Company NameBenitos Limited
DirectorBenedetto Galiano
Company StatusActive
Company Number04394193
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBenedetto Galiano
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleLandlord
Country of ResidenceItaly
Correspondence AddressVia Gravinella 13
Castellana Grotte
Bari
70 013
Secretary NameAntonella Vinella  Galiano
NationalityItalian
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressVia Gravinella 13 Castellana Grotte
Bari
Italy
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Sunderland Road
Durham
DH1 2LH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardBelmont
Built Up AreaDurham
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Antonella Vinella Galiano
50.00%
Ordinary
50 at £1Benito Galiano
50.00%
Ordinary

Financials

Year2014
Net Worth£145,465
Cash£10,046
Current Liabilities£156,198

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

12 May 2009Delivered on: 19 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 April 2007Delivered on: 4 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grand street grand street ashington northumberland t/no ND99372 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.. See the mortgage charge document for full details.
Outstanding
24 March 2006Delivered on: 30 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the brunswich hotel laygate south shields t/no ty 269925. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 December 2004Delivered on: 23 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 11 derwent street sunderland tyne & wear t/n DU7387. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 September 2003Delivered on: 5 September 2003
Satisfied on: 4 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 May 2002Delivered on: 15 June 2002
Satisfied on: 17 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 derwent street sunderland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

27 March 2024Change of details for Benedetto Galiano as a person with significant control on 14 March 2024 (2 pages)
27 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
27 March 2024Director's details changed for Benedetto Galiano on 14 March 2024 (2 pages)
22 September 2023Satisfaction of charge 4 in full (2 pages)
22 September 2023Satisfaction of charge 3 in full (2 pages)
22 September 2023Satisfaction of charge 5 in full (2 pages)
22 September 2023Satisfaction of charge 6 in full (1 page)
7 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 May 2023Second filing of Confirmation Statement dated 13 March 2017 (5 pages)
13 April 2023Change of details for Mr Benito Galiano as a person with significant control on 13 April 2023 (2 pages)
13 April 2023Secretary's details changed for Antonella Vinella Galiano on 13 April 2023 (1 page)
17 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 July 2019Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 9HW to 4 Sunderland Road Durham DH1 2LH on 1 July 2019 (1 page)
28 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (psc) was registered on 17/05/2023
(7 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Director's details changed for Benedetto Galiano on 3 November 2016 (2 pages)
4 November 2016Director's details changed for Benedetto Galiano on 3 November 2016 (2 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Secretary's details changed for Antonella Vinella Galiano on 30 April 2015 (1 page)
28 May 2015Secretary's details changed for Antonella Vinella Galiano on 30 April 2015 (1 page)
28 May 2015Director's details changed for Benedetto Galiano on 30 April 2015 (2 pages)
28 May 2015Director's details changed for Benedetto Galiano on 30 April 2015 (2 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 13 March 2013 (4 pages)
19 June 2013Annual return made up to 13 March 2013 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 October 2012Secretary's details changed for Antonella Galiano on 21 October 2012 (1 page)
21 October 2012Director's details changed for Benito Galiano on 21 October 2012 (2 pages)
21 October 2012Director's details changed for Benito Galiano on 21 October 2012 (2 pages)
21 October 2012Secretary's details changed for Antonella Galiano on 21 October 2012 (1 page)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 April 2009Return made up to 13/03/09; full list of members (3 pages)
17 April 2009Return made up to 13/03/09; full list of members (3 pages)
13 April 2009Director's change of particulars / benito galiano / 13/03/2009 (1 page)
13 April 2009Secretary's change of particulars / antonella galiano / 13/03/2009 (1 page)
13 April 2009Director's change of particulars / benito galiano / 13/03/2009 (1 page)
13 April 2009Secretary's change of particulars / antonella galiano / 13/03/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 13/03/08; full list of members (3 pages)
22 August 2008Registered office changed on 22/08/2008 from 4 kedleston close sunderland tyne & wear SR2 0DD (1 page)
22 August 2008Registered office changed on 22/08/2008 from 4 kedleston close sunderland tyne & wear SR2 0DD (1 page)
22 August 2008Return made up to 13/03/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 13/03/07; full list of members (2 pages)
11 May 2007Return made up to 13/03/07; full list of members (2 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 13/03/06; full list of members (2 pages)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Return made up to 13/03/06; full list of members (2 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
22 March 2006Registered office changed on 22/03/06 from: the queens head houghton road new bottle tyne and wear (1 page)
22 March 2006Registered office changed on 22/03/06 from: the queens head houghton road new bottle tyne and wear (1 page)
20 February 2006Return made up to 13/03/05; full list of members (6 pages)
20 February 2006Return made up to 13/03/05; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Registered office changed on 10/05/05 from: the queens head houghton road newbottle houghton le spring tyne and wear DH4 4ES (1 page)
10 May 2005Registered office changed on 10/05/05 from: the queens head houghton road newbottle houghton le spring tyne and wear DH4 4ES (1 page)
29 April 2005Registered office changed on 29/04/05 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page)
29 April 2005Registered office changed on 29/04/05 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 May 2004Return made up to 13/03/04; full list of members (6 pages)
8 May 2004Return made up to 13/03/04; full list of members (6 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
30 April 2003Return made up to 13/03/03; full list of members (6 pages)
30 April 2003Return made up to 13/03/03; full list of members (6 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
2 April 2002Ad 13/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Ad 13/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2002Incorporation (16 pages)
13 March 2002Incorporation (16 pages)