Isleworth
Middlesex
TW7 4PN
Secretary Name | Mrs Sarita Kripalani |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Osterley Road Isleworth Middlesex TW7 4PN |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | www.benztravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73188160 |
Telephone region | London |
Registered Address | Benz Travel Limited Suite 11 Boundary House Boston Road London W7 2QE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
70.9k at £1 | Mr Sunder Kripalani 70.93% Ordinary |
---|---|
29.1k at £1 | Mrs Sarita Kripalani 29.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,391,220 |
Gross Profit | £3,210,170 |
Net Worth | £1,572,193 |
Cash | £2,342,767 |
Current Liabilities | £2,562,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 62 huxley close, northolt, middlesex UB5 5UB. Outstanding |
---|---|
8 June 2015 | Delivered on: 16 June 2015 Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 71 willenhall drive, middlesex, UB3 2UX and parking space. Outstanding |
31 July 2020 | Delivered on: 3 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 49 barnes avenue, norwood green, southall, UB2 5TD as the same is registered at hm land registry under title number NGL557511. Outstanding |
31 July 2020 | Delivered on: 3 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 17 willenhall drive, hayes, UB3 2UT as the same is registered at hm land registry under title number NGL561507. Outstanding |
1 July 2019 | Delivered on: 3 July 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 3 the close, walton, liverpool, L9 1EX under title number MS575968 contains fixed charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge. Outstanding |
1 July 2019 | Delivered on: 3 July 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 67 western avenue, huyton, liverpool, L36 4LX under title number MS210037 covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
17 April 2019 | Delivered on: 1 May 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 78 hawthorne road, bootle, L20 9JX and 157 whitley close, stanwell, staines-upon-thames, TW19 7HA and 4 and garage 7 gothic court, high street, harlington, hayes, UB3 5DR and 23 seagrave drive, sheffield, S12 2JR under title number MS175497, SY557596, MX401974, NGL393184 and SYK155598. Contains fixed charge. Outstanding |
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: Leasehold property known as 43 mersey road widness WA8 0DS title number CH330127. Outstanding |
21 June 2018 | Delivered on: 12 July 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 13 city road sheffield title: SYK1565, 3 the close walton liverpool, title: MS575968 and 50 hampstead road liverpool title no LA244398. Please refer to the instrument. Outstanding |
8 June 2018 | Delivered on: 13 June 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: Leasehold property known as 38 church street widnes WA8 0QU title number CH347276. Outstanding |
4 April 2018 | Delivered on: 5 April 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: 19 commercial street barnsley S70 4NX - freehold title number SYK119930. Outstanding |
2 March 2018 | Delivered on: 7 March 2018 Persons entitled: Redwood Bank PLC Classification: A registered charge Particulars: 17 princess street barnsley S70 1PG title number SYK11040. Outstanding |
23 November 2017 | Delivered on: 8 December 2017 Persons entitled: Cambridge and Counties Bank Limited Classification: A registered charge Particulars: 20 wilby lane barnsley t/no SYK260313. 90 princess street barnsley t/no SYK649046. Outstanding |
10 February 2017 | Delivered on: 22 February 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 6 huxley close, northolt, middlesex, UB5 5UA. Outstanding |
16 January 2017 | Delivered on: 21 January 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H property k/a 47 tune street barnsley t/no. SYK170343. Outstanding |
14 December 2016 | Delivered on: 20 December 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H 234 doncaster road barnsley t/no SYK69120. Outstanding |
30 November 2015 | Delivered on: 2 December 2015 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 3D hamilton court, botwell common road, hayes, middlesex, UB3 1JA. Outstanding |
16 December 2009 | Delivered on: 18 December 2009 Satisfied on: 11 June 2014 Persons entitled: Proudreed Real Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys interest in the bank account in which the rent deposit monies are placed and the rent deposit monies being initially £3,0000.00. Fully Satisfied |
26 March 2007 | Delivered on: 28 March 2007 Satisfied on: 30 May 2013 Persons entitled: Roverley Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £14,775 any other sums deposited and accrued interest. Fully Satisfied |
21 December 2006 | Delivered on: 6 January 2007 Satisfied on: 11 June 2014 Persons entitled: Proudreed Real Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the bank account. The rent deposit monies (initially £3,500.00). Fully Satisfied |
29 April 1999 | Delivered on: 30 April 1999 Satisfied on: 30 May 2013 Persons entitled: Proudreed Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed. Particulars: First fixed charge over the deposit fund being the balance credited to an interest bearing account containing the deposit sum of £1,220. Fully Satisfied |
3 March 1997 | Delivered on: 6 March 1997 Satisfied on: 30 May 2013 Persons entitled: Roverley Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date. Particulars: The sum of eleven thousand five hundred pounds (£11,500) (and such other sums as may be deposited by the company from time to time) the interest from time to time accrued and any sums from time to time deposited in respect of vaue added tax. Fully Satisfied |
16 September 1996 | Delivered on: 20 September 1996 Satisfied on: 21 May 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money paid by the chargor TO0 the credit of the account with the bank. Account no.203590/20500852. See the mortgage charge document for full details. Fully Satisfied |
12 February 1992 | Delivered on: 20 February 1992 Satisfied on: 21 May 2013 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any accounts of the company with the bank. Fully Satisfied |
6 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
3 August 2020 | Registration of charge 026262870023, created on 31 July 2020 (34 pages) |
3 August 2020 | Registration of charge 026262870024, created on 31 July 2020 (34 pages) |
24 July 2020 | Registered office address changed from 3 Princes Street London W1B 2LD to Viglen House, Suite 110 Alperton Lane Wembley HA0 1HD on 24 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
3 July 2019 | Registration of charge 026262870022, created on 1 July 2019 (6 pages) |
3 July 2019 | Registration of charge 026262870021, created on 1 July 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
1 May 2019 | Registration of charge 026262870020, created on 17 April 2019 (7 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
30 July 2018 | Registration of charge 026262870019, created on 27 July 2018 (40 pages) |
12 July 2018 | Registration of charge 026262870018, created on 21 June 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
13 June 2018 | Registration of charge 026262870017, created on 8 June 2018 (40 pages) |
5 April 2018 | Registration of charge 026262870016, created on 4 April 2018 (40 pages) |
7 March 2018 | Registration of charge 026262870015, created on 2 March 2018 (40 pages) |
8 December 2017 | Registration of charge 026262870014, created on 23 November 2017 (38 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
22 February 2017 | Registration of charge 026262870013, created on 10 February 2017 (6 pages) |
22 February 2017 | Registration of charge 026262870013, created on 10 February 2017 (6 pages) |
21 January 2017 | Registration of charge 026262870012, created on 16 January 2017 (38 pages) |
21 January 2017 | Registration of charge 026262870012, created on 16 January 2017 (38 pages) |
20 December 2016 | Registration of charge 026262870011, created on 14 December 2016 (38 pages) |
20 December 2016 | Registration of charge 026262870011, created on 14 December 2016 (38 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
3 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
2 December 2015 | Registration of charge 026262870010, created on 30 November 2015 (6 pages) |
2 December 2015 | Registration of charge 026262870010, created on 30 November 2015 (6 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 October 2015 | Registration of charge 026262870009, created on 2 October 2015 (6 pages) |
6 October 2015 | Registration of charge 026262870009, created on 2 October 2015 (6 pages) |
6 October 2015 | Registration of charge 026262870009, created on 2 October 2015 (6 pages) |
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
16 June 2015 | Registration of charge 026262870008, created on 8 June 2015 (6 pages) |
16 June 2015 | Registration of charge 026262870008, created on 8 June 2015 (6 pages) |
16 June 2015 | Registration of charge 026262870008, created on 8 June 2015 (6 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
11 June 2014 | Satisfaction of charge 7 in full (4 pages) |
11 June 2014 | Satisfaction of charge 5 in full (4 pages) |
11 June 2014 | Satisfaction of charge 5 in full (4 pages) |
11 June 2014 | Satisfaction of charge 7 in full (4 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Satisfaction of charge 4 in full (1 page) |
30 May 2013 | Satisfaction of charge 3 in full (1 page) |
30 May 2013 | Satisfaction of charge 3 in full (1 page) |
30 May 2013 | Satisfaction of charge 6 in full (1 page) |
30 May 2013 | Satisfaction of charge 4 in full (1 page) |
30 May 2013 | Satisfaction of charge 6 in full (1 page) |
21 May 2013 | Satisfaction of charge 1 in full (1 page) |
21 May 2013 | Satisfaction of charge 2 in full (1 page) |
21 May 2013 | Satisfaction of charge 1 in full (1 page) |
21 May 2013 | Satisfaction of charge 2 in full (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
8 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
8 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Registered office address changed from 83 Mortimer Street London W1W 7SL on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from 83 Mortimer Street London W1W 7SL on 25 July 2011 (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
11 July 2010 | Director's details changed for Mr Sunder Kripalani on 3 July 2010 (2 pages) |
11 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
11 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
11 July 2010 | Director's details changed for Mr Sunder Kripalani on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Mr Sunder Kripalani on 3 July 2010 (2 pages) |
10 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
10 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
18 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 83 mortimer street london W1N 7PV (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 83 mortimer street london W1N 7PV (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 August 2007 | Return made up to 03/07/07; no change of members (6 pages) |
16 August 2007 | Return made up to 03/07/07; no change of members (6 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
25 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
25 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
23 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
24 November 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
24 November 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
6 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
5 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: suite 507/509, 93, regent street, london, W1R 7TG. (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: suite 507/509, 93, regent street, london, W1R 7TG. (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
13 September 2000 | Return made up to 03/07/00; full list of members (6 pages) |
13 September 2000 | Return made up to 03/07/00; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 September 1999 | Return made up to 03/07/99; full list of members (4 pages) |
9 September 1999 | Return made up to 03/07/99; full list of members (4 pages) |
16 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
31 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
31 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 September 1996 | Particulars of mortgage/charge (4 pages) |
20 September 1996 | Particulars of mortgage/charge (4 pages) |
6 August 1996 | Return made up to 03/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 03/07/96; full list of members (6 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 August 1995 | Return made up to 31/12/94; full list of members (6 pages) |
21 August 1995 | Return made up to 31/12/94; full list of members (6 pages) |
3 July 1994 | Return made up to 03/07/94; no change of members
|
3 July 1994 | Return made up to 03/07/94; no change of members
|
21 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1991 | Incorporation (16 pages) |
3 July 1991 | Incorporation (16 pages) |