BEN TENENBLAT LTD
Status | ACTIVE |
Company No. | 08665594 |
Category | Private Limited Company |
Incorporated | 28 Aug 2013 |
Age | 10 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BEN TENENBLAT LTD is an active private limited company with number 08665594. It was incorporated 10 years, 9 months, 4 days ago, on 28 August 2013. The company address is 105 Eade Road, Occ Building A 105 Eade Road, Occ Building A, London, N4 1TJ, England.
Company Fillings
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 11 Jan 2023
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-04
Psc name: Mrs Deborah Dinah Tenenblat
Documents
Change to a person with significant control
Date: 11 Jan 2023
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-04
Psc name: Mr Benjamin Tenenblat
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Tenenblat
Change date: 2023-01-04
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-04
New address: 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ
Old address: 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Change to a person with significant control
Date: 22 Jun 2022
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Deborah Dinah Tenenblat
Change date: 2022-06-20
Documents
Change person director company with change date
Date: 22 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-20
Officer name: Mrs Deborah Dinah Tenenblat
Documents
Change person director company with change date
Date: 22 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-20
Officer name: Mr Benjamin Tenenblat
Documents
Change to a person with significant control
Date: 22 Jun 2022
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin Tenenblat
Change date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company current shortened
Date: 06 May 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Change account reference date company previous shortened
Date: 27 Aug 2021
Action Date: 28 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-28
Made up date: 2020-08-29
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jul 2020
Action Date: 20 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086655940001
Charge creation date: 2020-07-20
Documents
Change person director company with change date
Date: 07 Jul 2020
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Dinah Tenenblat
Change date: 2019-08-29
Documents
Change to a person with significant control
Date: 07 Jul 2020
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Deborah Tenenblat
Change date: 2019-08-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous shortened
Date: 29 May 2019
Action Date: 29 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-29
Made up date: 2018-08-30
Documents
Confirmation statement with updates
Date: 08 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Tenenblat
Change date: 2018-04-19
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 19 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-19
Psc name: Deborah Tenenblat
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 19 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-19
Psc name: Mr Benjamin Tenenblat
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-19
Old address: 136-144 Golders Green Road London NW11 8HB England
New address: 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ
Documents
Confirmation statement with updates
Date: 10 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Tenenblat
Change date: 2016-03-22
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-22
Old address: 4 Holders Hill Drive Hendon London NW4 1NH
New address: 136-144 Golders Green Road London NW11 8HB
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-22
Officer name: Deborah Tenenblat
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 30 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-30
Documents
Change account reference date company previous shortened
Date: 21 Apr 2015
Action Date: 30 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-30
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Incorporation company
Date: 28 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1ST FLOOR,WATFORD,WD17 1HP
Number: | 06671561 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 PEARSON ROAD,CRAWLEY,RH10 7AJ
Number: | 06640703 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADHARA,CARRBRIDGE,PH23 3AX
Number: | SC346534 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE D ASTOR HOUSE 282 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2UG
Number: | 07840729 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR SIMMS FRENCH NETWORK CO LTD
GREVILLE HOUSE,WARWICK,CV34 4EW
Number: | 10073348 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JACKSON HOUSE,SALE,M33 7RR
Number: | 04269656 |
Status: | ACTIVE |
Category: | Private Limited Company |