Background WavePink WaveYellow Wave

BENSTONE INVESTMENTS LTD (05171417)

BENSTONE INVESTMENTS LTD (05171417) is an active UK company. incorporated on 6 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BENSTONE INVESTMENTS LTD has been registered for 21 years. Current directors include ROTHBART, Morris, SCHREIBER, Joel.

Company Number
05171417
Status
active
Type
ltd
Incorporated
6 July 2004
Age
21 years
Address
69 Lingwood Road, London, E5 9BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHBART, Morris, SCHREIBER, Joel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENSTONE INVESTMENTS LTD

BENSTONE INVESTMENTS LTD is an active company incorporated on 6 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BENSTONE INVESTMENTS LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05171417

LTD Company

Age

21 Years

Incorporated 6 July 2004

Size

N/A

Accounts

ARD: 24/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 April 2026
Period: 1 August 2024 - 24 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

69 Lingwood Road London, E5 9BN,

Timeline

8 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Loan Secured
Dec 22
Director Joined
Apr 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BENEDIKT, Rachel

Active
Lingwood Road, LondonE5 9BN
Secretary
Appointed 25 Oct 2004

ROTHBART, Morris

Active
Lingwood Road, LondonE5 9BN
Born July 1973
Director
Appointed 21 Apr 2023

SCHREIBER, Joel

Active
20 Ashtead Road, LondonE5 9BH
Born March 1949
Director
Appointed 28 Dec 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Jul 2004
Resigned 26 Aug 2004

BENEDIKT, Ruth

Resigned
Lingwood Road, LondonE5 9BN
Born January 1945
Director
Appointed 11 Dec 2006
Resigned 01 Mar 2026

ROTHBARD, Harry

Resigned
18 Rookwood Road, LondonN16 6SS
Born June 1966
Director
Appointed 23 Oct 2004
Resigned 28 Nov 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Jul 2004
Resigned 26 Aug 2004

Persons with significant control

1

Mrs Ruth Benedikt

Active
Lingwood Road, LondonE5 9BN
Born January 1945

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288cChange of Particulars
Legacy
29 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
4 April 2006
88(2)R88(2)R
Legacy
4 November 2005
363aAnnual Return
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
287Change of Registered Office
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
287Change of Registered Office
Incorporation Company
6 July 2004
NEWINCIncorporation