Company NameBendinat Holdings Limited
Company StatusDissolved
Company Number02742469
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameFendlake 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
Appointed12 October 1992(1 month, 2 weeks after company formation)
Appointment Duration24 years, 12 months (closed 03 October 2017)
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
Appointed12 October 1992(1 month, 2 weeks after company formation)
Appointment Duration24 years, 12 months (closed 03 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGallery House 44 The Green
Richmond
TW9 1NQ
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed25 August 2000(8 years after company formation)
Appointment Duration17 years, 1 month (closed 03 October 2017)
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 NameGeoffrey David Le Poidevin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(16 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 16 March 2017)
RoleBanker
Country of ResidenceGuernsey
Correspondence AddressChenonceau Rue Des Marais
Vale
Guernsey
Channel Islands
GY6 8AU
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

100 at £1Fendlake Sa
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

7 May 2003Delivered on: 16 May 2003
Persons entitled: Credit Suisse First Boston, London Branch

Classification: Charge over shares
Secured details: All monies due or to become due from the company and/or fendlake (manchester) limited to the chargee on any account whatsoever.
Particulars: 2 ordinary shares in fendlake (manchester) limited and all stocks shares or other securities rights monies or other property accruing offered or issued at any time by way of bonus redemption exchange purchase substitution conversion preferences option or otherwise in respect of the shares or in respect of any stocks shares or other securities rights monies or other property previously accruing offered or issued as mentioned. See the mortgage charge document for full details.
Outstanding
27 October 1998Delivered on: 9 November 1998
Satisfied on: 30 April 2003
Persons entitled: Charterhouse Bank Limited

Classification: Memorandum of charge
Secured details: All monies due or to become due from fendlake (manchester) limited to the chargee on any account whatsoever.
Particulars: All stocks shares and other securities. See the mortgage charge document for full details.
Fully Satisfied
8 October 1993Delivered on: 22 October 1993
Satisfied on: 30 April 2003
Persons entitled: Charterhouse Bank Limited(As Agent and Trustee for Itself, Wurttembergische Hypothekenbank A.G. and Others Under an Agency and Trust Agreement Dated 4/10/93)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the various deeds and documents as defined.
Particulars: All dividends interest and other income and all other rights deriving from the shares. See the mortgage charge document for full details.
Fully Satisfied
8 October 1993Delivered on: 22 October 1993
Satisfied on: 30 June 1998
Persons entitled: Charterhouse Bank Limited(As Agent and Trustee for Itself, Wurttembergische Hypothekenbank A.G.and Others Under an Agency and Trust Agreement Dated 4/10/93

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the various deeds and documents as defined.
Particulars: All dividends interest and other income and all other arights deriving from the shares. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (3 pages)
7 July 2017Application to strike the company off the register (3 pages)
17 March 2017Termination of appointment of Geoffrey David Le Poidevin as a director on 16 March 2017 (1 page)
17 March 2017Termination of appointment of Geoffrey David Le Poidevin as a director on 16 March 2017 (1 page)
15 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
15 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
29 December 2016Group of companies' accounts made up to 31 March 2016 (16 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (16 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (18 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (18 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 100
(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 100
(6 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (18 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (18 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)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
1 September 2014Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
1 September 2014Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
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 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (19 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 100
(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 100
(6 pages)
8 February 2013Group of companies' accounts made up to 31 March 2012 (18 pages)
8 February 2013Group of companies' accounts made up to 31 March 2012 (18 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 2012Group of companies' accounts made up to 31 March 2011 (16 pages)
23 February 2012Group of companies' accounts made up to 31 March 2011 (16 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 2010Group of companies' accounts made up to 31 March 2010 (17 pages)
3 October 2010Group of companies' accounts made up to 31 March 2010 (17 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 2010Group of companies' accounts made up to 31 March 2009 (18 pages)
11 January 2010Group of companies' accounts made up to 31 March 2009 (18 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 2008Director appointed geoffrey david le poidevin (1 page)
22 October 2008Appointment terminated director trevor kelham (1 page)
2 September 2008Group of companies' accounts made up to 31 March 2008 (17 pages)
2 September 2008Group of companies' accounts made up to 31 March 2008 (17 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 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
21 September 2007Group of companies' accounts made up to 31 March 2007 (20 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 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
21 August 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
22 May 2006New director appointed (3 pages)
22 May 2006New director appointed (3 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
17 February 2006Company name changed fendlake LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed fendlake LIMITED\certificate issued on 17/02/06 (2 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
5 September 2005Return made up to 25/08/05; full list of members (3 pages)
5 September 2005Return made up to 25/08/05; full list of members (3 pages)
19 August 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
19 August 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 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 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
16 August 2004Group of companies' accounts made up to 31 March 2004 (19 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 2003Location of register of members (1 page)
25 September 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
25 September 2003Secretary's particulars changed (1 page)
25 September 2003Secretary's particulars changed (1 page)
25 September 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
28 August 2003Registered office changed on 28/08/03 from: 2 duke street st. James's london SW1Y 6BJ (1 page)
16 May 2003Particulars of mortgage/charge (3 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Return made up to 25/08/02; full list of members (6 pages)
7 August 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
9 October 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
11 September 2001Return made up to 25/08/01; full list of members (6 pages)
11 September 2001Secretary's particulars changed (1 page)
16 October 2000Return made up to 25/08/00; full list of members (6 pages)
14 July 2000Full group accounts made up to 31 March 2000 (20 pages)
4 July 2000New director appointed (2 pages)
15 December 1999Full group accounts made up to 31 March 1999 (16 pages)
17 September 1999Return made up to 25/08/99; no change of members (8 pages)
31 December 1998Full group accounts made up to 31 March 1998 (16 pages)
9 November 1998Particulars of mortgage/charge (6 pages)
8 October 1998Return made up to 25/08/98; full list of members (5 pages)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Full group accounts made up to 31 March 1997 (16 pages)
17 October 1997Return made up to 25/08/97; full list of members (5 pages)
13 January 1997Return made up to 25/08/96; full list of members (5 pages)
15 August 1996Full group accounts made up to 31 March 1996 (17 pages)
24 October 1995Full group accounts made up to 31 March 1995 (15 pages)
21 August 1995Return made up to 25/08/95; full list of members (10 pages)
28 November 1994Return made up to 25/08/94; full list of members (6 pages)
12 August 1994Full group accounts made up to 31 March 1994 (14 pages)
23 February 1994Full group accounts made up to 31 March 1993 (9 pages)
25 August 1992Incorporation (19 pages)