Kingston Upon Thames
Surrey
KT2 7JB
Director Name | Mrs Jennifer Anne Jankel |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1997(15 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamm Court Farm Hamm Court Weybridge Surrey KT13 8XZ |
Director Name | Mr Andrew Jankel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Mr Robert Jankel |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | Hamm Court Farm Hamm Court Weybridge Surrey KT13 8XZ |
Director Name | David William Hilton Wright |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | Bayford 43 Woodham Park Road Woodham Weybridge Surrey KT15 3SP |
Secretary Name | David William Hilton Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | Bayford 43 Woodham Park Road Woodham Weybridge Surrey KT15 3SP |
Secretary Name | Andrew Jankel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Ashley Park Avenue Walton-On-Thames Surrey KT12 1ET |
Director Name | Andrew Jankel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Ashley Park Avenue Walton-On-Thames Surrey KT12 1ET |
Website | bentleyspotting.com |
---|
Registered Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Executors Of Estate Of Robert Jankel 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 28 September |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
30 June 1985 | Delivered on: 4 June 1985 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £10,000-00 standing or to be credited to a designated account with lloyds bank PLC and allinterest now due or henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge. Fully Satisfied |
---|---|
13 April 1982 | Delivered on: 22 April 1982 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, book & other debts, stocks & shares & other securities all building fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
---|---|
12 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
14 October 2020 | Change of details for Mrs Jennifer Anne Jankel as a person with significant control on 28 August 2019 (2 pages) |
13 October 2020 | Director's details changed for Andrew Jankel on 13 October 2020 (2 pages) |
13 October 2020 | Change of details for Mr Andrew Jankel as a person with significant control on 13 October 2020 (2 pages) |
3 July 2020 | Group of companies' accounts made up to 30 September 2019 (38 pages) |
22 April 2020 | Statement of capital following an allotment of shares on 18 March 2020
|
7 January 2020 | Change of details for Mrs Jennifer Anne Jankel as a person with significant control on 28 August 2019 (2 pages) |
7 January 2020 | Change of details for Mr Andrew Jankel as a person with significant control on 28 August 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2019 | Group of companies' accounts made up to 30 September 2018 (37 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
18 January 2019 | Confirmation statement made on 6 January 2019 with updates (5 pages) |
8 August 2018 | Change of share class name or designation (2 pages) |
7 August 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
7 August 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
6 August 2018 | Resolutions
|
25 July 2018 | Appointment of Andrew Jankel as a director on 10 July 2018 (2 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
29 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Register(s) moved to registered inspection location (1 page) |
29 January 2013 | Register(s) moved to registered inspection location (1 page) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Register inspection address has been changed (1 page) |
28 January 2013 | Register inspection address has been changed (1 page) |
2 October 2012 | Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Termination of appointment of Andrew Jankel as a director (1 page) |
8 September 2011 | Termination of appointment of Andrew Jankel as a secretary (1 page) |
8 September 2011 | Termination of appointment of Andrew Jankel as a secretary (1 page) |
8 September 2011 | Termination of appointment of Andrew Jankel as a director (1 page) |
21 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 February 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
10 February 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
28 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page) |
28 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 April 2005 | New director appointed (1 page) |
12 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page) |
22 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
27 August 2003 | Return made up to 16/01/03; full list of members (8 pages) |
27 August 2003 | Return made up to 16/01/03; full list of members (8 pages) |
27 June 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
27 June 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
9 March 2002 | Return made up to 16/01/02; full list of members (7 pages) |
9 March 2002 | Return made up to 16/01/02; full list of members (7 pages) |
9 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
9 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 2 fitzhardinge street london W1H 6EE (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 2 fitzhardinge street london W1H 6EE (1 page) |
7 February 2001 | Return made up to 16/01/01; full list of members
|
7 February 2001 | Return made up to 16/01/01; full list of members
|
27 July 2000 | Full accounts made up to 30 September 1999 (5 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (5 pages) |
16 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
16 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
15 February 1999 | Return made up to 16/01/99; no change of members (6 pages) |
15 February 1999 | Return made up to 16/01/99; no change of members (6 pages) |
17 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
17 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
17 February 1998 | Return made up to 16/01/98; no change of members (5 pages) |
17 February 1998 | Return made up to 16/01/98; no change of members (5 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (6 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (6 pages) |
6 March 1997 | Return made up to 16/01/97; full list of members (7 pages) |
6 March 1997 | Return made up to 16/01/97; full list of members (7 pages) |
16 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
16 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
18 February 1996 | Return made up to 16/01/96; full list of members (7 pages) |
18 February 1996 | Return made up to 16/01/96; full list of members (7 pages) |
7 August 1995 | Company name changed le marquis coachbuilding company LIMITED\certificate issued on 08/08/95 (4 pages) |
7 August 1995 | Company name changed le marquis coachbuilding company LIMITED\certificate issued on 08/08/95 (4 pages) |
16 February 1982 | Incorporation (19 pages) |
16 February 1982 | Incorporation (19 pages) |