limited Company |
Incorporated | 21 Jan 2008 |
Age | 16 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
2 BENWELL ROAD LTD is an active private limited company with number 06478044. It was incorporated 16 years, 3 months, 7 days ago, on 21 January 2008. The company address is Flat 1 2 Benwell Road, Flat 1 2 Benwell Road,, London, N7 7BJ.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Appoint person director company with name date
Date: 01 Feb 2023
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-22
Officer name: Mr James Hanson
Documents
Termination director company with name termination date
Date: 31 Jan 2023
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-22
Officer name: Nadia Shafi
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 03 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Appoint person director company with name date
Date: 03 Feb 2019
Action Date: 03 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-03
Officer name: Mr Ivan Vladislavov Bogdanov
Documents
Termination director company with name termination date
Date: 03 Feb 2019
Action Date: 03 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-03
Officer name: Violeta Ventsislavova Stevens
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Move registers to registered office company
Date: 10 Mar 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Move registers to sail company
Date: 19 Feb 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Violeta Ventsislavova Stevens
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Nadia Shafi
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Nissanka Daryoush Fernando
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Ludovico Lota
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 10/02/2009 from flat 2, 2 benwell road, islington, london N7 7BJ
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary yvonne exley
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed nissanka daryoush fernando
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed ludovico lota
Documents
Legacy
Date: 07 May 2008
Category: Capital
Type: 88(2)
Description: Ad 22/01/08\gbp si 1@1=1\gbp ic 3/4\
Documents
Legacy
Date: 07 May 2008
Category: Capital
Type: 88(2)
Description: Ad 22/01/08\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Director appointed violeta ventsislavova stevens
Documents
Some Companies
C/O TORRANCE,PORT LOGAN,
Number: | SL003248 |
Status: | ACTIVE |
Category: | Limited Partnership |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11371781 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS 1-3 WOODFORD AVENUE,ILFORD,IG2 6UF
Number: | 08533546 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 OLD BEXLEY LANE,KENT,DA5 2BN
Number: | 04847289 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DIAMOND COURT,NEWCASTLE UPON TYNE,NE3 2EN
Number: | 02502387 |
Status: | ACTIVE |
Category: | Private Limited Company |
10022777: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10022777 |
Status: | ACTIVE |
Category: | Private Limited Company |