Company number 00405466
Status Active
Incorporation Date 5 March 1946
Company Type Private Limited Company
Address SLOANE HSE., 119 THE CHASE, LONDON, SW4 0NR
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
GBP 22,547
; Appointment of Mrs Deborah Katheryn Bridger as a director on 2 July 2015. The most likely internet sites of BEN J. DIX LIMITED are www.benjdix.co.uk, and www.ben-j-dix.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and seven months. Ben J Dix Limited is a Private Limited Company.
The company registration number is 00405466. Ben J Dix Limited has been working since 05 March 1946.
The present status of the company is Active. The registered address of Ben J Dix Limited is Sloane Hse 119 The Chase London Sw4 0nr. . DIX, Peter William is a Secretary of the company. BRIDGER, Deborah Katheryn is a Director of the company. BROWN, Carolynne is a Director of the company. DIX, Benjamin William is a Director of the company. DIX, Daniel Richard is a Director of the company. DIX, Peter William is a Director of the company. DIX, Timothy Martin is a Director of the company. Secretary HURST, Anne Ellen has been resigned. Director DIX, Benjamin Josiah has been resigned. Director HURST, Anne Ellen has been resigned. The company operates in "Agents specialized in the sale of other particular products".
Current Directors
Resigned Directors
BEN J. DIX LIMITED Events
29 Sep 2016
Micro company accounts made up to 31 December 2015
02 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
19 Jul 2016
Appointment of Mrs Deborah Katheryn Bridger as a director on 2 July 2015
19 Jul 2016
Appointment of Mrs Carolynne Brown as a director on 2 July 2015
19 Jul 2016
Appointment of Mr Daniel Richard Dix as a director on 2 July 2015
...
... and 71 more events
07 Oct 1988
Accounting reference date shortened from 31/03 to 31/12
27 Oct 1987
Full group accounts made up to 31 March 1987
27 Oct 1987
Return made up to 09/09/87; full list of members
07 Oct 1986
Return made up to 10/08/86; full list of members
13 Sep 1986
Group of companies' accounts made up to 31 March 1986
18 September 1996
Legal charge
Delivered: 24 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 119& 119A the chase clapham l/b of lambeth t/no SGL140647.
30 July 1996
Guarantee & debenture
Delivered: 8 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1995
Charge
Delivered: 11 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
14 October 1985
Charge
Delivered: 18 October 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over:- undertaking and all property…
3 April 1981
Legal charge
Delivered: 16 April 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 119, the chase, london SW4 title no. Sgl 140647.