Benning Brothers Property Ltd was founded on 01 September 2006 and are based in Gravesend, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Benning, Aravinder Singh, Benning, Harjinder Singh, Benning, Sarbjit Singh for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNING, Aravinder Singh | 01 September 2006 | - | 1 |
BENNING, Harjinder Singh | 01 September 2006 | - | 1 |
BENNING, Sarbjit Singh | 01 September 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 October 2020 | |
CS01 - N/A | 14 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 June 2020 | |
DS01 - Striking off application by a company | 03 June 2020 | |
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 08 February 2019 | |
CS01 - N/A | 03 September 2018 | |
MR04 - N/A | 12 June 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 01 September 2017 | |
AA - Annual Accounts | 09 February 2017 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 13 September 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 03 May 2013 | |
CERTNM - Change of name certificate | 12 December 2012 | |
AR01 - Annual Return | 03 September 2012 | |
CH01 - Change of particulars for director | 03 September 2012 | |
CH01 - Change of particulars for director | 03 September 2012 | |
CH01 - Change of particulars for director | 03 September 2012 | |
CH03 - Change of particulars for secretary | 03 September 2012 | |
AD01 - Change of registered office address | 03 September 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 16 June 2010 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 30 July 2009 | |
3.6 - Abstract of receipt and payments in receivership | 09 October 2008 | |
363a - Annual Return | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 10 September 2008 | |
287 - Change in situation or address of Registered Office | 29 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2008 | |
405(2) - Notice of ceasing to act of Receiver | 29 July 2008 | |
AA - Annual Accounts | 08 July 2008 | |
405(1) - Notice of appointment of Receiver | 16 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 April 2008 | |
363a - Annual Return | 07 September 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2006 | |
NEWINC - New incorporation documents | 01 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 August 2008 | Fully Satisfied |
N/A |
Legal charge | 14 December 2006 | Fully Satisfied |
N/A |
Debenture | 25 October 2006 | Fully Satisfied |
N/A |