BENWELL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 6UT
Company number 02781869
Status Active
Incorporation Date 21 January 1993
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, ENGLAND, N16 6UT
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-six events have happened. The last three records are Registered office address changed from C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of BENWELL PROPERTIES LIMITED are www.benwellproperties.co.uk, and www.benwell-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and one months. Benwell Properties Limited is a Private Limited Company. The company registration number is 02781869. Benwell Properties Limited has been working since 21 January 1993. The present status of the company is Active. The registered address of Benwell Properties Limited is 5 Windus Road London England N16 6ut. The company`s financial liabilities are £225.52k. It is £-0.39k against last year. And the total assets are £398.45k, which is £0k against last year. HOFFMAN, Jacques is a Secretary of the company. HOFFMAN, Jacques is a Director of the company. SURKIS, Yecheal is a Director of the company. Secretary FREED, Mordchay has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director SURKIS, Abraham Michael has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


benwell properties Key Finiance

LIABILITIES £225.52k
-1%
CASH n/a
TOTAL ASSETS £398.45k
All Financial Figures

Current Directors

Secretary
HOFFMAN, Jacques
Appointed Date: 01 June 1994

Director
HOFFMAN, Jacques
Appointed Date: 01 June 1994
74 years old

Director
SURKIS, Yecheal
Appointed Date: 22 July 1994
70 years old

Resigned Directors

Secretary
FREED, Mordchay
Resigned: 01 June 1994
Appointed Date: 08 February 1993

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 08 March 1993
Appointed Date: 21 January 1993

Director
SURKIS, Abraham Michael
Resigned: 22 July 1994
Appointed Date: 08 February 1993
70 years old

Nominee Director
BUYVIEW LTD
Resigned: 08 March 1943
Appointed Date: 21 January 1993

Persons With Significant Control

Mr Abraham Surkis
Notified on: 2 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENWELL PROPERTIES LIMITED Events

11 May 2017
Registered office address changed from C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
26 Jul 2016
Statement of capital following an allotment of shares on 25 July 2016
  • GBP 4

02 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

...
... and 66 more events
06 Jun 1994
Return made up to 21/01/94; full list of members

25 Feb 1993
Registered office changed on 25/02/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

25 Feb 1993
Secretary resigned;new secretary appointed

25 Feb 1993
Director resigned;new director appointed

21 Jan 1993
Incorporation

BENWELL PROPERTIES LIMITED Charges

26 June 2001
Mortgage debenture
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 June 2001
Legal mortgage
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 25 hare street london - SGL397740. And the…
26 June 2001
Legal mortgage
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 717 to 719 seven sisters road london -…
26 June 2001
Legal mortgage
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 511 seven sisters road london - NGL297904…
29 April 1996
Legal charge
Delivered: 15 May 1996
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: F/H land k/a 25 hare street woolwich t/no SGL397740.
5 July 1995
Legal charge
Delivered: 11 July 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 511 seven sisters road tottenham…
28 November 1994
Legal charge
Delivered: 10 December 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 717 and 719 seven sisters road totterham london t/n…