About

Registered Number: 00321529
Date of Incorporation: 04/12/1936 (87 years and 3 months ago)
Company Status: Active
Registered Address: 92-96 Lind Road, Sutton, Surrey, SM1 4PL,

 

Based in Sutton in Surrey, Benguela Cove Investments Ltd was registered on 04 December 1936, it has a status of "Active". The companies directors are Patel, Nishma, Issa, John Joseph, Issa, Muna Martha, Ricketts, Philip Michael Graham. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISSA, John Joseph 05 January 1994 11 May 2016 1
ISSA, Muna Martha 05 November 1995 11 May 2016 1
RICKETTS, Philip Michael Graham N/A 05 November 1995 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Nishma 25 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 02 November 2017
CS01 - N/A 02 November 2016
AA01 - Change of accounting reference date 08 September 2016
MR04 - N/A 06 September 2016
RESOLUTIONS - N/A 12 June 2016
CONNOT - N/A 12 June 2016
AP03 - Appointment of secretary 25 May 2016
AA - Annual Accounts 13 May 2016
AD01 - Change of registered office address 11 May 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
AUD - Auditor's letter of resignation 31 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 04 October 2015
AUD - Auditor's letter of resignation 22 February 2015
MISC - Miscellaneous document 12 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
AUD - Auditor's letter of resignation 04 June 2013
AUD - Auditor's letter of resignation 29 May 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 05 October 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 28 October 2010
RESOLUTIONS - N/A 20 April 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 19 October 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 27 December 2008
RESOLUTIONS - N/A 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
123 - Notice of increase in nominal capital 04 November 2008
AA - Annual Accounts 18 September 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
123 - Notice of increase in nominal capital 15 February 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 14 September 2007
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
123 - Notice of increase in nominal capital 24 November 2006
363s - Annual Return 24 November 2006
AA - Annual Accounts 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
RESOLUTIONS - N/A 03 October 2006
123 - Notice of increase in nominal capital 03 October 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 07 October 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 17 October 2003
287 - Change in situation or address of Registered Office 26 February 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 02 December 1999
363s - Annual Return 21 November 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 10 August 1998
395 - Particulars of a mortgage or charge 12 June 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 28 October 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 11 November 1996
AA - Annual Accounts 15 December 1995
288 - N/A 01 December 1995
288 - N/A 01 December 1995
363s - Annual Return 06 November 1995
CERTNM - Change of name certificate 16 May 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 27 October 1994
288 - N/A 02 February 1994
288 - N/A 25 January 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 17 November 1993
363s - Annual Return 19 April 1993
287 - Change in situation or address of Registered Office 16 February 1993
AA - Annual Accounts 16 October 1992
RESOLUTIONS - N/A 24 September 1992
RESOLUTIONS - N/A 24 September 1992
RESOLUTIONS - N/A 24 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1992
123 - Notice of increase in nominal capital 24 September 1992
395 - Particulars of a mortgage or charge 28 August 1992
287 - Change in situation or address of Registered Office 12 March 1992
288 - N/A 12 March 1992
AUD - Auditor's letter of resignation 04 March 1992
AA - Annual Accounts 20 January 1992
363b - Annual Return 21 November 1991
288 - N/A 28 February 1991
AA - Annual Accounts 17 February 1991
363 - Annual Return 29 January 1991
RESOLUTIONS - N/A 25 January 1991
RESOLUTIONS - N/A 25 January 1991
RESOLUTIONS - N/A 25 January 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 January 1991
288 - N/A 02 November 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
288 - N/A 05 December 1989
RESOLUTIONS - N/A 16 October 1989
288 - N/A 22 August 1989
288 - N/A 18 May 1989
287 - Change in situation or address of Registered Office 04 May 1989
RESOLUTIONS - N/A 18 April 1989
288 - N/A 18 April 1989
287 - Change in situation or address of Registered Office 18 April 1989
MEM/ARTS - N/A 18 April 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 1989
288 - N/A 17 April 1989
288 - N/A 30 March 1989
288 - N/A 28 March 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 25 October 1988
AA - Annual Accounts 18 May 1988
288 - N/A 21 April 1988
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
NEWINC - New incorporation documents 04 December 1936

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 June 1998 Outstanding

N/A

Mortgage debenture 11 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.