About

Registered Number: 04952562
Date of Incorporation: 04/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 59 Grantock Road, London, E17 4DF

 

Founded in 2003, Benchmark Cleaning Services Ltd have registered office in London, it's status is listed as "Active". There are 2 directors listed as Raji, Comfort, Raji, Lasun for the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAJI, Lasun 12 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RAJI, Comfort 12 November 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 28 December 2019
AAMD - Amended Accounts 30 April 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 January 2018
AAMD - Amended Accounts 10 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 24 December 2016
DISS40 - Notice of striking-off action discontinued 30 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 25 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 03 October 2013
AAMD - Amended Accounts 25 July 2013
AA - Annual Accounts 29 March 2013
AD01 - Change of registered office address 22 March 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 05 February 2013
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 18 June 2010
DISS40 - Notice of striking-off action discontinued 11 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 30 March 2009
363a - Annual Return 17 December 2008
395 - Particulars of a mortgage or charge 24 April 2008
AA - Annual Accounts 30 January 2008
225 - Change of Accounting Reference Date 24 September 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 02 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 01 February 2006
DISS40 - Notice of striking-off action discontinued 16 August 2005
363s - Annual Return 12 August 2005
GAZ1 - First notification of strike-off action in London Gazette 19 April 2005
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.