Company NameBendinat Property Company Limited
Company StatusDissolved
Company Number02799303
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameFendlake Property Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Charles Philip Fairweather
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(same day as company formation)
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
Appointed15 March 1993(same day as company formation)
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(15 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 29 March 2016)
RoleBanker
Country of ResidenceGuernsey
Correspondence AddressChenonceau Rue Des Marais
Vale
Guernsey
Channel Islands
GY6 8AU
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed15 March 1993(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, 3 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(11 years, 10 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 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
Appointed15 March 1993(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

Filing History

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