Pinner
Middlesex
HA5 5PZ
Secretary Name | Subhash Gokaldas Lodhia |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Monica Subhash Lodhia Sony |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 August 2003(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Mr James Wilson Muggoch |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 August 2003) |
Role | Antique Dealer |
Correspondence Address | Chilham The Hollows Brentford Middlesex TW8 0DZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | benzie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01983 293932 |
Telephone region | Isle of Wight |
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Monica Subhash Lodhia Sony 50.00% Ordinary |
---|---|
50 at £1 | Subhash Gokaldas Lodhia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,014,372 |
Cash | £35,860 |
Current Liabilities | £287,949 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
4 February 2003 | Delivered on: 6 February 2003 Satisfied on: 28 February 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 61 high street, cowes, isle of wight, t/n 1W43198. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
4 February 2003 | Delivered on: 6 February 2003 Satisfied on: 28 February 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 October 1999 | Delivered on: 20 October 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 August 1998 | Delivered on: 28 August 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 61 high street cowes isle of wight. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
28 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 August 2019 | Director's details changed for Monica Subhash Lodhia Sony on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Subhash Gokaldas Lodhia on 15 August 2019 (2 pages) |
15 August 2019 | Secretary's details changed for Subhash Gokaldas Lodhia on 15 August 2019 (1 page) |
14 March 2019 | Registered office address changed from 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 14 March 2019 (1 page) |
26 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
11 January 2019 | Satisfaction of charge 1 in full (2 pages) |
11 January 2019 | Satisfaction of charge 2 in full (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 June 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
9 June 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Monica Subhash Lodhia Sony on 31 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Subhash Gokaldas Lodhia on 31 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Monica Subhash Lodhia Sony on 31 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Subhash Gokaldas Lodhia on 31 October 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
12 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2005 | Company name changed ringpool LTD\certificate issued on 19/05/05 (2 pages) |
19 May 2005 | Company name changed ringpool LTD\certificate issued on 19/05/05 (2 pages) |
11 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
11 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 22/01/04; full list of members
|
21 February 2005 | Return made up to 22/01/04; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 1 dome buildings the quadrant richmond surrey TW9 1BP (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 1 dome buildings the quadrant richmond surrey TW9 1BP (1 page) |
28 March 2003 | Return made up to 22/01/03; full list of members (5 pages) |
28 March 2003 | Return made up to 22/01/03; full list of members (5 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Return made up to 22/01/02; full list of members (5 pages) |
25 January 2002 | Return made up to 22/01/02; full list of members (5 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2001 | Return made up to 22/01/01; full list of members (5 pages) |
25 January 2001 | Return made up to 22/01/01; full list of members (5 pages) |
12 October 2000 | Location of register of members (non legible) (1 page) |
12 October 2000 | Location of register of members (non legible) (1 page) |
4 October 2000 | Ad 10/02/97--------- £ si 99@1 (2 pages) |
4 October 2000 | Return made up to 22/01/00; full list of members; amend (5 pages) |
4 October 2000 | Ad 10/02/97--------- £ si 99@1 (2 pages) |
4 October 2000 | Return made up to 22/01/00; full list of members; amend (5 pages) |
29 June 2000 | Return made up to 22/01/00; full list of members
|
29 June 2000 | Return made up to 22/01/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Return made up to 22/01/99; no change of members (4 pages) |
13 April 1999 | Return made up to 22/01/99; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Return made up to 22/01/98; full list of members (6 pages) |
11 April 1998 | Return made up to 22/01/98; full list of members (6 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
11 March 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
11 March 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
2 March 1997 | Director resigned (1 page) |
2 March 1997 | Secretary resigned (1 page) |
2 March 1997 | Secretary resigned (1 page) |
2 March 1997 | Director resigned (1 page) |
22 January 1997 | Incorporation (12 pages) |
22 January 1997 | Incorporation (12 pages) |