Company NameBENZ Travel Limited
DirectorSunder Kripalani
Company StatusActive
Company Number02626287
CategoryPrivate Limited Company
Incorporation Date3 July 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Sunder Kripalani
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address46 Osterley Road
Isleworth
Middlesex
TW7 4PN
Secretary NameMrs Sarita Kripalani
NationalityBritish
StatusCurrent
Appointed03 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address46 Osterley Road
Isleworth
Middlesex
TW7 4PN
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed03 July 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitewww.benztravel.co.uk
Email address[email protected]
Telephone020 73188160
Telephone regionLondon

Location

Registered AddressBenz Travel Limited Suite 11 Boundary House
Boston Road
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

70.9k at £1Mr Sunder Kripalani
70.93%
Ordinary
29.1k at £1Mrs Sarita Kripalani
29.07%
Ordinary

Financials

Year2014
Turnover£36,391,220
Gross Profit£3,210,170
Net Worth£1,572,193
Cash£2,342,767
Current Liabilities£2,562,166

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

2 October 2015Delivered 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 2015Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2015Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 1999Delivered 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 1997Delivered 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 1996Delivered 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 1992Delivered 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

Filing History

6 January 2021Full accounts made up to 31 December 2019 (20 pages)
3 August 2020Registration of charge 026262870023, created on 31 July 2020 (34 pages)
3 August 2020Registration of charge 026262870024, created on 31 July 2020 (34 pages)
24 July 2020Registered 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 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (18 pages)
3 July 2019Registration of charge 026262870022, created on 1 July 2019 (6 pages)
3 July 2019Registration of charge 026262870021, created on 1 July 2019 (6 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
1 May 2019Registration of charge 026262870020, created on 17 April 2019 (7 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
30 July 2018Registration of charge 026262870019, created on 27 July 2018 (40 pages)
12 July 2018Registration of charge 026262870018, created on 21 June 2018 (8 pages)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
13 June 2018Registration of charge 026262870017, created on 8 June 2018 (40 pages)
5 April 2018Registration of charge 026262870016, created on 4 April 2018 (40 pages)
7 March 2018Registration of charge 026262870015, created on 2 March 2018 (40 pages)
8 December 2017Registration of charge 026262870014, created on 23 November 2017 (38 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 February 2017Registration of charge 026262870013, created on 10 February 2017 (6 pages)
22 February 2017Registration of charge 026262870013, created on 10 February 2017 (6 pages)
21 January 2017Registration of charge 026262870012, created on 16 January 2017 (38 pages)
21 January 2017Registration of charge 026262870012, created on 16 January 2017 (38 pages)
20 December 2016Registration of charge 026262870011, created on 14 December 2016 (38 pages)
20 December 2016Registration of charge 026262870011, created on 14 December 2016 (38 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
3 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
2 December 2015Registration of charge 026262870010, created on 30 November 2015 (6 pages)
2 December 2015Registration of charge 026262870010, created on 30 November 2015 (6 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Registration of charge 026262870009, created on 2 October 2015 (6 pages)
6 October 2015Registration of charge 026262870009, created on 2 October 2015 (6 pages)
6 October 2015Registration of charge 026262870009, created on 2 October 2015 (6 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100,000
(4 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100,000
(4 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100,000
(4 pages)
16 June 2015Registration of charge 026262870008, created on 8 June 2015 (6 pages)
16 June 2015Registration of charge 026262870008, created on 8 June 2015 (6 pages)
16 June 2015Registration of charge 026262870008, created on 8 June 2015 (6 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,000
(4 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,000
(4 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,000
(4 pages)
11 June 2014Satisfaction of charge 7 in full (4 pages)
11 June 2014Satisfaction of charge 5 in full (4 pages)
11 June 2014Satisfaction of charge 5 in full (4 pages)
11 June 2014Satisfaction of charge 7 in full (4 pages)
25 September 2013Full accounts made up to 31 December 2012 (15 pages)
25 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
30 May 2013Satisfaction of charge 4 in full (1 page)
30 May 2013Satisfaction of charge 3 in full (1 page)
30 May 2013Satisfaction of charge 3 in full (1 page)
30 May 2013Satisfaction of charge 6 in full (1 page)
30 May 2013Satisfaction of charge 4 in full (1 page)
30 May 2013Satisfaction of charge 6 in full (1 page)
21 May 2013Satisfaction of charge 1 in full (1 page)
21 May 2013Satisfaction of charge 2 in full (1 page)
21 May 2013Satisfaction of charge 1 in full (1 page)
21 May 2013Satisfaction of charge 2 in full (1 page)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
8 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 July 2011Registered office address changed from 83 Mortimer Street London W1W 7SL on 25 July 2011 (1 page)
25 July 2011Registered office address changed from 83 Mortimer Street London W1W 7SL on 25 July 2011 (1 page)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
11 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
11 July 2010Director's details changed for Mr Sunder Kripalani on 3 July 2010 (2 pages)
11 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
11 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
11 July 2010Director's details changed for Mr Sunder Kripalani on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Mr Sunder Kripalani on 3 July 2010 (2 pages)
10 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 57,000
(4 pages)
10 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 57,000
(4 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 September 2009Full accounts made up to 31 December 2008 (16 pages)
26 September 2009Full accounts made up to 31 December 2008 (16 pages)
22 July 2009Return made up to 03/07/09; full list of members (3 pages)
22 July 2009Return made up to 03/07/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from 83 mortimer street london W1N 7PV (1 page)
22 July 2009Registered office changed on 22/07/2009 from 83 mortimer street london W1N 7PV (1 page)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 July 2008Return made up to 03/07/08; full list of members (3 pages)
29 July 2008Return made up to 03/07/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 August 2007Return made up to 03/07/07; no change of members (6 pages)
16 August 2007Return made up to 03/07/07; no change of members (6 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
27 July 2006Return made up to 03/07/06; full list of members (6 pages)
27 July 2006Return made up to 03/07/06; full list of members (6 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 August 2005Return made up to 03/07/05; full list of members (6 pages)
9 August 2005Return made up to 03/07/05; full list of members (6 pages)
25 January 2005Full accounts made up to 31 December 2003 (13 pages)
25 January 2005Full accounts made up to 31 December 2003 (13 pages)
23 August 2004Return made up to 03/07/04; full list of members (6 pages)
23 August 2004Return made up to 03/07/04; full list of members (6 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
6 August 2003Return made up to 03/07/03; full list of members (6 pages)
6 August 2003Return made up to 03/07/03; full list of members (6 pages)
5 August 2002Return made up to 03/07/02; full list of members (6 pages)
5 August 2002Full accounts made up to 31 December 2001 (13 pages)
5 August 2002Full accounts made up to 31 December 2001 (13 pages)
5 August 2002Return made up to 03/07/02; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: suite 507/509, 93, regent street, london, W1R 7TG. (1 page)
22 January 2002Registered office changed on 22/01/02 from: suite 507/509, 93, regent street, london, W1R 7TG. (1 page)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 August 2001Return made up to 03/07/01; full list of members (6 pages)
2 August 2001Return made up to 03/07/01; full list of members (6 pages)
13 September 2000Return made up to 03/07/00; full list of members (6 pages)
13 September 2000Return made up to 03/07/00; full list of members (6 pages)
29 June 2000Full accounts made up to 31 December 1999 (13 pages)
29 June 2000Full accounts made up to 31 December 1999 (13 pages)
9 September 1999Return made up to 03/07/99; full list of members (4 pages)
9 September 1999Return made up to 03/07/99; full list of members (4 pages)
16 August 1999Full accounts made up to 31 December 1998 (14 pages)
16 August 1999Full accounts made up to 31 December 1998 (14 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
31 July 1998Return made up to 03/07/98; no change of members (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (13 pages)
31 July 1998Full accounts made up to 31 December 1997 (13 pages)
31 July 1998Return made up to 03/07/98; no change of members (4 pages)
31 July 1997Return made up to 03/07/97; no change of members (4 pages)
31 July 1997Return made up to 03/07/97; no change of members (4 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
2 November 1996Full accounts made up to 31 December 1995 (14 pages)
2 November 1996Full accounts made up to 31 December 1995 (14 pages)
20 September 1996Particulars of mortgage/charge (4 pages)
20 September 1996Particulars of mortgage/charge (4 pages)
6 August 1996Return made up to 03/07/96; full list of members (6 pages)
6 August 1996Return made up to 03/07/96; full list of members (6 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
21 August 1995Full accounts made up to 31 December 1994 (12 pages)
21 August 1995Full accounts made up to 31 December 1994 (12 pages)
21 August 1995Return made up to 31/12/94; full list of members (6 pages)
21 August 1995Return made up to 31/12/94; full list of members (6 pages)
3 July 1994Return made up to 03/07/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1994Return made up to 03/07/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1991Secretary resigned;new secretary appointed (2 pages)
21 August 1991Secretary resigned;new secretary appointed (2 pages)
3 July 1991Incorporation (16 pages)
3 July 1991Incorporation (16 pages)