London
SW1W 9DF
Director Name | Mark Stanislaus Duval |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1992(3 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 07 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gallery House 44 The Green Richmond TW9 1NQ |
Director Name | Geoffrey David Le Poidevin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 June 2016) |
Role | Banker |
Country of Residence | Guernsey |
Correspondence Address | Chenonceau Rue Des Marais Vale Guernsey Channel Islands GY6 8AU |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | David John Eldridge |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 July 2004) |
Role | Solicitor |
Correspondence Address | 40 Groom Place London SW1X 7BA |
Director Name | Susan Riley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | Flat 1 212 Randolph Avenue London W9 |
Director Name | Trevor James Kelham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Albatross The Citadel Fort George St Peter Port Guernsey GY1 2SX |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Bendinat Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 May 2006 | Delivered on: 22 May 2006 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The kirkgate 19-31 church street epsom surrey (t/nos SY346096 & SY717355). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
2 May 2006 | Delivered on: 18 May 2006 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The kirkgate 19-31 church street epsom surrey (t/nos SY346096 & SY717355) and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 December 1999 | Delivered on: 14 December 1999 Satisfied on: 28 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the land and all buildings situated at and k/a heron house 35-42 newport road cardiff. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 January 1995 | Delivered on: 25 January 1995 Satisfied on: 28 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 11TH january 1995 or a legal charge dated 13TH january 1995 (as defined). Particulars: All rents/other sums due and owing under or by virtue of any lease or licence...............charge over all monies from time to time standing as a credit of an account of the company with the bank.......with all rights,title,benefit and interest; f/hold property known as harcourt house,harcourt ave and northfield house,baxter ave,southend-on-sea; t/no.ex 154029. see the mortgage charge document for full details. Fully Satisfied |
13 January 1995 | Delivered on: 25 January 1995 Satisfied on: 2 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property-harcourt house,harcourt ave,and northfield house,baxter ave,southend-on-sea; t/no.ex 154029. Fully Satisfied |
12 January 1995 | Delivered on: 25 January 1995 Satisfied on: 28 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit in a bank or building society Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title and interest in the secured account with all monies held in the account..........I.E.term deposit no. 03643149 held under sort code 80-20-25 on acct/no.364323.. See the mortgage charge document for full details. Fully Satisfied |
15 March 1993 | Delivered on: 23 March 1993 Satisfied on: 28 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of the company's rental account (see form 395 for full details). Fully Satisfied |
15 March 1993 | Delivered on: 17 March 1993 Satisfied on: 28 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a challenge court barnett wood lane leatherhead surrey t/n sy 568286. Fully Satisfied |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
8 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
21 October 2014 | Director's details changed for Mark Stanislaus Duval on 18 April 2014 (2 pages) |
21 October 2014 | Director's details changed for Mark Stanislaus Duval on 18 April 2014 (2 pages) |
1 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
1 September 2014 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
1 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
15 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page) |
23 June 2014 | Registered office address changed from 8 Queen Street London W1J 5PD on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 8 Queen Street London W1J 5PD on 23 June 2014 (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
15 July 2013 | Register inspection address has been changed (1 page) |
15 July 2013 | Register inspection address has been changed (1 page) |
8 February 2013 | Full accounts made up to 31 March 2012 (16 pages) |
8 February 2013 | Full accounts made up to 31 March 2012 (16 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
23 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Director's details changed for Charles Philip Fairweather on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Charles Philip Fairweather on 18 May 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
22 October 2008 | Director appointed geoffrey david le poidevin (1 page) |
22 October 2008 | Appointment terminated director trevor kelham (1 page) |
22 October 2008 | Appointment terminated director trevor kelham (1 page) |
22 October 2008 | Director appointed geoffrey david le poidevin (1 page) |
2 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
24 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
22 May 2006 | Particulars of mortgage/charge (9 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Particulars of mortgage/charge (9 pages) |
22 May 2006 | New director appointed (2 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2006 | Company name changed fendlake (leatherhead) LIMITED\certificate issued on 09/01/06 (2 pages) |
9 January 2006 | Company name changed fendlake (leatherhead) LIMITED\certificate issued on 09/01/06 (2 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
7 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
7 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
2 September 2004 | Return made up to 25/08/04; full list of members (5 pages) |
2 September 2004 | Return made up to 25/08/04; full list of members (5 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
29 October 2003 | Return made up to 25/08/03; full list of members (6 pages) |
29 October 2003 | Return made up to 25/08/03; full list of members (6 pages) |
21 October 2003 | Location of debenture register (1 page) |
21 October 2003 | Location of debenture register (1 page) |
25 September 2003 | Secretary's particulars changed (1 page) |
25 September 2003 | Location of register of members (1 page) |
25 September 2003 | Location of register of members (1 page) |
25 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 September 2003 | Secretary's particulars changed (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
6 November 2002 | Return made up to 25/08/02; full list of members (6 pages) |
6 November 2002 | Return made up to 25/08/02; full list of members (6 pages) |
7 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
7 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
27 October 2000 | Return made up to 25/08/00; full list of members (6 pages) |
27 October 2000 | Return made up to 25/08/00; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 December 1999 | Particulars of mortgage/charge (7 pages) |
14 December 1999 | Particulars of mortgage/charge (7 pages) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Return made up to 25/08/99; no change of members (8 pages) |
17 September 1999 | Return made up to 25/08/99; no change of members (8 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 October 1998 | Return made up to 25/08/98; full list of members (5 pages) |
8 October 1998 | Return made up to 25/08/98; full list of members (5 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 October 1997 | Return made up to 25/08/97; full list of members (5 pages) |
17 October 1997 | Return made up to 25/08/97; full list of members (5 pages) |
16 January 1997 | Return made up to 25/08/96; full list of members (5 pages) |
16 January 1997 | Return made up to 25/08/96; full list of members (5 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 November 1992 | Company name changed\certificate issued on 30/11/92 (2 pages) |
25 August 1992 | Incorporation (19 pages) |