Company NameBene's Limited
DirectorCarlo Crolla
Company StatusActive
Company NumberSC355286
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameCarlo Crolla
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address36 Duddingston View
Edinburgh
Lothians
EH15 3LZ
Scotland
Secretary NameBenedetto Crolla
NationalityItalian
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleChef
Correspondence Address36 Duddingston View
Edinburgh
Lothians
EH15 3LZ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address4 Lothian Street
Dalkeith
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Carlo Crolla
50.00%
Ordinary
50 at £1Lianna Crolla
50.00%
Ordinary

Financials

Year2014
Net Worth£17,307
Cash£43,989
Current Liabilities£39,375

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

12 December 2013Delivered on: 17 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
23 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
23 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
10 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
27 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
28 November 2019Registered office address changed from 23B Windsor Street Edinburgh EH7 5LA Scotland to 4 Lothian Street Dalkeith EH22 1DS on 28 November 2019 (1 page)
26 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 July 2018Registered office address changed from 23 Windsor St Edinburgh EH7 5LA to 23B Windsor Street Edinburgh EH7 5LA on 30 July 2018 (1 page)
4 April 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
17 December 2013Registration of charge 3552860001 (8 pages)
17 December 2013Registration of charge 3552860001 (8 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Secretary's details changed for Benedetto Crolla on 17 February 2010 (1 page)
25 February 2010Director's details changed for Carlo Crolla on 17 February 2010 (2 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Carlo Crolla on 17 February 2010 (2 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Benedetto Crolla on 17 February 2010 (1 page)
24 March 2009Secretary appointed benedetto crolla (2 pages)
24 March 2009Director appointed carlo crolla (2 pages)
24 March 2009Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
24 March 2009Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 March 2009Director appointed carlo crolla (2 pages)
24 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
24 March 2009Secretary appointed benedetto crolla (2 pages)
19 February 2009Appointment terminated director yomtov jacobs (1 page)
19 February 2009Appointment terminated director yomtov jacobs (1 page)
18 February 2009Incorporation (9 pages)
18 February 2009Incorporation (9 pages)