Benedict Real Estate Limited

  • Active
  • Incorporated on 2 Oct 2000

Reg Address: 124 City Road, London, City Road, London EC1V 2NX, England

Company Classifications:
96090 - Other service activities n.e.c.


  • 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