Company NameBendinat (Leatherhead) Limited
Company StatusDissolved
Company Number02742461
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NamesBeltina Limited and Fendlake (Leatherhead) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Philip Fairweather
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1992(3 months after company formation)
Appointment Duration23 years, 6 months (closed 07 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J 29 Eaton Square
London
SW1W 9DF
Director NameMark Stanislaus Duval
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1992(3 months after company formation)
Appointment Duration23 years, 6 months (closed 07 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGallery House 44 The Green
Richmond
TW9 1NQ
Director NameGeoffrey David Le Poidevin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(16 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 07 June 2016)
RoleBanker
Country of ResidenceGuernsey
Correspondence AddressChenonceau Rue Des Marais
Vale
Guernsey
Channel Islands
GY6 8AU
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed25 August 1992(same day as company formation)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameDavid John Eldridge
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 July 2004)
RoleSolicitor
Correspondence Address40 Groom Place
London
SW1X 7BA
Director NameSusan Riley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2006)
RoleCompany Director
Correspondence AddressFlat 1 212 Randolph Avenue
London
W9
Director NameTrevor James Kelham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressAlbatross The Citadel Fort George
St Peter Port
Guernsey
GY1 2SX
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Bendinat Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

2 May 2006Delivered 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 2006Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
14 March 2016Application to strike the company off the register (3 pages)
14 March 2016Application to strike the company off the register (3 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
8 January 2015Full accounts made up to 31 March 2014 (15 pages)
8 January 2015Full accounts made up to 31 March 2014 (15 pages)
21 October 2014Director's details changed for Mark Stanislaus Duval on 18 April 2014 (2 pages)
21 October 2014Director's details changed for Mark Stanislaus Duval on 18 April 2014 (2 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
1 September 2014Register 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 2014Register 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 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
15 August 2014Registered 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 2014Registered 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 2014Registered office address changed from 8 Queen Street London W1J 5PD on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 8 Queen Street London W1J 5PD on 23 June 2014 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(6 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(6 pages)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Register inspection address has been changed (1 page)
8 February 2013Full accounts made up to 31 March 2012 (16 pages)
8 February 2013Full accounts made up to 31 March 2012 (16 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
23 February 2012Full accounts made up to 31 March 2011 (14 pages)
23 February 2012Full accounts made up to 31 March 2011 (14 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
18 May 2011Director's details changed for Charles Philip Fairweather on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Charles Philip Fairweather on 18 May 2011 (2 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
11 January 2010Full accounts made up to 31 March 2009 (16 pages)
11 January 2010Full accounts made up to 31 March 2009 (16 pages)
25 August 2009Return made up to 25/08/09; full list of members (4 pages)
25 August 2009Return made up to 25/08/09; full list of members (4 pages)
22 October 2008Director appointed geoffrey david le poidevin (1 page)
22 October 2008Appointment terminated director trevor kelham (1 page)
22 October 2008Appointment terminated director trevor kelham (1 page)
22 October 2008Director appointed geoffrey david le poidevin (1 page)
2 September 2008Full accounts made up to 31 March 2008 (13 pages)
2 September 2008Full accounts made up to 31 March 2008 (13 pages)
26 August 2008Return made up to 25/08/08; full list of members (4 pages)
26 August 2008Return made up to 25/08/08; full list of members (4 pages)
21 September 2007Full accounts made up to 31 March 2007 (14 pages)
21 September 2007Full accounts made up to 31 March 2007 (14 pages)
28 August 2007Return made up to 25/08/07; full list of members (2 pages)
28 August 2007Return made up to 25/08/07; full list of members (2 pages)
24 August 2006Return made up to 25/08/06; full list of members (2 pages)
24 August 2006Return made up to 25/08/06; full list of members (2 pages)
21 August 2006Full accounts made up to 31 March 2006 (13 pages)
21 August 2006Full accounts made up to 31 March 2006 (13 pages)
22 May 2006Particulars of mortgage/charge (9 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Particulars of mortgage/charge (9 pages)
22 May 2006New director appointed (2 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2006Company name changed fendlake (leatherhead) LIMITED\certificate issued on 09/01/06 (2 pages)
9 January 2006Company name changed fendlake (leatherhead) LIMITED\certificate issued on 09/01/06 (2 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
7 September 2005Return made up to 25/08/05; full list of members (3 pages)
7 September 2005Return made up to 25/08/05; full list of members (3 pages)
19 August 2005Full accounts made up to 31 March 2005 (13 pages)
19 August 2005Full accounts made up to 31 March 2005 (13 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
2 September 2004Return made up to 25/08/04; full list of members (5 pages)
2 September 2004Return made up to 25/08/04; full list of members (5 pages)
16 August 2004Full accounts made up to 31 March 2004 (13 pages)
16 August 2004Full accounts made up to 31 March 2004 (13 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
28 April 2004Registered office changed on 28/04/04 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
29 October 2003Return made up to 25/08/03; full list of members (6 pages)
29 October 2003Return made up to 25/08/03; full list of members (6 pages)
21 October 2003Location of debenture register (1 page)
21 October 2003Location of debenture register (1 page)
25 September 2003Secretary's particulars changed (1 page)
25 September 2003Location of register of members (1 page)
25 September 2003Location of register of members (1 page)
25 September 2003Full accounts made up to 31 March 2003 (13 pages)
25 September 2003Full accounts made up to 31 March 2003 (13 pages)
25 September 2003Secretary's particulars changed (1 page)
28 August 2003Registered office changed on 28/08/03 from: 2 duke street st james's london SW1Y 6BJ (1 page)
28 August 2003Registered office changed on 28/08/03 from: 2 duke street st james's london SW1Y 6BJ (1 page)
6 November 2002Return made up to 25/08/02; full list of members (6 pages)
6 November 2002Return made up to 25/08/02; full list of members (6 pages)
7 August 2002Full accounts made up to 31 March 2002 (14 pages)
7 August 2002Full accounts made up to 31 March 2002 (14 pages)
9 October 2001Full accounts made up to 31 March 2001 (13 pages)
9 October 2001Full accounts made up to 31 March 2001 (13 pages)
11 September 2001Return made up to 25/08/01; full list of members (6 pages)
11 September 2001Return made up to 25/08/01; full list of members (6 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
27 October 2000Return made up to 25/08/00; full list of members (6 pages)
27 October 2000Return made up to 25/08/00; full list of members (6 pages)
17 July 2000Full accounts made up to 31 March 2000 (14 pages)
17 July 2000Full accounts made up to 31 March 2000 (14 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
15 December 1999Full accounts made up to 31 March 1999 (13 pages)
15 December 1999Full accounts made up to 31 March 1999 (13 pages)
14 December 1999Particulars of mortgage/charge (7 pages)
14 December 1999Particulars of mortgage/charge (7 pages)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Return made up to 25/08/99; no change of members (8 pages)
17 September 1999Return made up to 25/08/99; no change of members (8 pages)
31 December 1998Full accounts made up to 31 March 1998 (13 pages)
31 December 1998Full accounts made up to 31 March 1998 (13 pages)
8 October 1998Return made up to 25/08/98; full list of members (5 pages)
8 October 1998Return made up to 25/08/98; full list of members (5 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
17 October 1997Return made up to 25/08/97; full list of members (5 pages)
17 October 1997Return made up to 25/08/97; full list of members (5 pages)
16 January 1997Return made up to 25/08/96; full list of members (5 pages)
16 January 1997Return made up to 25/08/96; full list of members (5 pages)
15 August 1996Full accounts made up to 31 March 1996 (11 pages)
15 August 1996Full accounts made up to 31 March 1996 (11 pages)
24 October 1995Full accounts made up to 31 March 1995 (10 pages)
24 October 1995Full accounts made up to 31 March 1995 (10 pages)
30 November 1992Company name changed\certificate issued on 30/11/92 (2 pages)
25 August 1992Incorporation (19 pages)