Company NameBective Leslie Marsh Limited
Company StatusActive
Company Number02735015
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Piya Treruangrachada
Date of BirthOctober 1965 (Born 58 years ago)
NationalityThai
StatusCurrent
Appointed04 August 2022(30 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor Montpelier House
106 Brompton Road
London
SW3 1JJ
Director NameMr Neal Verman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(30 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address3rd Floor Montpelier House
106 Brompton Road
London
SW3 1JJ
Director NameJames Neil McGimpsey
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(31 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor Montpelier House
106 Brompton Road
London
SW3 1JJ
Director NameCharles Redvers Trippe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleAccountant
Correspondence Address"Summerfield"
Park Road
Winchester
Hampshire
SO22 6AA
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameSimon Walter Vasey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(2 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tileries
Heath Lane, Ewshot
Farnham
Surrey
GU10 5AW
Director NameMr Peter Justin Rickenberg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(2 months, 2 weeks after company formation)
Appointment Duration27 years, 3 months (resigned 04 February 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address126 Ladbroke Grove
London
W10 5NE
Secretary NameSimon Walter Vasey
NationalityBritish
StatusResigned
Appointed14 October 1992(2 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tileries
Heath Lane, Ewshot
Farnham
Surrey
GU10 5AW
Director NameThe Honourable Earl Of Bective Thomas Michael Ronald Christopher Taylour
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2008)
RoleEstate Agent
Correspondence AddressShipton Manor
Shipton On Cherwell
Kidlington
Oxfordshire
OX5 1JL
Secretary NameMr Peter Justin Rickenberg
NationalityBritish
StatusResigned
Appointed19 August 2005(13 years after company formation)
Appointment Duration14 years, 5 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Ladbroke Grove
London
W10 5NE
Director NameMr Keith William Rigby
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(17 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 February 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address126 Ladbroke Grove
London
W10 5NE
Director NameMr Peter Alan Musgrave
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(20 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4JT
Director NameMr Nicolas Stuart Charnock
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(27 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Ladbroke Grove
London
W10 5NE
Director NameMs Marie-Julie Mieke Gheysens
Date of BirthMay 1994 (Born 30 years ago)
NationalityBelgian
StatusResigned
Appointed04 February 2020(27 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Berkeley Square
Mayfair
London
W1J 5AX
Director NameMr Robert Hardington Bartlett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2022(30 years after company formation)
Appointment Duration5 months, 1 week (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Montpelier House
106 Brompton Road
London
SW3 1JJ

Contact

Websitewww.bective.co.uk
Telephone020 72210330
Telephone regionLondon

Location

Registered Address3rd Floor Montpelier House
106 Brompton Road
London
SW3 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ottoman Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,784,184
Gross Profit£2,641,796
Net Worth£1,510,182
Cash£722,237
Current Liabilities£1,614,282

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

10 November 2021Delivered on: 16 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 December 2003Delivered 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 1992Delivered 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

Filing History

4 February 2021Director's details changed for Ms Marie-Julie Mieke Gheysens on 5 February 2020 (2 pages)
8 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
24 September 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Peter Justin Rickenberg as a secretary on 4 February 2020 (1 page)
13 March 2020Termination of appointment of Peter Justin Rickenberg as a director on 4 February 2020 (1 page)
13 March 2020Termination of appointment of Keith Rigby as a director on 4 February 2020 (1 page)
13 March 2020Appointment of Mr Nicolas Stuart Charnock as a director on 4 February 2020 (2 pages)
13 March 2020Appointment of Ms Marie-Julie Mieke Gheysens as a director on 4 February 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 July 2016Satisfaction of charge 2 in full (2 pages)
8 July 2016Satisfaction of charge 2 in full (2 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
14 October 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
14 October 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
21 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
12 January 2015Secretary's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (1 page)
12 January 2015Director's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (2 pages)
12 January 2015Secretary's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (1 page)
12 January 2015Director's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (2 pages)
12 January 2015Secretary's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 July 2014Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
30 July 2014Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
14 February 2014Termination of appointment of Peter Musgrave as a director (1 page)
14 February 2014Termination of appointment of Peter Musgrave as a director (1 page)
3 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
19 September 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 19 September 2013 (1 page)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
8 April 2013Appointment of Mr Peter Alan Musgrave as a director (2 pages)
8 April 2013Appointment of Mr Peter Alan Musgrave as a director (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 January 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 17 January 2011 (1 page)
17 January 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 17 January 2011 (1 page)
19 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
14 January 2010Appointment of Keith Rigby as a director (2 pages)
14 January 2010Appointment of Keith Rigby as a director (2 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
26 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
26 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
7 January 2009Appointment terminated director thomas taylour (1 page)
7 January 2009Appointment terminated director thomas taylour (1 page)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
19 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Location of debenture register (1 page)
31 August 2007Return made up to 28/07/07; full list of members (2 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Return made up to 28/07/07; full list of members (2 pages)
31 August 2007Location of debenture register (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 August 2006Return made up to 28/07/06; full list of members (2 pages)
15 August 2006Return made up to 28/07/06; full list of members (2 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 October 2005New secretary appointed (1 page)
14 October 2005New secretary appointed (1 page)
13 October 2005Return made up to 28/07/05; full list of members (3 pages)
13 October 2005Return made up to 28/07/05; full list of members (3 pages)
12 October 2005Registered office changed on 12/10/05 from: 66 wigmore street, london, W1U 2HQ (1 page)
12 October 2005Registered office changed on 12/10/05 from: 66 wigmore street, london, W1U 2HQ (1 page)
12 October 2005Secretary resigned;director resigned (1 page)
12 October 2005Secretary resigned;director resigned (1 page)
18 May 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Secretary's particulars changed;director's particulars changed (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 September 2004Return made up to 28/07/04; full list of members (6 pages)
10 September 2004Return made up to 28/07/04; full list of members (6 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
18 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
2 October 2003Company name changed leslie marsh & co LIMITED\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed leslie marsh & co LIMITED\certificate issued on 02/10/03 (2 pages)
19 August 2003Return made up to 28/07/03; full list of members (5 pages)
19 August 2003Location of register of members (1 page)
19 August 2003Location of debenture register (1 page)
19 August 2003Location of debenture register (1 page)
19 August 2003Location of register of members (1 page)
19 August 2003Return made up to 28/07/03; full list of members (5 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 August 2002Return made up to 28/07/02; full list of members (5 pages)
14 August 2002Return made up to 28/07/02; full list of members (5 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 August 2001Return made up to 28/07/01; full list of members (5 pages)
8 August 2001Return made up to 28/07/01; full list of members (5 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 September 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 September 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 March 2000Registered office changed on 21/03/00 from: lynton house, 7 - 12 tavistock square, london, WC1H 9LT (1 page)
21 March 2000Location of register of members (1 page)
21 March 2000Location of register of members (1 page)
21 March 2000Registered office changed on 21/03/00 from: lynton house, 7 - 12 tavistock square, london, WC1H 9LT (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1999Auditor's resignation (1 page)
30 December 1999Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
30 November 1999Director's particulars changed (1 page)
30 November 1999Director's particulars changed (1 page)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 August 1999Return made up to 28/07/99; no change of members (5 pages)
5 August 1999Return made up to 28/07/99; no change of members (5 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
20 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 July 1997Return made up to 28/07/97; full list of members (6 pages)
29 July 1997Return made up to 28/07/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
8 August 1996Return made up to 28/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1996Return made up to 28/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1995Secretary's particulars changed (4 pages)
30 November 1995Director's particulars changed (4 pages)
30 November 1995Secretary's particulars changed (4 pages)
30 November 1995Director's particulars changed (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
11 August 1995Return made up to 28/07/95; full list of members (8 pages)
11 August 1995Return made up to 28/07/95; full list of members (8 pages)
25 April 1995Secretary's particulars changed (4 pages)
25 April 1995Secretary's particulars changed (4 pages)
20 November 1992Ad 14/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1992Ad 14/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1992Incorporation (24 pages)
28 July 1992Incorporation (24 pages)