Mayfair
London
W1J 5AX
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 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 |
Website | bective.co.uk |
---|---|
Telephone | 07 831635e+1 |
Telephone region | Mobile |
Registered Address | 48 Berkeley Square London W1J 5AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.4k at £1 | Thursley Holdings LTD 99.93% Ordinary A |
---|---|
1 at £1 | Thursley Holdings LTD 0.07% Ordinary C |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
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) |
26 November 1993 | Delivered on: 7 December 1993 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: F/H-7B redan street london W14 t/n-448511 and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 November 1993 | Delivered on: 7 December 1993 Satisfied on: 31 January 2009 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: L/H-7A redan street london W14 and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1992 | Delivered on: 14 December 1992 Satisfied on: 31 January 2009 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) |
---|---|
10 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 September 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Ms Marie-Julie Mieke Gheysens as a director on 4 February 2020 (2 pages) |
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 Peter Justin Rickenberg as a secretary on 4 February 2020 (1 page) |
13 March 2020 | Appointment of Mr Nicolas Stuart Charnock as a director on 4 February 2020 (2 pages) |
12 December 2019 | Satisfaction of charge 3 in full (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 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) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 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
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 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 | 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 | 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 | Secretary's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (1 page) |
12 January 2015 | Secretary's details changed for Mr Peter Justin Rickenberg on 1 January 2015 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
11 September 2014 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
11 September 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT to 126 Ladbroke Grove London W10 5NE on 11 September 2014 (1 page) |
11 September 2014 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
11 September 2014 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
11 September 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT to 126 Ladbroke Grove London W10 5NE on 11 September 2014 (1 page) |
11 September 2014 | Register(s) moved to registered inspection location 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
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Particulars of variation of rights attached to shares (3 pages) |
6 March 2012 | Particulars of variation of rights attached to shares (3 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
28 February 2012 | Statement of company's objects (2 pages) |
28 February 2012 | Statement of company's objects (2 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 18 January 2011 (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 January 2009 | Accounts for a small company made up to 31 December 2007 (6 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 (4 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
19 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
5 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Location of register of members (1 page) |
17 November 2006 | Return made up to 28/07/06; full list of members; amend (5 pages) |
17 November 2006 | Return made up to 28/07/06; full list of members; amend (5 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Return made up to 28/07/05; full list of members (3 pages) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
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 | Return made up to 28/07/05; full list of members (3 pages) |
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) |
12 November 2004 | Return made up to 28/07/04; full list of members (6 pages) |
12 November 2004 | Return made up to 28/07/04; full list of members (6 pages) |
2 November 2004 | Particulars of contract relating to shares (4 pages) |
2 November 2004 | Particulars of contract relating to shares (4 pages) |
2 November 2004 | Ad 30/09/03--------- £ si 450@1=450 £ ic 900/1350 (2 pages) |
2 November 2004 | Ad 30/09/03--------- £ si 450@1=450 £ ic 900/1350 (2 pages) |
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) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Nc inc already adjusted 30/09/03 (1 page) |
8 October 2003 | Nc inc already adjusted 30/09/03 (1 page) |
8 October 2003 | New director appointed (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 | Return made up to 28/07/03; full list of members (5 pages) |
19 August 2003 | Location of debenture register (1 page) |
19 August 2003 | Location of register of members (1 page) |
19 August 2003 | Location of debenture register (1 page) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
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) |
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
|
8 March 2000 | Registered office changed on 08/03/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
8 March 2000 | Location of debenture register (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
8 March 2000 | Location of register of members (1 page) |
8 March 2000 | Location of debenture register (1 page) |
8 March 2000 | Location of register of members (1 page) |
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 | Full accounts made up to 31 December 1998 (9 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 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) |
1 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
31 July 1998 | Return made up to 28/07/98; no change of members (5 pages) |
31 July 1998 | Return made up to 28/07/98; no change of members (5 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 July 1997 | Return made up to 28/07/97; full list of members
|
29 July 1997 | Return made up to 28/07/97; full list of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 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 | Director's particulars changed (4 pages) |
30 November 1995 | Secretary's particulars changed (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 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) |
3 August 1994 | Return made up to 28/07/94; full list of members (4 pages) |
3 August 1994 | Return made up to 28/07/94; full list of members (4 pages) |
18 August 1993 | Return made up to 28/07/93; full list of members
|
18 August 1993 | Return made up to 28/07/93; full list of members
|
22 January 1993 | Particulars of contract relating to shares (3 pages) |
22 January 1993 | Particulars of contract relating to shares (3 pages) |
19 November 1992 | Resolutions
|
19 November 1992 | Resolutions
|
28 July 1992 | Incorporation (24 pages) |
28 July 1992 | Incorporation (24 pages) |