Company NameBentch Investments Ltd
Company StatusActive
Company Number05238744
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Charles Englard
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2004(2 weeks, 5 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bishops Road
Prestwich
Lancashire
M25 0AS
Secretary NameMr Charles Englard
NationalityBritish
StatusCurrent
Appointed11 October 2004(2 weeks, 5 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bishops Road
Prestwich
Lancashire
M25 0AS
Director NameMrs Rachel Englard
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(3 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Bishops Road
Prestwich
Lancashire
M25 0AS
Director NameMr Steven David Cope
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(7 months, 2 weeks after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Hall Avenue
Salford
Manchester
M7 4JU
Director NameBenjamin Katz
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(2 weeks, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 January 2005)
RoleCompany Director
Correspondence Address36 Bishops Road
Prestwich
Greater Manchester
M25 0HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Parkgates
Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Charles Englard
25.00%
Ordinary
1 at £1Rachel Englard
25.00%
Ordinary
1 at £1Shoshana Raizel Cope & Joel Mordechai Cope
25.00%
Ordinary
1 at £1Victoria Esther Cope & Mr Steven David Cope
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,608
Cash£2,609
Current Liabilities£85,955

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

16 June 2008Delivered on: 20 June 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 birch street ashton under lyne; the rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
9 August 2007Delivered on: 17 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 birch street ashton under lyne.
Outstanding
10 January 2006Delivered on: 24 January 2006
Persons entitled: Woolwich PLC T/a Barclays Bank PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 kenyon street ashton under lyne.
Outstanding

Filing History

24 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 March 2019 (3 pages)
25 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
11 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 March 2018 (3 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
3 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page)
20 December 2017Previous accounting period extended from 25 March 2017 to 1 April 2017 (1 page)
16 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
21 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(7 pages)
21 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(7 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(7 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(7 pages)
19 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
22 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(7 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Previous accounting period shortened from 30 March 2009 to 29 March 2009 (3 pages)
20 January 2010Previous accounting period shortened from 30 March 2009 to 29 March 2009 (3 pages)
2 October 2009Return made up to 22/09/09; full list of members (5 pages)
2 October 2009Return made up to 22/09/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Return made up to 22/09/08; full list of members (5 pages)
10 December 2008Return made up to 22/09/08; full list of members (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Return made up to 22/09/07; no change of members (7 pages)
18 October 2007Return made up to 22/09/07; no change of members (7 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
7 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
13 October 2006Return made up to 22/09/06; full list of members (8 pages)
13 October 2006Return made up to 22/09/06; full list of members (8 pages)
4 July 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 July 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 July 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
3 July 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 November 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 November 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
18 October 2004Registered office changed on 18/10/04 from: c/o haffner hoff & co 3RD floor manchester house 86 princess st manchester M1 6NP (1 page)
18 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004Ad 11/10/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Registered office changed on 18/10/04 from: c/o haffner hoff & co 3RD floor manchester house 86 princess st manchester M1 6NP (1 page)
18 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004Ad 11/10/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
22 September 2004Incorporation (9 pages)
22 September 2004Incorporation (9 pages)