Company NameBendenis Properties Limited
DirectorsLaurie Bene Rolfe Spencer and Antony Ian Spencer
Company StatusActive
Company Number01769571
CategoryPrivate Limited Company
Incorporation Date14 November 1983(40 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Laurie Bene Rolfe Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Secretary NameMrs Laurie Bene Rolfe Spencer
NationalityBritish
StatusCurrent
Appointed20 May 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Director NameMr Antony Ian Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(11 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Director NameRuth Simone Green
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Southway
Hampstead Garden Suburb
London
NW11 6RU
Director NameJonathan Andrew Sattin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(8 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 October 1992)
RoleSolicitor
Correspondence Address12a Upper Berkeley Street
London
W1H 7PE
Director NameMy Anthony Martin Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(11 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 20 August 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address36 Southway
Hampstead Garden Suburb
London
NW11 6RU

Location

Registered Address10 Jacobs Well Mews
London
W1U 3DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Laurie Spencer
50.00%
Ordinary B
50 at £1Ruth Simone Green
50.00%
Ordinary A

Financials

Year2014
Net Worth£92,900
Cash£212,919
Current Liabilities£121,399

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 Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

1 September 1992Delivered on: 7 September 1992
Satisfied on: 5 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 315-319 regents park road finchley london N3 t/nos ngl 350130 and ngl 357987 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1990Delivered on: 27 November 1990
Satisfied on: 5 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a flat 6, bentinck house, 12/16 bulstoole street, london. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1990Delivered on: 27 November 1990
Satisfied on: 5 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a flat 4, bentinck house, 12/16 bulstrode street, london. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1983Delivered on: 24 December 1983
Satisfied on: 5 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 198A broadhurst gdns. London NW6 tn ln 64973 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 January 2024Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
18 January 2024Secretary's details changed for Mrs Laurie Bene Rolfe Spencer on 18 January 2024 (1 page)
18 January 2024Director's details changed for Mrs Laurie Bene Rolfe Spencer on 18 January 2024 (2 pages)
18 January 2024Director's details changed for Mr Antony Ian Spencer on 18 January 2024 (2 pages)
18 January 2024Change of details for Mr Antony Ian Spencer as a person with significant control on 18 January 2024 (2 pages)
18 January 2024Registered office address changed from 7 Manchester Square London W1U 3PQ to 10 Jacobs Well Mews London W1U 3DY on 18 January 2024 (1 page)
4 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
31 October 2023Secretary's details changed for Mrs Laurie Bene Rolfe Spencer on 1 October 2009 (1 page)
31 October 2023Director's details changed for Mrs Laurie Bene Rolfe Spencer on 1 October 2009 (2 pages)
24 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
20 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
11 February 2022Director's details changed for Mr Antony Ian Spencer on 1 October 2009 (2 pages)
11 February 2022Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
28 May 2019Confirmation statement made on 20 May 2019 with updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Termination of appointment of Ruth Simone Green as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Ruth Simone Green as a director on 20 August 2015 (1 page)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(8 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(8 pages)
19 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
23 May 2013Director's details changed for Laurie Spencer on 20 May 2013 (2 pages)
23 May 2013Secretary's details changed for Laurie Spencer on 20 May 2013 (2 pages)
23 May 2013Director's details changed for Laurie Spencer on 20 May 2013 (2 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
23 May 2013Secretary's details changed for Laurie Spencer on 20 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Antony Ian Spencer on 20 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Antony Ian Spencer on 20 May 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Ruth Simone Green on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Laurie Spencer on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Ruth Simone Green on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Ruth Simone Green on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Laurie Spencer on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Laurie Spencer on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Return made up to 20/05/09; full list of members (4 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Return made up to 20/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 May 2008Return made up to 20/05/08; full list of members (4 pages)
29 May 2008Return made up to 20/05/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 June 2007Return made up to 20/05/07; full list of members (3 pages)
7 June 2007Return made up to 20/05/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Registered office changed on 05/07/06 from: 7 manchester square london W1M 5RE (1 page)
5 July 2006Registered office changed on 05/07/06 from: 7 manchester square london W1M 5RE (1 page)
20 June 2006Return made up to 20/05/06; full list of members (3 pages)
20 June 2006Return made up to 20/05/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 20/05/04; full list of members (7 pages)
14 July 2004Return made up to 20/05/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
6 June 2003Return made up to 20/05/03; full list of members (7 pages)
6 June 2003Return made up to 20/05/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
20 June 2002Return made up to 20/05/02; full list of members (10 pages)
20 June 2002Return made up to 20/05/02; full list of members (10 pages)
6 June 2002Location of register of members (1 page)
6 June 2002Location of register of members (1 page)
30 October 2001Full accounts made up to 31 March 2001 (12 pages)
30 October 2001Full accounts made up to 31 March 2001 (12 pages)
20 July 2001Return made up to 20/05/01; full list of members (7 pages)
20 July 2001Return made up to 20/05/01; full list of members (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 August 2000Return made up to 20/05/00; full list of members (9 pages)
4 August 2000Return made up to 20/05/00; full list of members (9 pages)
26 April 2000Registered office changed on 26/04/00 from: 3 manchester square london W1M 5RF (1 page)
26 April 2000Registered office changed on 26/04/00 from: 3 manchester square london W1M 5RF (1 page)
7 February 2000Full accounts made up to 31 March 1999 (12 pages)
7 February 2000Full accounts made up to 31 March 1999 (12 pages)
10 August 1999Return made up to 20/05/99; no change of members (4 pages)
10 August 1999Return made up to 20/05/99; no change of members (4 pages)
30 April 1999Full accounts made up to 31 March 1998 (11 pages)
30 April 1999Full accounts made up to 31 March 1998 (11 pages)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
18 May 1998Return made up to 20/05/98; full list of members (7 pages)
18 May 1998Return made up to 20/05/98; full list of members (7 pages)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 July 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 August 1996Return made up to 20/05/96; full list of members (6 pages)
4 August 1996Return made up to 20/05/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
17 July 1995Return made up to 20/05/95; no change of members (4 pages)
17 July 1995Return made up to 20/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
7 September 1992Particulars of mortgage/charge (3 pages)
7 September 1992Particulars of mortgage/charge (3 pages)
27 November 1990Particulars of mortgage/charge (4 pages)
27 November 1990Particulars of mortgage/charge (4 pages)
24 December 1983Particulars of mortgage/charge (3 pages)
24 December 1983Particulars of mortgage/charge (3 pages)