Company NameValeswood Estates Limited
DirectorEliezer Solomon Benedikt
Company StatusActive
Company Number01038814
CategoryPrivate Limited Company
Incorporation Date18 January 1972(52 years, 2 months ago)

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

Secretary NameMr Eliezer Solomon Benedikt
NationalityBritish
StatusCurrent
Appointed07 March 1992(20 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Secretary NameMr Jacob Gershon Benedikt
NationalityBritish
StatusCurrent
Appointed07 February 2001(29 years after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Eliezer Solomon Benedikt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(38 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMrs Irene Benedikt
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(20 years, 1 month after company formation)
Appointment Duration17 years (resigned 31 March 2009)
RoleCompany Director
Correspondence Address10 Simtas Menashe
Bnei Brak
Israel
Director NameMr Chaim Benedikt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(38 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Geldeston Road
London
E5 8RS

Contact

Telephone020 88063856
Telephone regionLondon

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Eliezer Benedikt
50.00%
Ordinary
1 at £1Mr Jacob Gershon Benedikt
25.00%
Ordinary
1 at £1Mr Yechiel Benedikt
25.00%
Ordinary

Financials

Year2014
Net Worth£265,723
Cash£289
Current Liabilities£38,965

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

22 October 1990Delivered on: 26 October 1990
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: £294,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situate at and k/a 18 balena close, poole dorset t/n dt 170806.
Outstanding
19 January 1989Delivered on: 30 January 1989
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: 191 the broadway west hendon (excluding shop unit on ground floor) l/b of barnet.
Outstanding
29 December 1972Delivered on: 9 January 1973
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: Various properties at scawsby, doncaster, yorkshire (see doc 11 for full detials).
Outstanding
24 April 1972Delivered on: 10 May 1972
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: Various properties at scawsby, doncaster, yorkshire.
Outstanding

Filing History

25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 June 2018Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 27 June 2018 (1 page)
10 April 2018Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 10 April 2018 (1 page)
10 April 2018Director's details changed for Mr Eliezer Solomon Benedikt on 10 April 2018 (2 pages)
10 April 2018Secretary's details changed for Mr Jacob Gershon Benedikt on 10 April 2018 (1 page)
10 April 2018Secretary's details changed for Mr Eliezer Solomon Benedikt on 10 April 2018 (1 page)
10 April 2018Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 10 April 2018 (1 page)
2 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
20 November 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
20 November 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 June 2016Registered office address changed from C/O Whiteside Accountants 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Whiteside Accountants 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(4 pages)
2 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(4 pages)
2 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(4 pages)
19 August 2013Termination of appointment of Chaim Benedikt as a director (1 page)
19 August 2013Termination of appointment of Chaim Benedikt as a director (1 page)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
24 January 2011Registered office address changed from 40 Fountayne Road London N16 7DT on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 40 Fountayne Road London N16 7DT on 24 January 2011 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 March 2010Termination of appointment of Irene Benedikt as a director (1 page)
16 March 2010Appointment of Eliezer Solomon Benedikt as a director (3 pages)
16 March 2010Appointment of Chaim Benedikt as a director (3 pages)
16 March 2010Termination of appointment of Irene Benedikt as a director (1 page)
16 March 2010Appointment of Chaim Benedikt as a director (3 pages)
16 March 2010Appointment of Eliezer Solomon Benedikt as a director (3 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
14 May 2009Return made up to 20/02/09; full list of members (4 pages)
14 May 2009Return made up to 20/02/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 February 2008Return made up to 20/02/08; no change of members (7 pages)
29 February 2008Return made up to 20/02/08; no change of members (7 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 March 2007Return made up to 20/02/07; full list of members (7 pages)
21 March 2007Return made up to 20/02/07; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 February 2006Return made up to 20/02/06; full list of members (7 pages)
21 February 2006Return made up to 20/02/06; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
16 February 2005Return made up to 20/02/05; full list of members (7 pages)
16 February 2005Return made up to 20/02/05; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
22 March 2003Return made up to 07/03/03; full list of members (7 pages)
22 March 2003Return made up to 07/03/03; full list of members (7 pages)
10 December 2002Location of register of members (1 page)
10 December 2002Location of register of members (1 page)
11 July 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
11 July 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
11 March 2002Return made up to 07/03/02; full list of members (6 pages)
11 March 2002Return made up to 07/03/02; full list of members (6 pages)
21 May 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
15 December 2000Registered office changed on 15/12/00 from: 136 holmleigh road london N16 5PY (1 page)
15 December 2000Registered office changed on 15/12/00 from: 136 holmleigh road london N16 5PY (1 page)
3 April 2000Return made up to 07/03/00; no change of members (6 pages)
3 April 2000Return made up to 07/03/00; no change of members (6 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (8 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (8 pages)
12 March 1999Return made up to 07/03/99; no change of members (4 pages)
12 March 1999Return made up to 07/03/99; no change of members (4 pages)
1 October 1998Registered office changed on 01/10/98 from: 50 moresby road london E5 9LF (1 page)
1 October 1998Registered office changed on 01/10/98 from: 50 moresby road london E5 9LF (1 page)
30 June 1998Return made up to 07/03/98; full list of members (6 pages)
30 June 1998Return made up to 07/03/98; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
11 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
8 May 1997Full accounts made up to 30 June 1996 (8 pages)
8 May 1997Full accounts made up to 30 June 1996 (8 pages)
6 March 1997Return made up to 07/03/97; no change of members (4 pages)
6 March 1997Return made up to 07/03/97; no change of members (4 pages)
29 February 1996Return made up to 07/03/96; no change of members (4 pages)
29 February 1996Return made up to 07/03/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
31 October 1995Return made up to 07/03/95; full list of members (6 pages)
31 October 1995Return made up to 07/03/95; full list of members (6 pages)
1 April 1987Return made up to 30/06/86; full list of members (3 pages)
1 April 1987Return made up to 30/06/86; full list of members (3 pages)
18 January 1972Incorporation (10 pages)
18 January 1972Incorporation (10 pages)