Background WavePink WaveYellow Wave

BENSOL LTD (04976660)

BENSOL LTD (04976660) is an active UK company. incorporated on 26 November 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BENSOL LTD has been registered for 22 years. Current directors include GOLDMAN, Chaim Solomon.

Company Number
04976660
Status
active
Type
ltd
Incorporated
26 November 2003
Age
22 years
Address
79 Wargrave Avenue, London, N15 6TU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDMAN, Chaim Solomon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENSOL LTD

BENSOL LTD is an active company incorporated on 26 November 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BENSOL LTD was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

04976660

LTD Company

Age

22 Years

Incorporated 26 November 2003

Size

N/A

Accounts

ARD: 27/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 February 2027
Period: 1 June 2025 - 27 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

GEMWELL SERVICES LTD
From: 26 November 2003To: 22 November 2011
Contact
Address

79 Wargrave Avenue London, N15 6TU,

Previous Addresses

43 Wellington Avenue London N15 6AX
From: 26 November 2003To: 1 November 2011
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Loan Secured
Apr 14
Loan Cleared
Jan 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Nov 16
Loan Secured
Mar 18
Loan Secured
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOLDMAN, Chaim Solomon

Active
Wargrave Avenue, LondonN15 6TU
Secretary
Appointed 01 Nov 2011

GOLDMAN, Chaim Solomon

Active
Wargrave Avenue, LondonN15 6TU
Born November 1974
Director
Appointed 01 Nov 2011

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 26 Nov 2003
Resigned 01 Nov 2011

TESLER, Morris

Resigned
Wargrave Avenue, LondonN15 6TU
Born November 1951
Director
Appointed 12 Jun 2011
Resigned 01 Nov 2011

M & K NOMINEE DIRECTORS LIMITED

Resigned
Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 26 Nov 2003
Resigned 01 Nov 2011

Persons with significant control

1

Mr Chaim Solomon Goldman

Active
Wargrave Avenue, LondonN15 6TU
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 February 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Legacy
21 July 2012
MG01MG01
Legacy
18 July 2012
MG01MG01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Certificate Change Of Name Company
22 November 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Corporate Director Company With Change Date
2 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
225Change of Accounting Reference Date
Incorporation Company
26 November 2003
NEWINCIncorporation