BENJEBER LIMITED

Hellopages » Greater London » Barnet » NW11 0ED

Company number 00729727
Status Active
Incorporation Date 12 July 1962
Company Type Private Limited Company
Address 57 BRIDGE LANE, LONDON, NW11 0ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BENJEBER LIMITED are www.benjeber.co.uk, and www.benjeber.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.7 miles; to Barnes Bridge Rail Station is 8 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benjeber Limited is a Private Limited Company. The company registration number is 00729727. Benjeber Limited has been working since 12 July 1962. The present status of the company is Active. The registered address of Benjeber Limited is 57 Bridge Lane London Nw11 0ed. The company`s financial liabilities are £136.72k. It is £58.88k against last year. The cash in hand is £127.5k. It is £64.04k against last year. And the total assets are £152.51k, which is £63.64k against last year. BERKOVITS, Joshua is a Secretary of the company. BERKOVITS, David is a Director of the company. BERKOVITS, Joshua is a Director of the company. Secretary BERKOVITS, Bernard has been resigned. Director BERKOVITS, Benzion has been resigned. The company operates in "Other letting and operating of own or leased real estate".


benjeber Key Finiance

LIABILITIES £136.72k
+75%
CASH £127.5k
+100%
TOTAL ASSETS £152.51k
+71%
All Financial Figures

Current Directors

Secretary
BERKOVITS, Joshua
Appointed Date: 25 March 2004

Director
BERKOVITS, David
Appointed Date: 31 March 1999
46 years old

Director
BERKOVITS, Joshua

83 years old

Resigned Directors

Secretary
BERKOVITS, Bernard
Resigned: 24 March 2004

Director
BERKOVITS, Benzion
Resigned: 30 June 1999
85 years old

BENJEBER LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000

14 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
29 Sep 1987
Full accounts made up to 31 March 1987

29 Sep 1987
Return made up to 31/08/87; full list of members

07 Jan 1987
Secretary resigned;new secretary appointed

07 Jan 1987
Full accounts made up to 31 March 1986

07 Jan 1987
Return made up to 31/08/86; full list of members

BENJEBER LIMITED Charges

30 March 1976
Legal mortgage
Delivered: 7 April 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-6 milton road & bay house, milton rd., Ickenham. Floating…
30 March 1976
Legal mortgage
Delivered: 7 April 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 the avenue, harrow.. Floating charge over all moveable…
30 March 1976
Legal mortgage
Delivered: 7 April 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45A summit avenue wembley. Floating charge over all…
4 April 1973
Registered pursuant to an order of court dated 30/4/74
Delivered: 9 May 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Crane mead court whitton road twickenham. Floating charge…
4 April 1973
Registered pursuant to an order of court dated 30/4/74
Delivered: 9 May 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 145 graham road wimbledon. Floating charge over all…
4 April 1973
Registered pursuant to an order of court dated 30/4/74
Delivered: 9 May 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 southley road wimbledon. Floating charge over all…
4 April 1973
Registered pursuant to an order of court dated 30/4/74
Delivered: 9 May 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 eagle road wembley. Floating charge over all moveable…
4 April 1973
Legal charge registered persuant to an order of court dated 30/4/74
Delivered: 9 May 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 144A walton avenue harrow. Floating charge over all…
16 September 1970
Legal charge
Delivered: 1 October 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 charteris road willesden, middx mx 468314. floating…
24 August 1964
Charge
Delivered: 31 August 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 charteris rd, willesden middx.
6 February 1963
Charge
Delivered: 20 February 1963
Status: Outstanding
Persons entitled: Westminster Bank Limited
Description: 5 bowes road, palmers green, london. N.13.
25 September 1962
Inst of charge
Delivered: 9 October 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 charteris road, willesden, middx. Title no. Mx 357567.