BENRIL LIMITED
LONDON

Hellopages » Greater London » Ealing » W4 5NT

Company number 04165226
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 63 ROTHSCHILD ROAD, LONDON, UNITED KINGDOM, W4 5NT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Mr Cyril Elliott on 6 March 2017; Director's details changed for Mr Cyril Elliott on 6 March 2017; Registered office address changed from 63 Rothschild Road London W4 5NT to 63 Rothschild Road London W4 5NT on 6 March 2017. The most likely internet sites of BENRIL LIMITED are www.benril.co.uk, and www.benril.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.4 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benril Limited is a Private Limited Company. The company registration number is 04165226. Benril Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Benril Limited is 63 Rothschild Road London United Kingdom W4 5nt. . ELLIOTT, Cyril is a Director of the company. Secretary ELLIOTT, Cyril has been resigned. Secretary MEHRA, Benita has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DOKUBO, Dean has been resigned. Director MEHRA, Benita has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ELLIOTT, Cyril
Appointed Date: 21 February 2001
58 years old

Resigned Directors

Secretary
ELLIOTT, Cyril
Resigned: 05 August 2002
Appointed Date: 21 February 2001

Secretary
MEHRA, Benita
Resigned: 01 April 2009
Appointed Date: 21 February 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Director
DOKUBO, Dean
Resigned: 01 March 2005
Appointed Date: 05 August 2002
55 years old

Director
MEHRA, Benita
Resigned: 01 April 2009
Appointed Date: 21 February 2001
58 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Persons With Significant Control

Mr Cyril Elliott
Notified on: 1 September 2016
58 years old
Nature of control: Has significant influence or control

BENRIL LIMITED Events

06 Mar 2017
Director's details changed for Mr Cyril Elliott on 6 March 2017
06 Mar 2017
Director's details changed for Mr Cyril Elliott on 6 March 2017
06 Mar 2017
Registered office address changed from 63 Rothschild Road London W4 5NT to 63 Rothschild Road London W4 5NT on 6 March 2017
07 Nov 2016
Accounts for a dormant company made up to 28 February 2016
26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
...
... and 66 more events
15 Mar 2001
New secretary appointed;new director appointed
15 Mar 2001
New secretary appointed;new director appointed
15 Mar 2001
Secretary resigned
15 Mar 2001
Director resigned
21 Feb 2001
Incorporation

BENRIL LIMITED Charges

25 January 2008
Legal charge
Delivered: 26 January 2008
Status: Satisfied on 22 November 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 21 meon road acton london t/no MX232107. And all…
25 January 2008
Debenture
Delivered: 26 January 2008
Status: Satisfied on 13 November 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
27 July 2007
Legal charge
Delivered: 31 July 2007
Status: Satisfied on 13 November 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property known as 40 berrymead gardens acton london…
19 June 2007
Legal charge
Delivered: 20 June 2007
Status: Satisfied on 13 November 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 341 acton lane london t/no MX355427. And…
4 August 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 13 November 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 7 leythe road acton london t/n NGL90275. And all…
4 August 2006
Debenture
Delivered: 5 August 2006
Status: Satisfied on 13 November 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
24 May 2004
Legal charge
Delivered: 4 June 2004
Status: Satisfied on 21 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 aylmer road london. By way of fixed charge the benefit…
20 June 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 14 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 61A eastbury grove chiswick london W4 2JT. By way of fixed…
25 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 10 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat 61 eastbury grove chiswick london W4. By…
25 October 2002
Debenture
Delivered: 14 November 2002
Status: Satisfied on 21 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…