Company NameHouse Of Bentley Limited
DirectorLaurence Joseph Gordon
Company StatusActive
Company Number02046175
CategoryPrivate Limited Company
Incorporation Date13 August 1986(37 years, 8 months ago)
Previous NameAmpicvale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence Joseph Gordon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed29 February 2016(29 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarendon House 125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Secretary NameLaurence Joseph Gordon
StatusCurrent
Appointed29 February 2016(29 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressClarendon House Business Centre 125 Shenley Road
Borehamwood
Herts
WD6 1AG
Director NameMr Alan Abraham Levy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 29 February 2016)
RoleResearch Chemist
Country of ResidenceEngland
Correspondence AddressRed Tiles Green Lane
Stanmore
Middlesex
HA7 3AH
Secretary NameRebecca Irene Levy
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressRed Tiles Green Lane
Stanmore
Middlesex
HA7 3AH

Location

Registered AddressSuite 117, Catalyst House 720 Centennial Court
Centennial Park
Elstree
Herts
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Alan Abraham Levy
99.00%
Ordinary
1 at £1Rebecca Irene Levy
1.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

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

Filing History

1 December 2023Micro company accounts made up to 28 February 2023 (8 pages)
21 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 28 February 2022 (8 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (8 pages)
23 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (8 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
3 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 February 2019Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Herts WD6 1AG to Suite 117, Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 28 February 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
9 June 2016Appointment of Laurence Joseph Gordon as a secretary on 29 February 2016 (3 pages)
9 June 2016Registered office address changed from 167-169 Great Portland Street London W1W 5PF to Clarendon House Business Centre 125 Shenley Road Borehamwood Herts WD6 1AG on 9 June 2016 (2 pages)
9 June 2016Registered office address changed from 167-169 Great Portland Street London W1W 5PF to Clarendon House Business Centre 125 Shenley Road Borehamwood Herts WD6 1AG on 9 June 2016 (2 pages)
9 June 2016Appointment of Laurence Joseph Gordon as a secretary on 29 February 2016 (3 pages)
7 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
22 April 2016Appointment of Mr Laurence Joseph Gordon as a director on 29 February 2016 (2 pages)
22 April 2016Appointment of Mr Laurence Joseph Gordon as a director on 29 February 2016 (2 pages)
22 April 2016Termination of appointment of Alan Abraham Levy as a director on 29 February 2016 (1 page)
22 April 2016Termination of appointment of Rebecca Irene Levy as a secretary on 29 February 2016 (1 page)
22 April 2016Termination of appointment of Alan Abraham Levy as a director on 29 February 2016 (1 page)
22 April 2016Termination of appointment of Rebecca Irene Levy as a secretary on 29 February 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 March 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 March 2016Previous accounting period shortened from 30 September 2016 to 29 February 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 March 2016Previous accounting period shortened from 30 September 2016 to 29 February 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
15 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
25 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 July 2013Director's details changed for Alan Abraham Levy on 1 January 2013 (2 pages)
8 July 2013Director's details changed for Alan Abraham Levy on 1 January 2013 (2 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Alan Abraham Levy on 1 January 2013 (2 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 January 2012Director's details changed for Alan Abraham Levy on 10 January 2012 (2 pages)
11 January 2012Secretary's details changed for Rebecca Irene Levy on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Alan Abraham Levy on 10 January 2012 (2 pages)
11 January 2012Secretary's details changed for Rebecca Irene Levy on 10 January 2012 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Director's details changed for Alan Abraham Levy on 1 May 2011 (2 pages)
15 June 2011Secretary's details changed for Rebecca Irene Levy on 1 May 2011 (2 pages)
15 June 2011Secretary's details changed for Rebecca Irene Levy on 1 May 2011 (2 pages)
15 June 2011Director's details changed for Alan Abraham Levy on 1 May 2011 (2 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 June 2011Secretary's details changed for Rebecca Irene Levy on 1 May 2011 (2 pages)
15 June 2011Director's details changed for Alan Abraham Levy on 1 May 2011 (2 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 May 2009Return made up to 19/05/09; full list of members (3 pages)
26 May 2009Return made up to 19/05/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 May 2007Return made up to 19/05/07; full list of members (2 pages)
24 May 2007Return made up to 19/05/07; full list of members (2 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 May 2006Return made up to 19/05/06; full list of members (2 pages)
19 May 2006Return made up to 19/05/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 July 2005Return made up to 19/05/05; full list of members (2 pages)
5 July 2005Return made up to 19/05/05; full list of members (2 pages)
9 June 2004Return made up to 19/05/04; full list of members (6 pages)
9 June 2004Return made up to 19/05/04; full list of members (6 pages)
22 April 2004Accounts made up to 31 March 2004 (4 pages)
22 April 2004Accounts made up to 31 March 2004 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 June 2003Return made up to 19/05/03; full list of members (6 pages)
5 June 2003Return made up to 19/05/03; full list of members (6 pages)
30 December 2002Registered office changed on 30/12/02 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2002Registered office changed on 30/12/02 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
24 July 2002Registered office changed on 24/07/02 from: silver levene & co 37 warren street london W1T 6AD (1 page)
24 July 2002Registered office changed on 24/07/02 from: silver levene & co 37 warren street london W1T 6AD (1 page)
15 July 2002Return made up to 30/05/02; full list of members (6 pages)
15 July 2002Return made up to 30/05/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 June 2000Return made up to 30/05/00; full list of members (7 pages)
2 June 2000Return made up to 30/05/00; full list of members (7 pages)
27 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 June 1999Return made up to 30/05/99; full list of members (6 pages)
6 June 1999Return made up to 30/05/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 June 1998Return made up to 30/05/98; full list of members (6 pages)
4 June 1998Return made up to 30/05/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
5 June 1997Return made up to 30/05/97; full list of members (6 pages)
5 June 1997Return made up to 30/05/97; full list of members (6 pages)
13 March 1997Return made up to 30/05/96; full list of members (5 pages)
13 March 1997Return made up to 30/05/96; full list of members (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 June 1995Return made up to 30/05/95; full list of members (12 pages)
30 June 1995Return made up to 30/05/95; full list of members (12 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)
5 September 1986Company name changed ampicvale LIMITED\certificate issued on 05/09/86 (2 pages)
5 September 1986Company name changed ampicvale LIMITED\certificate issued on 05/09/86 (2 pages)
13 August 1986Certificate of Incorporation (1 page)
13 August 1986Certificate of Incorporation (1 page)