106 Brompton Road
London
SW3 1JJ
Director Name | Mr Neal Verman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Montpelier House 106 Brompton Road London SW3 1JJ |
Director Name | James Neil McGimpsey |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(31 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Montpelier House 106 Brompton Road London SW3 1JJ |
Director Name | Charles Redvers Trippe |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | "Summerfield" Park Road Winchester Hampshire SO22 6AA |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | Simon Walter Vasey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tileries Heath Lane, Ewshot Farnham Surrey GU10 5AW |
Director Name | Mr Peter Justin Rickenberg |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 3 months (resigned 04 February 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 126 Ladbroke Grove London W10 5NE |
Secretary Name | Simon Walter Vasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tileries Heath Lane, Ewshot Farnham Surrey GU10 5AW |
Director Name | The Honourable Earl Of Bective Thomas Michael Ronald Christopher Taylour |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2008) |
Role | Estate Agent |
Correspondence Address | Shipton Manor Shipton On Cherwell Kidlington Oxfordshire OX5 1JL |
Secretary Name | Mr Peter Justin Rickenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(13 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Ladbroke Grove London W10 5NE |
Director Name | Mr Keith William Rigby |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 February 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 126 Ladbroke Grove London W10 5NE |
Director Name | Mr Peter Alan Musgrave |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(20 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4JT |
Director Name | Mr Nicolas Stuart Charnock |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Ladbroke Grove London W10 5NE |
Director Name | Ms Marie-Julie Mieke Gheysens |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 February 2020(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Berkeley Square Mayfair London W1J 5AX |
Director Name | Mr Robert Hardington Bartlett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2022(30 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Montpelier House 106 Brompton Road London SW3 1JJ |
Website | www.bective.co.uk |
---|---|
Telephone | 020 72210330 |
Telephone region | London |
Registered Address | 3rd Floor Montpelier House 106 Brompton Road London SW3 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ottoman Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,784,184 |
Gross Profit | £2,641,796 |
Net Worth | £1,510,182 |
Cash | £722,237 |
Current Liabilities | £1,614,282 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
10 November 2021 | Delivered on: 16 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 December 2003 | Delivered on: 6 January 2004 Persons entitled: National Westminster 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: L/H shop and premises k/a 269 kensington high street london W8. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 December 1992 | Delivered on: 14 December 1992 Satisfied on: 19 January 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 February 2021 | Director's details changed for Ms Marie-Julie Mieke Gheysens on 5 February 2020 (2 pages) |
---|---|
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
24 September 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
13 March 2020 | Termination of appointment of Peter Justin Rickenberg as a secretary on 4 February 2020 (1 page) |
13 March 2020 | Termination of appointment of Peter Justin Rickenberg as a director on 4 February 2020 (1 page) |
13 March 2020 | Termination of appointment of Keith Rigby as a director on 4 February 2020 (1 page) |
13 March 2020 | Appointment of Mr Nicolas Stuart Charnock as a director on 4 February 2020 (2 pages) |
13 March 2020 | Appointment of Ms Marie-Julie Mieke Gheysens as a director on 4 February 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 July 2016 | Satisfaction of charge 2 in full (2 pages) |
8 July 2016 | Satisfaction of charge 2 in full (2 pages) |
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
14 October 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
14 October 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
21 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
12 January 2015 | Secretary's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (1 page) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 July 2014 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
30 July 2014 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
14 February 2014 | Termination of appointment of Peter Musgrave as a director (1 page) |
14 February 2014 | Termination of appointment of Peter Musgrave as a director (1 page) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
19 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 19 September 2013 (1 page) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
8 April 2013 | Appointment of Mr Peter Alan Musgrave as a director (2 pages) |
8 April 2013 | Appointment of Mr Peter Alan Musgrave as a director (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 January 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 17 January 2011 (1 page) |
19 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
14 January 2010 | Appointment of Keith Rigby as a director (2 pages) |
14 January 2010 | Appointment of Keith Rigby as a director (2 pages) |
15 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
26 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 January 2009 | Appointment terminated director thomas taylour (1 page) |
7 January 2009 | Appointment terminated director thomas taylour (1 page) |
30 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
19 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
31 August 2007 | Location of debenture register (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Return made up to 28/07/05; full list of members (3 pages) |
13 October 2005 | Return made up to 28/07/05; full list of members (3 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 66 wigmore street, london, W1U 2HQ (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 66 wigmore street, london, W1U 2HQ (1 page) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 September 2004 | Return made up to 28/07/04; full list of members (6 pages) |
10 September 2004 | Return made up to 28/07/04; full list of members (6 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
18 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
2 October 2003 | Company name changed leslie marsh & co LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed leslie marsh & co LIMITED\certificate issued on 02/10/03 (2 pages) |
19 August 2003 | Return made up to 28/07/03; full list of members (5 pages) |
19 August 2003 | Location of register of members (1 page) |
19 August 2003 | Location of debenture register (1 page) |
19 August 2003 | Location of debenture register (1 page) |
19 August 2003 | Location of register of members (1 page) |
19 August 2003 | Return made up to 28/07/03; full list of members (5 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 August 2002 | Return made up to 28/07/02; full list of members (5 pages) |
14 August 2002 | Return made up to 28/07/02; full list of members (5 pages) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 August 2001 | Return made up to 28/07/01; full list of members (5 pages) |
8 August 2001 | Return made up to 28/07/01; full list of members (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 September 2000 | Return made up to 28/07/00; full list of members
|
12 September 2000 | Return made up to 28/07/00; full list of members
|
21 March 2000 | Registered office changed on 21/03/00 from: lynton house, 7 - 12 tavistock square, london, WC1H 9LT (1 page) |
21 March 2000 | Location of register of members (1 page) |
21 March 2000 | Location of register of members (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: lynton house, 7 - 12 tavistock square, london, WC1H 9LT (1 page) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1999 | Auditor's resignation (1 page) |
30 December 1999 | Auditor's resignation (1 page) |
21 December 1999 | Auditor's resignation (1 page) |
21 December 1999 | Auditor's resignation (1 page) |
30 November 1999 | Director's particulars changed (1 page) |
30 November 1999 | Director's particulars changed (1 page) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 August 1999 | Return made up to 28/07/99; no change of members (5 pages) |
5 August 1999 | Return made up to 28/07/99; no change of members (5 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
20 August 1998 | Return made up to 28/07/98; no change of members
|
20 August 1998 | Return made up to 28/07/98; no change of members
|
22 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
22 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 July 1997 | Return made up to 28/07/97; full list of members (6 pages) |
29 July 1997 | Return made up to 28/07/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
8 August 1996 | Return made up to 28/07/96; full list of members
|
8 August 1996 | Return made up to 28/07/96; full list of members
|
30 November 1995 | Secretary's particulars changed (4 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
30 November 1995 | Secretary's particulars changed (4 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
11 August 1995 | Return made up to 28/07/95; full list of members (8 pages) |
11 August 1995 | Return made up to 28/07/95; full list of members (8 pages) |
25 April 1995 | Secretary's particulars changed (4 pages) |
25 April 1995 | Secretary's particulars changed (4 pages) |
20 November 1992 | Ad 14/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1992 | Ad 14/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1992 | Incorporation (24 pages) |
28 July 1992 | Incorporation (24 pages) |