Benedict Real Estate Limited
- Active
- Incorporated on 2 Oct 2000
Reg Address: 124 City Road, London, City Road, London EC1V 2NX, England
- Summary The company with name "Benedict Real Estate Limited" is a ltd and located in 124 City Road, London, City Road, London EC1V 2NX. Benedict Real Estate Limited is currently in active status and it was incorporated on 2 Oct 2000 (23 years 11 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Benedict Real Estate Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Massimo Migliorini | Director | 20 Nov 2020 | Italian | Active |
2 | Mario Gabriele Albera | Director | 9 Apr 2010 | Italian | Resigned 20 Nov 2020 |
3 | Karim El Haimri | Director | 26 Sep 2008 | Moroccan | Resigned 9 Apr 2010 |
4 | SAMSON MANAGEMENT LLC | Corporate Director | 29 Jun 2007 | - | Resigned 26 Sep 2008 |
5 | Jacqueline Susan Lloyd | Director | 1 Oct 2004 | British | Resigned 29 Jun 2007 |
6 | Julie Louise Elmont | Director | 1 Oct 2004 | - | Resigned 8 Jun 2007 |
7 | ICM DIRECTORS LIMITED | Director | 8 Jan 2004 | - | Resigned 8 Jan 2004 |
8 | ICM SECRETARIES LIMITED | Corporate Secretary | 8 Jan 2004 | - | Resigned 2 Oct 2016 |
9 | WHITEHATS LIMITED | Corporate Secretary | 2 Nov 2001 | - | Resigned 8 Jan 2004 |
10 | Jennifer Jayne Fuller | Director | 2 Nov 2001 | British | Resigned 8 Jan 2004 |
11 | ICM DIRECTORS LIMITED | Director | 2 Oct 2000 | - | Resigned 2 Nov 2001 |
12 | Federica Bertollini | Secretary | 2 Oct 2000 | - | Resigned 2 Nov 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Swiss Merchant Investments Sa Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 19 Nov 2020 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 14 Jul 2020 | - | Ceased 19 Nov 2020 |
3 | - Natures of Control: Persons With Significant Control Statement | 2 Oct 2016 | - | Ceased 14 Jul 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Benedict Real Estate Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 7 Oct 2023 | Download PDF |
2 | Accounts - Micro Entity | 20 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 5 Oct 2022 | Download PDF 3 Pages |
4 | Accounts - Dormant | 22 Sep 2022 | Download PDF 9 Pages |
5 | Accounts - Dormant | 28 Dec 2020 | Download PDF 9 Pages |
6 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 23 Nov 2020 | Download PDF 2 Pages |
7 | Persons With Significant Control - Notification Of A Person With Significant Control | 23 Nov 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - Updates | 20 Nov 2020 | Download PDF 4 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 20 Nov 2020 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 20 Nov 2020 | Download PDF 1 Pages |
11 | Address - Change Registered Office Company With Date Old New | 20 Nov 2020 | Download PDF 1 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 14 Jul 2020 | Download PDF 2 Pages |
13 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 14 Jul 2020 | Download PDF 2 Pages |
14 | Gazette - Filings Brought Up To Date | 11 Jan 2020 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 10 Jan 2020 | Download PDF 3 Pages |
16 | Gazette - Notice Compulsory | 24 Dec 2019 | Download PDF |
17 | Accounts - Micro Entity | 24 Oct 2019 | Download PDF 2 Pages |
18 | Gazette - Filings Brought Up To Date | 12 Jan 2019 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 9 Jan 2019 | Download PDF 3 Pages |
20 | Gazette - Notice Compulsory | 8 Jan 2019 | Download PDF 1 Pages |
21 | Accounts - Micro Entity | 18 Sep 2018 | Download PDF 2 Pages |
22 | Confirmation Statement - No Updates | 5 Oct 2017 | Download PDF 3 Pages |
23 | Accounts - Micro Entity | 18 May 2017 | Download PDF 2 Pages |
24 | Confirmation Statement - Updates | 19 Oct 2016 | Download PDF 5 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 3 Oct 2016 | Download PDF 1 Pages |
26 | Accounts - Total Exemption Small | 28 Mar 2016 | Download PDF 3 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Oct 2015 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Small | 31 Aug 2015 | Download PDF 3 Pages |
29 | Accounts - Total Exemption Small | 4 Dec 2014 | Download PDF 3 Pages |
30 | Address - Change Registered Office Company With Date Old New | 4 Dec 2014 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Oct 2014 | Download PDF 3 Pages |
32 | Address - Change Registered Office Company With Date Old New | 28 Aug 2014 | Download PDF 1 Pages |
33 | Address - Change Registered Office Company With Date Old New | 28 Aug 2014 | Download PDF 1 Pages |
34 | Gazette - Filings Brought Up To Date | 1 Mar 2014 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Feb 2014 | Download PDF 3 Pages |
36 | Address - Change Registered Office Company With Date Old | 26 Feb 2014 | Download PDF 1 Pages |
37 | Gazette - Notice Compulsary | 28 Jan 2014 | Download PDF 1 Pages |
38 | Accounts - Total Exemption Small | 19 Sep 2013 | Download PDF 3 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Oct 2012 | Download PDF 3 Pages |
40 | Accounts - Total Exemption Small | 28 Jun 2012 | Download PDF 4 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Oct 2011 | Download PDF 3 Pages |
42 | Accounts - Total Exemption Small | 28 Sep 2011 | Download PDF 4 Pages |
43 | Gazette - Filings Brought Up To Date | 17 May 2011 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2011 | Download PDF 3 Pages |
45 | Dissolution - Dissolved Compulsory Strike Off Suspended | 8 Mar 2011 | Download PDF 1 Pages |
46 | Gazette - Notice Compulsary | 1 Feb 2011 | Download PDF 1 Pages |
47 | Accounts - Total Exemption Small | 1 Sep 2010 | Download PDF 4 Pages |
48 | Officers - Appoint Person Director Company With Name | 1 Jun 2010 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name | 1 Jun 2010 | Download PDF 1 Pages |
50 | Gazette - Filings Brought Up To Date | 29 Apr 2010 | Download PDF 1 Pages |
51 | Accounts - Total Exemption Small | 28 Apr 2010 | Download PDF 4 Pages |
52 | Gazette - Notice Compulsary | 2 Feb 2010 | Download PDF 1 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2009 | Download PDF 5 Pages |
54 | Officers - Change Person Director Company With Change Date | 27 Oct 2009 | Download PDF 2 Pages |
55 | Officers - Change Corporate Secretary Company With Change Date | 27 Oct 2009 | Download PDF 2 Pages |
56 | Annual Return - Legacy | 27 Oct 2008 | Download PDF 3 Pages |
57 | Officers - Legacy | 20 Oct 2008 | Download PDF 1 Pages |
58 | Officers - Legacy | 17 Oct 2008 | Download PDF 1 Pages |
59 | Accounts - Total Exemption Small | 7 Oct 2008 | Download PDF 4 Pages |
60 | Annual Return - Legacy | 30 May 2008 | Download PDF 3 Pages |
61 | Address - Legacy | 29 May 2008 | Download PDF 1 Pages |
62 | Address - Legacy | 29 May 2008 | Download PDF 1 Pages |
63 | Address - Legacy | 29 May 2008 | Download PDF 1 Pages |
64 | Officers - Legacy | 28 May 2008 | Download PDF 1 Pages |
65 | Accounts - Total Exemption Full | 19 May 2008 | Download PDF 10 Pages |
66 | Accounts - Total Exemption Full | 19 May 2008 | Download PDF 10 Pages |
67 | Officers - Legacy | 19 May 2008 | Download PDF 1 Pages |
68 | Officers - Legacy | 16 May 2008 | Download PDF 1 Pages |
69 | Officers - Legacy | 10 Jul 2007 | Download PDF 1 Pages |
70 | Accounts - Legacy | 7 Nov 2006 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 3 Nov 2006 | Download PDF 2 Pages |
72 | Accounts - Legacy | 20 Jul 2006 | Download PDF 1 Pages |
73 | Accounts - Total Exemption Full | 27 Apr 2006 | Download PDF 10 Pages |
74 | Accounts - Legacy | 7 Nov 2005 | Download PDF 1 Pages |
75 | Officers - Legacy | 3 Nov 2005 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 3 Nov 2005 | Download PDF 2 Pages |
77 | Accounts - Total Exemption Full | 18 Feb 2005 | Download PDF 10 Pages |
78 | Accounts - Total Exemption Full | 10 Feb 2005 | Download PDF 10 Pages |
79 | Annual Return - Legacy | 27 Jan 2005 | Download PDF 6 Pages |
80 | Annual Return - Legacy | 27 Jan 2005 | Download PDF 7 Pages |
81 | Officers - Legacy | 26 Oct 2004 | Download PDF 2 Pages |
82 | Officers - Legacy | 26 Oct 2004 | Download PDF 2 Pages |
83 | Officers - Legacy | 12 Oct 2004 | Download PDF 2 Pages |
84 | Officers - Legacy | 12 Oct 2004 | Download PDF 2 Pages |
85 | Gazette - Legacy | 18 May 2004 | Download PDF 1 Pages |
86 | Gazette - Notice Compulsary | 4 May 2004 | Download PDF 1 Pages |
87 | Officers - Legacy | 14 Jan 2004 | Download PDF 1 Pages |
88 | Address - Legacy | 14 Jan 2004 | Download PDF 1 Pages |
89 | Officers - Legacy | 14 Jan 2004 | Download PDF 1 Pages |
90 | Accounts - Legacy | 29 Jul 2003 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 30 Oct 2002 | Download PDF 6 Pages |
92 | Accounts - Dormant | 4 Aug 2002 | Download PDF 2 Pages |
93 | Accounts - Legacy | 3 Aug 2002 | Download PDF 2 Pages |
94 | Officers - Legacy | 21 Jan 2002 | Download PDF 2 Pages |
95 | Officers - Legacy | 21 Jan 2002 | Download PDF 3 Pages |
96 | Address - Legacy | 21 Jan 2002 | Download PDF 1 Pages |
97 | Officers - Legacy | 21 Jan 2002 | Download PDF 1 Pages |
98 | Officers - Legacy | 21 Jan 2002 | Download PDF 1 Pages |
99 | Annual Return - Legacy | 8 Jan 2002 | Download PDF 6 Pages |
100 | Officers - Legacy | 31 May 2001 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | B Choice Limited Mutual People: Massimo Migliorini | Active |
2 | Marblemanor Limited Mutual People: Massimo Migliorini | Active |
3 | Lassta Limited Mutual People: Massimo Migliorini | Active |
4 | Oliver Inv Ltd Mutual People: Massimo Migliorini | dissolved |