Company NameBendinat (London) Limited
Company StatusDissolved
Company Number02835827
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 8 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)
Previous NameFendlake (London) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Philip Fairweather
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 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
Appointed13 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGallery House 44 The Green
Richmond
TW9 1NQ
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed13 July 1993(same day as company formation)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Paul Fuglio Garrard Amandini
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 14 October 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Cloncurry Street
London
SW6 6DT
Director NameDavid John Eldridge
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(6 years, 11 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, 6 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(12 years, 9 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(15 years, 3 months 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
Appointed13 July 1993(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ

Contact

Telephone020 79302366
Telephone regionLondon

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 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

16 December 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2004Delivered 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 1993Delivered 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 2005Delivered 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 1993Delivered 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

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
7 April 2017Application to strike the company off the register (3 pages)
7 April 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)
29 December 2016Full accounts made up to 31 March 2016 (14 pages)
29 December 2016Full accounts made up to 31 March 2016 (14 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(6 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(6 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
30 October 2014Satisfaction of charge 11 in full (4 pages)
30 October 2014Satisfaction of charge 11 in full (4 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 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 to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
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)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Register inspection address has been changed (1 page)
21 December 2012Full accounts made up to 31 March 2012 (15 pages)
21 December 2012Full accounts made up to 31 March 2012 (15 pages)
23 July 2012Second filing of AR01 previously delivered to Companies House made up to 13 July 2012 (17 pages)
23 July 2012Second filing of AR01 previously delivered to Companies House made up to 13 July 2012 (17 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
  • ANNOTATION A Second filed AR01 was registered on 23/07/2012
(7 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
  • ANNOTATION A Second filed AR01 was registered on 23/07/2012
(7 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)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 13 July 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)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 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)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
22 October 2008Director appointed geoffrey david le poidevin (1 page)
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)
2 September 2008Full accounts made up to 31 March 2008 (13 pages)
2 September 2008Full accounts made up to 31 March 2008 (13 pages)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
15 July 2008Return made up to 13/07/08; 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)
13 July 2007Return made up to 13/07/07; full list of members (2 pages)
13 July 2007Return made up to 13/07/07; 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)
19 July 2006Return made up to 13/07/06; full list of members (2 pages)
19 July 2006Return made up to 13/07/06; full list of members (2 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)
9 January 2006Company name changed fendlake (london) LIMITED\certificate issued on 09/01/06 (2 pages)
9 January 2006Company name changed fendlake (london) LIMITED\certificate issued on 09/01/06 (2 pages)
26 September 2005Particulars of mortgage/charge (3 pages)
26 September 2005Particulars of mortgage/charge (3 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)
10 August 2005Return made up to 13/07/05; full list of members (7 pages)
10 August 2005Return made up to 13/07/05; full list of members (7 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
16 August 2004Full accounts made up to 31 March 2004 (14 pages)
16 August 2004Full accounts made up to 31 March 2004 (14 pages)
22 July 2004Return made up to 13/07/04; full list of members (5 pages)
22 July 2004Return made up to 13/07/04; full list of members (5 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)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
25 September 2003Full accounts made up to 31 March 2003 (14 pages)
25 September 2003Full accounts made up to 31 March 2003 (14 pages)
28 August 2003Registered office changed on 28/08/03 from: 2 duke street st james's london SW1Y 6BJ (1 page)
22 August 2003Return made up to 13/07/03; full list of members (6 pages)
22 August 2003Secretary's particulars changed (1 page)
22 August 2003Location of register of members (1 page)
10 August 2002Return made up to 13/07/02; full list of members (6 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 August 2001Secretary's particulars changed (1 page)
9 August 2001Return made up to 13/07/01; full list of members (6 pages)
11 August 2000Return made up to 13/07/00; full list of members (6 pages)
17 July 2000Full accounts made up to 31 March 2000 (14 pages)
4 July 2000New director appointed (2 pages)
20 December 1999Director resigned (1 page)
15 December 1999Full accounts made up to 31 March 1999 (14 pages)
29 September 1999Return made up to 13/07/99; no change of members (9 pages)
31 December 1998Full accounts made up to 31 March 1998 (14 pages)
28 July 1998Return made up to 13/07/98; full list of members (6 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)
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 (13 pages)
17 October 1997Return made up to 13/07/97; no change of members (6 pages)
15 August 1996Full accounts made up to 31 March 1996 (11 pages)
8 August 1996Return made up to 13/07/96; no change of members (11 pages)
24 October 1995Full accounts made up to 31 March 1995 (9 pages)
10 August 1995Return made up to 13/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
15 August 1994Full accounts made up to 31 March 1994 (9 pages)
23 October 1993Particulars of mortgage/charge (3 pages)
22 October 1993Particulars of mortgage/charge (10 pages)
13 July 1993Incorporation (19 pages)