Company NameBensol Ltd
DirectorChaim Solomon Goldman
Company StatusActive
Company Number04976660
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Previous NameGemwell Services Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chaim Solomon Goldman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wargrave Avenue
London
N15 6TU
Secretary NameMr Chaim Solomon Goldman
StatusCurrent
Appointed01 November 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address79 Wargrave Avenue
London
N15 6TU
Director NameMr Morris Tesler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2011(7 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wargrave Avenue
London
N15 6TU
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address79 Wargrave Avenue
London
N15 6TU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Chaim Solomon Goldman
100.00%
Ordinary

Financials

Year2014
Net Worth£5,185
Current Liabilities£325,743

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due27 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

21 March 2018Delivered on: 26 March 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 13 wigan house, warwick grove, london, E5 9JF being all of the land and buildings in title EGL484475 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
17 November 2016Delivered on: 17 November 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 10 stonecroft road, erith, kent, DA8 1HP being all of the land and buildings in title SGL123609 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 April 2016Delivered on: 3 May 2016
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: The freehold property at and known as 10 stonecroft road, erith, bexley, DA8 1HP (land registry title number SGL123609).
Outstanding
13 April 2016Delivered on: 3 May 2016
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: The freehold property at and known as 10 stonecroft road, erith, bexley, DA8 1HP (land registry title number SGL123609).
Outstanding
19 July 2012Delivered on: 21 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 13 wigan house, warwick grove, london t/no EGL484475 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 July 2012Delivered on: 18 July 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 April 2014Delivered on: 10 April 2014
Satisfied on: 16 January 2015
Persons entitled: Leo Noe

Classification: A registered charge
Particulars: L/H 26 the mount, mount pleasant lane, london t/no EGL401003.
Fully Satisfied

Filing History

23 April 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
27 February 2020Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
22 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
26 March 2018Registration of charge 049766600007, created on 21 March 2018 (7 pages)
11 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
8 February 2018Confirmation statement made on 31 January 2018 with updates (3 pages)
4 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 28 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 28 May 2016 (3 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
17 November 2016Registration of charge 049766600006, created on 17 November 2016 (7 pages)
17 November 2016Registration of charge 049766600006, created on 17 November 2016 (7 pages)
4 May 2016Total exemption small company accounts made up to 28 May 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 28 May 2015 (3 pages)
3 May 2016Registration of charge 049766600004, created on 13 April 2016 (40 pages)
3 May 2016Registration of charge 049766600005, created on 13 April 2016 (37 pages)
3 May 2016Registration of charge 049766600004, created on 13 April 2016 (40 pages)
3 May 2016Registration of charge 049766600005, created on 13 April 2016 (37 pages)
29 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
24 April 2015Total exemption small company accounts made up to 29 May 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 29 May 2014 (3 pages)
24 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
24 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
16 January 2015Satisfaction of charge 049766600003 in full (4 pages)
16 January 2015Satisfaction of charge 049766600003 in full (4 pages)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
18 May 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
18 May 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
10 April 2014Registration of charge 049766600003 (10 pages)
10 April 2014Registration of charge 049766600003 (10 pages)
26 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
26 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
21 February 2014Previous accounting period extended from 25 May 2013 to 31 May 2013 (1 page)
21 February 2014Previous accounting period extended from 25 May 2013 to 31 May 2013 (1 page)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
18 February 2013Accounts for a dormant company made up to 25 May 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 25 May 2012 (2 pages)
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 February 2012Director's details changed for Mr Chaim Shlomo Goldman on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Chaim Shlomo Goldman on 29 February 2012 (2 pages)
13 February 2012Accounts for a dormant company made up to 25 May 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 25 May 2011 (2 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
22 November 2011Company name changed gemwell services LTD\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2011Company name changed gemwell services LTD\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2011Appointment of Mr Chaim Shlomo Goldman as a director (2 pages)
2 November 2011Appointment of Mr Chaim Shlomo Goldman as a director (2 pages)
1 November 2011Registered office address changed from 43 Wellington Avenue London N15 6AX on 1 November 2011 (1 page)
1 November 2011Termination of appointment of Morris Tesler as a director (1 page)
1 November 2011Termination of appointment of M & K Nominee Secretaries Limited as a secretary (1 page)
1 November 2011Termination of appointment of Morris Tesler as a director (1 page)
1 November 2011Termination of appointment of M & K Nominee Secretaries Limited as a secretary (1 page)
1 November 2011Registered office address changed from 43 Wellington Avenue London N15 6AX on 1 November 2011 (1 page)
1 November 2011Appointment of Mr Chaim Solomon Goldman as a secretary (1 page)
1 November 2011Termination of appointment of M & K Nominee Directors Limited as a director (1 page)
1 November 2011Termination of appointment of M & K Nominee Directors Limited as a director (1 page)
1 November 2011Appointment of Mr Chaim Solomon Goldman as a secretary (1 page)
1 November 2011Registered office address changed from 43 Wellington Avenue London N15 6AX on 1 November 2011 (1 page)
12 June 2011Appointment of Mr Morris Tesler as a director (2 pages)
12 June 2011Appointment of Mr Morris Tesler as a director (2 pages)
9 December 2010Accounts for a dormant company made up to 25 May 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 25 May 2010 (2 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for M & K Nominee Directors Limited on 26 November 2009 (2 pages)
2 December 2009Director's details changed for M & K Nominee Directors Limited on 26 November 2009 (2 pages)
14 September 2009Accounts for a dormant company made up to 25 May 2009 (2 pages)
14 September 2009Accounts for a dormant company made up to 25 May 2009 (2 pages)
26 February 2009Accounts for a dormant company made up to 25 May 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 25 May 2008 (2 pages)
4 December 2008Return made up to 26/11/08; full list of members (3 pages)
4 December 2008Return made up to 26/11/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 25 May 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 25 May 2007 (2 pages)
26 November 2007Return made up to 26/11/07; full list of members (2 pages)
26 November 2007Return made up to 26/11/07; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 25 May 2006 (2 pages)
8 March 2007Accounts for a dormant company made up to 25 May 2006 (2 pages)
30 November 2006Return made up to 26/11/06; full list of members (2 pages)
30 November 2006Return made up to 26/11/06; full list of members (2 pages)
14 December 2005Return made up to 26/11/05; full list of members (2 pages)
14 December 2005Return made up to 26/11/05; full list of members (2 pages)
27 June 2005Accounts for a dormant company made up to 25 May 2005 (2 pages)
27 June 2005Accounts for a dormant company made up to 25 May 2005 (2 pages)
5 January 2005Return made up to 26/11/04; full list of members (6 pages)
5 January 2005Return made up to 26/11/04; full list of members (6 pages)
15 September 2004Accounting reference date extended from 30/11/04 to 25/05/05 (1 page)
15 September 2004Accounting reference date extended from 30/11/04 to 25/05/05 (1 page)
26 November 2003Incorporation (14 pages)
26 November 2003Incorporation (14 pages)