Benedict Mackenzie Recovery Limited

DataGardener
dissolved
Unknown

Benedict Mackenzie Recovery Limited

07769908Private Limited With Share Capital

93 Tabernacle Street, London, EC2A4BA
Incorporated

12/09/2011

Company Age

14 years

Directors

1

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Benedict Mackenzie Recovery Limited (07769908) is a private limited with share capital incorporated on 12/09/2011 (14 years old) and registered in london, EC2A4BA. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Unknown
Incorporated 12/09/2011
EC2A4BA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Dissolved Voluntary
Category:Gazette
Date:06-09-2022
Gazette Notice Voluntary
Category:Gazette
Date:21-06-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-05-2022
Legacy
Category:Accounts
Date:13-05-2022
Legacy
Category:Other
Date:13-05-2022
Legacy
Category:Other
Date:13-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-09-2021
Legacy
Category:Accounts
Date:16-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:14-09-2021
Legacy
Category:Other
Date:09-07-2021
Legacy
Category:Other
Date:09-07-2021
Legacy
Category:Other
Date:26-04-2021
Legacy
Category:Other
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Administrative Restoration Company
Category:Restoration
Date:13-12-2018
Gazette Dissolved Compulsory
Category:Gazette
Date:13-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:28-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Capital Allotment Shares
Category:Capital
Date:03-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2012
Incorporation Company
Category:Incorporation
Date:12-09-2011

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2023
Filing Date12/05/2022
Latest Accounts30/09/2021

Trading Addresses

93 Tabernacle Street, London, EC2A4BARegistered

Contact

93 Tabernacle Street, London, EC2A4BA