Background WavePink WaveYellow Wave

25 BENBOW ROAD LIMITED (04033120)

25 BENBOW ROAD LIMITED (04033120) is an active UK company. incorporated on 13 July 2000. with registered office in 25 Benbow Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 25 BENBOW ROAD LIMITED has been registered for 25 years. Current directors include MAI, Hoi.

Company Number
04033120
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 2000
Age
25 years
Address
25 Benbow Road, W6 0AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAI, Hoi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 BENBOW ROAD LIMITED

25 BENBOW ROAD LIMITED is an active company incorporated on 13 July 2000 with the registered office located in 25 Benbow Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25 BENBOW ROAD LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04033120

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 13 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

25 Benbow Road London , W6 0AU,

Timeline

6 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Mar 19
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jul 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MAI, Hoi

Active
25 Benbow RoadW6 0AU
Born June 1975
Director
Appointed 03 Dec 2020

WHITCHURCH, Ellen Mary

Resigned
25d Benbow Road, LondonW6 0AU
Secretary
Appointed 13 Jul 2000
Resigned 03 Apr 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jul 2000
Resigned 13 Jul 2000

ALLAN, Timothy Robert Altschul

Resigned
54 Welbeck Street, LondonW1M 7HE
Born August 1962
Director
Appointed 13 Jul 2000
Resigned 03 Dec 2020

BARNES, Julia

Resigned
25a Benbow Road, LondonW6 0AU
Born June 1967
Director
Appointed 13 Jul 2000
Resigned 15 Jun 2007

GOLD, Siena

Resigned
Benbow Road, LondonW6 0AU
Born January 1985
Director
Appointed 01 Mar 2019
Resigned 30 Jul 2022

MACLEOD, William Henry

Resigned
Manor Farm, Little HorwoodMK17 0PY
Born August 1965
Director
Appointed 13 Jul 2000
Resigned 17 Apr 2004

WHITCHURCH, Ellen Mary

Resigned
25d Benbow Road, LondonW6 0AU
Born August 1960
Director
Appointed 13 Jul 2000
Resigned 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
1 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2010
AR01AR01
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
288bResignation of Director or Secretary
Incorporation Company
13 July 2000
NEWINCIncorporation