Company NameBendov Limited
DirectorsBernard Dov Stroh and Sidney Benjamin Stroh
Company StatusActive
Company Number01695190
CategoryPrivate Limited Company
Incorporation Date28 January 1983(41 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(9 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(9 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Secretary NameMr Bernard Dov Stroh
NationalityBritish
StatusCurrent
Appointed11 April 1992(9 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT

Location

Registered Address357 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

98 at £1Alwyd LTD
98.00%
Ordinary
-OTHER
2.00%
-

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

20 November 1987Delivered on: 30 November 1987
Persons entitled: The Royal Bank of Scottland PLC.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the personal bond datted 5.11.1987.
Particulars: 1. piece or space of ground. Together with the buildings erected thereon k/a number 4 church st. Dingwall 2. the area of ground with the buildings thereon comprising the ground and first floor subjects lying at the wes t end of obsdale road alness (see doc 305/M410 /dec 3/of for full details.).
Outstanding
12 September 1985Delivered on: 23 September 1985
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: 8/14 elliott street newcham blythe northumberland T.N. nd 37238.
Outstanding
21 February 1985Delivered on: 6 March 1985
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: 214 gipsy road, london borough of lambeth. Title no. Sgl 228140.
Outstanding
20 January 1984Delivered on: 26 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 707/709A and part 711 bacup road, waterfoot, rochdale, greater m anchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 August 1983Delivered on: 5 September 1983
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: F/H 223/229 wood st walthamstow. London borough of waltham forest.
Outstanding
18 July 1983Delivered on: 25 July 1983
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: F/H 345 sydenham road, SE26, london borough of lewisham. Title no sgl 375790.
Outstanding
2 March 1983Delivered on: 16 March 1983
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: F/H 785 high road tottenham, n 17 london borough of haringey. Title no. Ngl 433951.
Outstanding
18 October 1996Delivered on: 6 November 1996
Persons entitled: Dunbar Bank PLC

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
22 February 1988Delivered on: 3 March 1988
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 26.1.88.
Particulars: All and whole (primo) (first) the annual feuduty of twenty seven pounds sterling payable for the plot of ground (secundo) in the first place hereinafter secured (second) the annual fildity of twenty severn pounds sterling payable for the plot of ground (secundo) (please see doc 395/M123/7 mar/cf for complete details).
Outstanding
2 March 1983Delivered on: 16 March 1983
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: F/H 787, 789, 791, high road, tottenham n 17 and 3A white hart lane tottenham N17, borough of haringey. Title no. Mx 306040.
Outstanding
1 July 1986Delivered on: 14 July 1986
Satisfied on: 10 August 1987
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 23-6-86.
Particulars: All and whole 3,101, sq. Yards on the west of quay rd, north, rutherglen county of lanark. T.no:- lan 22427.
Fully Satisfied

Filing History

12 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
12 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 June 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 June 2020Confirmation statement made on 11 April 2020 with updates (8 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 May 2019Confirmation statement made on 11 April 2019 with updates (8 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 May 2018Confirmation statement made on 11 April 2018 with no updates (8 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
9 May 2017Confirmation statement made on 11 April 2017 with updates (17 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (17 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(20 pages)
1 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(20 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
8 June 2015Annual return made up to 11 April 2015
Statement of capital on 2015-06-08
  • GBP 100
(14 pages)
8 June 2015Annual return made up to 11 April 2015
Statement of capital on 2015-06-08
  • GBP 100
(14 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
6 June 2014Annual return made up to 11 April 2014
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
6 June 2014Annual return made up to 11 April 2014
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (14 pages)
18 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (14 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
13 June 2012Annual return made up to 11 April 2012 (14 pages)
13 June 2012Annual return made up to 11 April 2012 (14 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
23 May 2011Annual return made up to 11 April 2011 (14 pages)
23 May 2011Annual return made up to 11 April 2011 (14 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
3 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 April 2009Return made up to 11/04/09; full list of members (10 pages)
27 April 2009Return made up to 11/04/09; full list of members (10 pages)
1 May 2008Return made up to 11/04/08; no change of members (7 pages)
1 May 2008Return made up to 11/04/08; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 April 2007Return made up to 11/04/07; full list of members (7 pages)
26 April 2007Return made up to 11/04/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 April 2006Return made up to 11/04/06; full list of members (7 pages)
19 April 2006Return made up to 11/04/06; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 April 2005Return made up to 11/04/05; full list of members (7 pages)
22 April 2005Return made up to 11/04/05; full list of members (7 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 April 2004Return made up to 11/04/04; full list of members (7 pages)
21 April 2004Return made up to 11/04/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 May 2003Return made up to 11/04/03; full list of members (7 pages)
7 May 2003Return made up to 11/04/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 April 2002Return made up to 11/04/02; full list of members (6 pages)
17 April 2002Return made up to 11/04/02; full list of members (6 pages)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 May 2001Return made up to 11/04/01; full list of members (6 pages)
3 May 2001Return made up to 11/04/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 June 2000Return made up to 11/04/00; full list of members (6 pages)
2 June 2000Return made up to 11/04/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 July 1999Return made up to 11/04/99; no change of members (7 pages)
2 July 1999Return made up to 11/04/99; no change of members (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 June 1998Return made up to 11/04/98; full list of members (8 pages)
19 June 1998Return made up to 11/04/98; full list of members (8 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 June 1997Return made up to 11/04/97; no change of members (6 pages)
10 June 1997Return made up to 11/04/97; no change of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
29 April 1996Return made up to 11/04/96; no change of members (5 pages)
29 April 1996Return made up to 11/04/96; no change of members (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 April 1995Return made up to 11/04/95; full list of members (10 pages)
19 April 1995Return made up to 11/04/95; full list of members (10 pages)