BEN TENENBLAT LTD

105 Eade Road, Occ Building A 105 Eade Road, Occ Building A, London, N4 1TJ, England
StatusACTIVE
Company No.08665594
CategoryPrivate Limited Company
Incorporated28 Aug 2013
Age10 years, 9 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BOXHALL CONSULTING LTD

1ST FLOOR,WATFORD,WD17 1HP

Number:06671561
Status:ACTIVE
Category:Private Limited Company

ETERNITY PRESS LIMITED

87 PEARSON ROAD,CRAWLEY,RH10 7AJ

Number:06640703
Status:ACTIVE
Category:Private Limited Company

FULL ON ADVENTURE LTD

ADHARA,CARRBRIDGE,PH23 3AX

Number:SC346534
Status:ACTIVE
Category:Private Limited Company

M E J CONSULTING LIMITED

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

RALLI LTD.

JACKSON HOUSE,SALE,M33 7RR

Number:04269656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source