Company NameBenstone Investments Ltd
DirectorsRuth Benedikt and Joel Schreiber
Company StatusActive
Company Number05171417
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRachel Benedikt
NationalityBritish
StatusCurrent
Appointed25 October 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address69 Lingwood Road
London
E5 9BN
Director NameRuth Benedikt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIsraeli
StatusCurrent
Appointed11 December 2006(2 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleDirector & Shareholder
Country of ResidenceIsrael
Correspondence Address69 Lingwood Road
London
E5 9BN
Director NameMr Joel Schreiber
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed28 December 2006(2 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ashtead Road
London
E5 9BH
Director NameMr Harry Rothbard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Rookwood Road
London
N16 6SS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address69 Lingwood Road
London
E5 9BN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mrs Rachel Benedict
75.00%
Ordinary
25 at £1Joel Schreiber
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,212
Cash£4,806
Current Liabilities£52,256

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due25 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 July

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

15 December 2022Delivered on: 15 December 2022
Persons entitled: Benstone Investments LTD (05171417)

Classification: A registered charge
Particulars: 45 st anns road, london, N15 6NG.
Outstanding
26 March 2008Delivered on: 27 March 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets.
Outstanding
20 February 2008Delivered on: 21 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 24 summerhill road london t/NOEGL229115.
Outstanding
9 October 2007Delivered on: 13 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 st anns road london t/no EGL191968.
Outstanding
14 November 2006Delivered on: 17 November 2006
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.
Particulars: Flat 2 24 summerhill 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
1 September 2005Delivered on: 3 September 2005
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
10 March 2005Delivered on: 16 March 2005
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.
Particulars: 45A st anns road london t/no EGL191168. 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

Filing History

29 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
21 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
29 April 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
24 July 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
19 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
17 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
9 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
30 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
16 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Ruth Benedikt on 1 July 2010 (2 pages)
25 July 2010Director's details changed for Ruth Benedikt on 1 July 2010 (2 pages)
25 July 2010Director's details changed for Ruth Benedikt on 1 July 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 July 2009Secretary's change of particulars / rachel benedikt / 01/07/2009 (1 page)
29 July 2009Return made up to 06/07/09; full list of members (4 pages)
29 July 2009Return made up to 06/07/09; full list of members (4 pages)
29 July 2009Director's change of particulars / ruth benedikt / 01/07/2009 (1 page)
29 July 2009Secretary's change of particulars / rachel benedikt / 01/07/2009 (1 page)
29 July 2009Director's change of particulars / ruth benedikt / 01/07/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 July 2008Registered office changed on 08/07/2008 from 111 ravensdale road london N16 6TH (1 page)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from 111 ravensdale road london N16 6TH (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 July 2007Return made up to 06/07/07; full list of members (3 pages)
13 July 2007Return made up to 06/07/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
7 July 2006Return made up to 06/07/06; full list of members (2 pages)
7 July 2006Return made up to 06/07/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 April 2006Ad 08/07/05--------- £ si [email protected]=99 £ ic 1/100 (1 page)
4 April 2006Ad 08/07/05--------- £ si [email protected]=99 £ ic 1/100 (1 page)
4 November 2005Return made up to 06/07/05; full list of members (2 pages)
4 November 2005Return made up to 06/07/05; full list of members (2 pages)
3 September 2005Particulars of mortgage/charge (6 pages)
3 September 2005Particulars of mortgage/charge (6 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: 115 craven park rd london N15 6BL (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: 115 craven park rd london N15 6BL (1 page)
4 November 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: 39A leicester road salford manchester M7 4AS (1 page)
26 August 2004Registered office changed on 26/08/04 from: 39A leicester road salford manchester M7 4AS (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Secretary resigned (1 page)
6 July 2004Incorporation (12 pages)
6 July 2004Incorporation (12 pages)