London
SW1W 9DF
Director Name | Mark Stanislaus Duval |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1993(same day as company formation) |
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(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 March 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 | 15 March 1993(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, 3 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(11 years, 10 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 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 | 15 March 1993(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 |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
3 January 2016 | Application to strike the company off the register (3 pages) |
3 January 2016 | Application to strike the company off the register (3 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (12 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 | 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) |
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) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 July 2013 | Register inspection address has been changed (1 page) |
16 July 2013 | Register inspection address has been changed (1 page) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 15 March 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) |
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) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 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) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 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) |
16 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 15/03/09; 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) |
18 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 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 | New director appointed (3 pages) |
22 May 2006 | New director appointed (3 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
9 January 2006 | Company name changed fendlake property company limite d\certificate issued on 09/01/06 (2 pages) |
9 January 2006 | Company name changed fendlake property company limite d\certificate issued on 09/01/06 (2 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | New director appointed (3 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 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) |
30 March 2004 | Registered office changed on 30/03/04 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
30 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
30 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
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) |
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) |
1 August 2003 | Location of register of members (1 page) |
1 August 2003 | Return made up to 15/03/03; full list of members (6 pages) |
1 August 2003 | Location of debenture register (1 page) |
1 August 2003 | Location of register of members (1 page) |
1 August 2003 | Return made up to 15/03/03; full list of members (6 pages) |
1 August 2003 | Location of debenture register (1 page) |
1 August 2003 | Secretary's particulars changed (1 page) |
1 August 2003 | Secretary's particulars changed (1 page) |
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) |
17 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
24 April 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
15 April 2000 | Return made up to 15/03/00; full list of members (5 pages) |
15 April 2000 | Return made up to 15/03/00; full list of members (5 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
14 April 1999 | Return made up to 15/03/99; full list of members (5 pages) |
14 April 1999 | Return made up to 15/03/99; full list of members (5 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 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) |
3 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
29 May 1996 | Return made up to 15/03/96; full list of members (11 pages) |
29 May 1996 | Return made up to 15/03/96; full list of members (11 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 October 1995 | Particulars of mortgage/charge (10 pages) |
7 October 1995 | Particulars of mortgage/charge (10 pages) |
7 October 1995 | Particulars of mortgage/charge (10 pages) |
7 October 1995 | Particulars of mortgage/charge (10 pages) |
23 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |
23 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 March 1993 | Incorporation (19 pages) |
15 March 1993 | Incorporation (19 pages) |