BENICRAFT LIMITED
FOREST GATE

Hellopages » Greater London » Newham » E7 8LH

Company number 02980625
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address 5-6 CARLTON TERRACE, GREEN STREET, FOREST GATE, LONDON, E7 8LH
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47190 - Other retail sale in non-specialised stores, 47210 - Retail sale of fruit and vegetables in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 July 2016; Registration of charge 029806250008, created on 9 February 2017. The most likely internet sites of BENICRAFT LIMITED are www.benicraft.co.uk, and www.benicraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Blackhorse Road Rail Station is 4.6 miles; to Barbican Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benicraft Limited is a Private Limited Company. The company registration number is 02980625. Benicraft Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of Benicraft Limited is 5 6 Carlton Terrace Green Street Forest Gate London E7 8lh. The company`s financial liabilities are £63.8k. It is £-161.1k against last year. The cash in hand is £69.66k. It is £-93.77k against last year. And the total assets are £292.6k, which is £-142.12k against last year. GILL, Karamjit Kaur is a Director of the company. GILL, Kulwinder Singh is a Director of the company. GILL, Vipan Singh is a Director of the company. Secretary AUJLA, Kulwant Rai has been resigned. Secretary RANA, Sanjeev Pal has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director AUJLA, Sushil Kaur has been resigned. Director DHILLON, Bhajan Singh has been resigned. Director DHILLON, Palvinder has been resigned. Director KHULLAR, Anshu has been resigned. Director KUMAR, Bharat has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


benicraft Key Finiance

LIABILITIES £63.8k
-72%
CASH £69.66k
-58%
TOTAL ASSETS £292.6k
-33%
All Financial Figures

Current Directors

Director
GILL, Karamjit Kaur
Appointed Date: 14 June 1995
63 years old

Director
GILL, Kulwinder Singh
Appointed Date: 01 September 2013
68 years old

Director
GILL, Vipan Singh
Appointed Date: 02 November 2016
41 years old

Resigned Directors

Secretary
AUJLA, Kulwant Rai
Resigned: 01 August 2014
Appointed Date: 27 June 1997

Secretary
RANA, Sanjeev Pal
Resigned: 27 June 1997
Appointed Date: 03 April 1995

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 03 April 1995
Appointed Date: 19 October 1994

Director
AUJLA, Sushil Kaur
Resigned: 01 August 2014
Appointed Date: 01 August 1997
83 years old

Director
DHILLON, Bhajan Singh
Resigned: 01 August 2014
Appointed Date: 01 September 2013
71 years old

Director
DHILLON, Palvinder
Resigned: 01 August 2014
Appointed Date: 01 September 2013
72 years old

Director
KHULLAR, Anshu
Resigned: 12 May 2015
Appointed Date: 01 August 2014
53 years old

Director
KUMAR, Bharat
Resigned: 14 June 1995
Appointed Date: 03 April 1995
52 years old

Nominee Director
BUYVIEW LTD
Resigned: 03 April 1995
Appointed Date: 19 October 1994

Persons With Significant Control

Benicraft Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BENICRAFT LIMITED Events

30 Mar 2017
Satisfaction of charge 1 in full
06 Mar 2017
Total exemption small company accounts made up to 31 July 2016
13 Feb 2017
Registration of charge 029806250008, created on 9 February 2017
04 Nov 2016
Appointment of Mr Vipan Singh Gill as a director on 2 November 2016
03 Nov 2016
Confirmation statement made on 19 October 2016 with updates
...
... and 79 more events
27 Jul 1995
Director resigned;new director appointed
10 Apr 1995
Registered office changed on 10/04/95 from: 8-10 stamford hill london N16 6XZ
10 Apr 1995
Secretary resigned;new secretary appointed
10 Apr 1995
Director resigned;new director appointed
19 Oct 1994
Incorporation

BENICRAFT LIMITED Charges

9 February 2017
Charge code 0298 0625 0008
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 March 2016
Charge code 0298 0625 0007
Delivered: 12 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 21A barlow way rainham t/no EGL249250…
22 September 2006
Legal mortgage
Delivered: 29 September 2006
Status: Satisfied on 28 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H sava works 21 barlow way fairview industrial estate…
10 May 2005
Legal mortgage
Delivered: 12 May 2005
Status: Satisfied on 28 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 43 shaftesbury road, forest gate, london. With the…
12 November 2003
Legal mortgage
Delivered: 14 November 2003
Status: Satisfied on 28 September 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 406 barking road east ham london. With…
1 August 2002
Legal mortgage
Delivered: 3 August 2002
Status: Satisfied on 28 September 2015
Persons entitled: Hsbc Bank PLC
Description: 38 peregrine road hainault essex. With the benefit of all…
25 September 1998
Legal mortgage
Delivered: 26 September 1998
Status: Satisfied on 28 September 2015
Persons entitled: Midland Bank PLC
Description: The l/h property k/a unit 64 barking industrial park…
5 July 1997
Debenture
Delivered: 11 July 1997
Status: Satisfied on 30 March 2017
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…