Company NameBenzie Of Cowes Limited
DirectorsSubhash Gokaldas Lodhia and Monica Subhash Lodhia Sony
Company StatusActive
Company Number03305641
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Previous NameRingpool Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameSubhash Gokaldas Lodhia
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(2 weeks, 5 days after company formation)
Appointment Duration27 years, 2 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameSubhash Gokaldas Lodhia
NationalityBritish
StatusCurrent
Appointed10 February 1997(2 weeks, 5 days after company formation)
Appointment Duration27 years, 2 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMonica Subhash Lodhia Sony
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed20 August 2003(6 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr James Wilson Muggoch
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 2003)
RoleAntique Dealer
Correspondence AddressChilham
The Hollows
Brentford
Middlesex
TW8 0DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebenzie.co.uk
Email address[email protected]
Telephone01983 293932
Telephone regionIsle of Wight

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Monica Subhash Lodhia Sony
50.00%
Ordinary
50 at £1Subhash Gokaldas Lodhia
50.00%
Ordinary

Financials

Year2014
Net Worth£1,014,372
Cash£35,860
Current Liabilities£287,949

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

4 February 2003Delivered 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 2003Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 August 2019Director's details changed for Monica Subhash Lodhia Sony on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Subhash Gokaldas Lodhia on 15 August 2019 (2 pages)
15 August 2019Secretary's details changed for Subhash Gokaldas Lodhia on 15 August 2019 (1 page)
14 March 2019Registered 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 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
11 January 2019Satisfaction of charge 1 in full (2 pages)
11 January 2019Satisfaction of charge 2 in full (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 May 2018Amended total exemption full accounts made up to 31 March 2017 (10 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
25 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Amended accounts made up to 31 March 2013 (6 pages)
9 June 2014Amended accounts made up to 31 March 2013 (6 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Monica Subhash Lodhia Sony on 31 October 2009 (2 pages)
1 February 2010Director's details changed for Subhash Gokaldas Lodhia on 31 October 2009 (2 pages)
1 February 2010Director's details changed for Monica Subhash Lodhia Sony on 31 October 2009 (2 pages)
1 February 2010Director's details changed for Subhash Gokaldas Lodhia on 31 October 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Return made up to 22/01/09; full list of members (4 pages)
4 February 2009Return made up to 22/01/09; full list of members (4 pages)
12 February 2008Return made up to 22/01/08; full list of members (3 pages)
12 February 2008Return made up to 22/01/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2007Return made up to 22/01/07; full list of members (3 pages)
20 February 2007Return made up to 22/01/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Return made up to 22/01/06; full list of members (7 pages)
8 March 2006Return made up to 22/01/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2005Company name changed ringpool LTD\certificate issued on 19/05/05 (2 pages)
19 May 2005Company name changed ringpool LTD\certificate issued on 19/05/05 (2 pages)
11 April 2005Return made up to 22/01/05; full list of members (7 pages)
11 April 2005Return made up to 22/01/05; full list of members (7 pages)
21 February 2005Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(7 pages)
21 February 2005Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 1 dome buildings the quadrant richmond surrey TW9 1BP (1 page)
16 July 2003Registered office changed on 16/07/03 from: 1 dome buildings the quadrant richmond surrey TW9 1BP (1 page)
28 March 2003Return made up to 22/01/03; full list of members (5 pages)
28 March 2003Return made up to 22/01/03; full list of members (5 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
6 February 2003Particulars of mortgage/charge (5 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Return made up to 22/01/02; full list of members (5 pages)
25 January 2002Return made up to 22/01/02; full list of members (5 pages)
4 September 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 September 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 June 2001Secretary's particulars changed;director's particulars changed (1 page)
27 June 2001Secretary's particulars changed;director's particulars changed (1 page)
25 January 2001Return made up to 22/01/01; full list of members (5 pages)
25 January 2001Return made up to 22/01/01; full list of members (5 pages)
12 October 2000Location of register of members (non legible) (1 page)
12 October 2000Location of register of members (non legible) (1 page)
4 October 2000Ad 10/02/97--------- £ si 99@1 (2 pages)
4 October 2000Return made up to 22/01/00; full list of members; amend (5 pages)
4 October 2000Ad 10/02/97--------- £ si 99@1 (2 pages)
4 October 2000Return made up to 22/01/00; full list of members; amend (5 pages)
29 June 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
29 June 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
13 April 1999Return made up to 22/01/99; no change of members (4 pages)
13 April 1999Return made up to 22/01/99; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
11 April 1998Return made up to 22/01/98; full list of members (6 pages)
11 April 1998Return made up to 22/01/98; full list of members (6 pages)
8 October 1997Registered office changed on 08/10/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
8 October 1997Registered office changed on 08/10/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
11 March 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
11 March 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
2 March 1997Director resigned (1 page)
2 March 1997Secretary resigned (1 page)
2 March 1997Secretary resigned (1 page)
2 March 1997Director resigned (1 page)
22 January 1997Incorporation (12 pages)
22 January 1997Incorporation (12 pages)