Company NameBenzone Ltd
DirectorDavid Schleider
Company StatusActive
Company Number08901603
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Schleider
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(1 month after company formation)
Appointment Duration10 years
RoleProperty Managment
Country of ResidenceUnited Kingdom
Correspondence Address15 Walker Terrace
Gateshead
Tyne & Wear
NE8 1EB
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address15 Walker Terrace
Gateshead
Tyne And Wear
NE8 1EB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Schleider
100.00%
Ordinary

Financials

Year2014
Net Worth-£51
Current Liabilities£48,744

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

26 June 2014Delivered on: 3 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 45 dene street sunderland t/no TY143956.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 October 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
28 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(3 pages)
20 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 May 2015Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
6 May 2015Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
3 July 2014Registration of charge 089016030001, created on 26 June 2014 (40 pages)
3 July 2014Registration of charge 089016030001, created on 26 June 2014 (40 pages)
9 April 2014Appointment of Mr David Schleider as a director (3 pages)
9 April 2014Appointment of Mr David Schleider as a director (3 pages)
5 March 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 March 2014 (1 page)
4 March 2014Termination of appointment of Osker Heiman as a director (1 page)
4 March 2014Termination of appointment of Osker Heiman as a director (1 page)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(20 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(20 pages)