Company NameBenchwell Estates Ltd
DirectorArtur Klein
Company StatusActive
Company Number04889712
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Artur Klein
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAustrian
StatusCurrent
Appointed03 October 2003(4 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Armitage Road
London
NW11 8RD
Secretary NameMrs Erika Zalcberg
NationalityAustrian
StatusCurrent
Appointed03 October 2003(4 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sneath Avenue
London
NW11 9AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Artur Klein
100.00%
Ordinary

Financials

Year2014
Net Worth£205,364
Cash£15,174
Current Liabilities£230,349

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due7 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 October

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

22 February 2023Delivered on: 23 February 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 166 new cross road, london, SE14 5AA being all of the land and buildings in title SGL378675 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 November 2015Delivered on: 26 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 November 2003Delivered on: 20 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 166 new cross road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 November 2003Delivered on: 11 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

30 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
24 June 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
24 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 January 2020Satisfaction of charge 048897120003 in full (1 page)
5 November 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
18 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 November 2015Registration of charge 048897120003, created on 24 November 2015 (34 pages)
26 November 2015Registration of charge 048897120003, created on 24 November 2015 (34 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
29 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 September 2009Return made up to 05/09/09; full list of members (3 pages)
16 September 2009Return made up to 05/09/09; full list of members (3 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Return made up to 05/09/08; full list of members (3 pages)
23 October 2008Return made up to 05/09/08; full list of members (3 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 05/09/07; full list of members (2 pages)
25 September 2007Return made up to 05/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 September 2006Return made up to 05/09/06; full list of members (6 pages)
29 September 2006Return made up to 05/09/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 September 2005Return made up to 05/09/05; full list of members (6 pages)
22 September 2005Return made up to 05/09/05; full list of members (6 pages)
21 October 2004Return made up to 05/09/04; full list of members (6 pages)
21 October 2004Return made up to 05/09/04; full list of members (6 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
5 September 2003Incorporation (9 pages)
5 September 2003Incorporation (9 pages)