London
SW1W 9DF
Director Name | Mark Stanislaus Duval |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gallery House 44 The Green Richmond TW9 1NQ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Paul Fuglio Garrard Amandini |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 14 October 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Cloncurry Street London SW6 6DT |
Director Name | David John Eldridge |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(6 years, 11 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, 6 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(12 years, 9 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 | Geoffrey David Le Poidevin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 March 2017) |
Role | Banker |
Country of Residence | Guernsey |
Correspondence Address | Chenonceau Rue Des Marais Vale Guernsey Channel Islands GY6 8AU |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Telephone | 020 79302366 |
---|---|
Telephone region | London |
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 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 December 1997 | Delivered on: 18 December 1997 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
16 December 1997 | Delivered on: 18 December 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Legal mortgage over f/h property k/a 23/26 (inc.) st.dunstan's hill london EC3R t/no;-NGL357909 and the proceeds of sale thereof and all policies of insurance together with goodwill of business carried on at the property and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1997 | Delivered on: 18 December 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Legal mortgage over l/h property k/a 25 south molton street london W1 t/no;-LN249538 and proceeds of sale thereof and any policies of insurance and all goodwill o business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1997 | Delivered on: 18 December 1997 Persons entitled: Coutts and Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 26 dover street london W1 t/no;-355391 and the proceeds of sale thereof and all policies of insurance together with goodwill of business at the property and the benefit of all licences. Outstanding |
16 December 1997 | Delivered on: 18 December 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 13 soho square london 1 t/no;-281408 and proceeds of sale thereof and all policies of insurance and goodwill of buisiness carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1997 | Delivered on: 18 December 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage l/h property k/a 24 south moulton street london W1 t/no;-LN236455 together with the proceeds of sale thereof and any insurance policies and goodwill of business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1997 | Delivered on: 18 December 1997 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
1 March 2004 | Delivered on: 6 March 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a the com exchange 61-63 high street crawley west sussex t/n wsx 85448. Outstanding |
20 October 1993 | Delivered on: 23 October 1993 Satisfied on: 30 June 1998 Persons entitled: Fendlake Limited Classification: Second legal charge Secured details: £4,676,011.70 due from the company to the chargee. Particulars: 26 dover street london 13 soho square london 24/25 south ,olton street & 46/48 james street london. Fully Satisfied |
9 September 2005 | Delivered on: 26 September 2005 Satisfied on: 30 October 2014 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oxford square oxford street newbury berkshire t/no's BK247866 and BK227894 and/or the proceeds of sale thereof together with a floating charge over all movable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property. Fully Satisfied |
8 October 1993 | Delivered on: 22 October 1993 Satisfied on: 30 June 1998 Persons entitled: Charterhouse Bank Limited(As Agent & Trustee for Itself Wurttembergischehypothekenbank A.G. & Others Under an Agency & Trust Agreement) Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 dover street london t/no 355391 13 soho square london 281408 46/48 james street london NGL537515 NGL537516 24/25 south molton street london LN236455 LN249538 with buildings fixtures plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Termination of appointment of Geoffrey David Le Poidevin as a director on 16 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Geoffrey David Le Poidevin as a director on 16 March 2017 (1 page) |
29 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
30 October 2014 | Satisfaction of charge 11 in full (4 pages) |
30 October 2014 | Satisfaction of charge 11 in full (4 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 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 to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
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) |
15 July 2013 | Register inspection address has been changed (1 page) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Register inspection address has been changed (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
23 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2012 (17 pages) |
23 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2012 (17 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders
|
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders
|
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) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 13 July 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) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 July 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) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
22 October 2008 | Director appointed geoffrey david le poidevin (1 page) |
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) |
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) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 13/07/08; 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) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 13/07/07; 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) |
19 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 13/07/06; full list of members (2 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) |
9 January 2006 | Company name changed fendlake (london) LIMITED\certificate issued on 09/01/06 (2 pages) |
9 January 2006 | Company name changed fendlake (london) LIMITED\certificate issued on 09/01/06 (2 pages) |
26 September 2005 | Particulars of mortgage/charge (3 pages) |
26 September 2005 | Particulars of mortgage/charge (3 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) |
10 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | New director appointed (3 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 July 2004 | Return made up to 13/07/04; full list of members (5 pages) |
22 July 2004 | Return made up to 13/07/04; full list of members (5 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) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
22 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
22 August 2003 | Secretary's particulars changed (1 page) |
22 August 2003 | Location of register of members (1 page) |
10 August 2002 | Return made up to 13/07/02; full list of members (6 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 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
11 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 July 2000 | New director appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
15 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
29 September 1999 | Return made up to 13/07/99; no change of members (9 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
28 July 1998 | Return made up to 13/07/98; full list of members (6 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) |
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 (13 pages) |
17 October 1997 | Return made up to 13/07/97; no change of members (6 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 August 1996 | Return made up to 13/07/96; no change of members (11 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
10 August 1995 | Return made up to 13/07/95; full list of members
|
15 August 1994 | Full accounts made up to 31 March 1994 (9 pages) |
23 October 1993 | Particulars of mortgage/charge (3 pages) |
22 October 1993 | Particulars of mortgage/charge (10 pages) |
13 July 1993 | Incorporation (19 pages) |