Company NameBentinck Portfolio Services Limited
Company StatusActive
Company Number03061520
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSarkis Mouawad
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(7 months, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hemdean Hill
Caversham
Reading
RG4 7SB
Director NameMantoura Mouawad
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1998(2 years, 10 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Humber Road
London
SE3 7LT
Secretary NameMantoura Mouawad
NationalityBritish
StatusCurrent
Appointed15 April 1998(2 years, 10 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Humber Road
London
SE3 7LT
Director NameMr Graham Edward Westbury North
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(17 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Humber Road
London
SE3 7LT
Director NameMr Michael Anthony Weston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleSolicitor
Correspondence AddressOak Tree Cottage
Wormley Hill
Wormley
Surrey
GU8 5TR
Director NameJonathan Peter Reginald White
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1998)
RoleLegal Advisor
Correspondence Address5 Blenheim Court
Boundary Road
Chatham
Kent
ME4 6UJ
Secretary NameJonathan Peter Reginald White
NationalityBritish
StatusResigned
Appointed10 January 1996(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1998)
RoleLegal Advisor
Correspondence Address5 Blenheim Court
Boundary Road
Chatham
Kent
ME4 6UJ
Director NameMr Graham Edward Westbury North
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(7 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 12 January 1996)
RoleSolicitors
Country of ResidenceEngland
Correspondence Address46 Humber Road
London
SE3 7LT
Secretary NameBYW Nominees Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address38 St Martins Lane
London
WC2N 4ER

Contact

Telephone020 82690306
Telephone regionLondon

Location

Registered Address46 Humber Road
London
SE3 7LT
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

1 at £1Graham North
33.33%
Ordinary
1 at £1Mantoura Mouawad
33.33%
Ordinary
1 at £1Sarkis Mouawad
33.33%
Ordinary

Financials

Year2014
Turnover£39,906
Net Worth£47,641
Cash£47,641

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
19 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 3
(6 pages)
19 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 3
(6 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
20 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 3
(6 pages)
20 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 3
(6 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3
(6 pages)
19 June 2014Appointment of Mr Graham Edward Westbury North as a director (2 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3
(6 pages)
19 June 2014Appointment of Mr Graham Edward Westbury North as a director (2 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
14 June 2011Registered office address changed from 18 Bentinck Street London W1U 2AR on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 18 Bentinck Street London W1U 2AR on 14 June 2011 (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
21 June 2010Director's details changed for Mantoura Mouawad on 25 May 2010 (2 pages)
21 June 2010Director's details changed for Sarkis Mouawad on 25 May 2010 (2 pages)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Sarkis Mouawad on 25 May 2010 (2 pages)
21 June 2010Director's details changed for Mantoura Mouawad on 25 May 2010 (2 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 June 2009Return made up to 25/05/09; full list of members (4 pages)
23 June 2009Return made up to 25/05/09; full list of members (4 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 June 2008Return made up to 25/05/08; no change of members (7 pages)
11 June 2008Return made up to 25/05/08; no change of members (7 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
14 June 2007Return made up to 25/05/07; no change of members (7 pages)
14 June 2007Return made up to 25/05/07; no change of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 June 2006Return made up to 25/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(7 pages)
20 June 2006Return made up to 25/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 June 2005Return made up to 25/05/05; full list of members (7 pages)
23 June 2005Return made up to 25/05/05; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
9 June 2004Return made up to 25/05/04; full list of members (7 pages)
9 June 2004Return made up to 25/05/04; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 June 2002Return made up to 25/05/02; full list of members (7 pages)
20 June 2002Return made up to 25/05/02; full list of members (7 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
16 June 2001Return made up to 25/05/01; full list of members (6 pages)
16 June 2001Return made up to 25/05/01; full list of members (6 pages)
22 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2000Full accounts made up to 31 December 1999 (7 pages)
16 June 2000Full accounts made up to 31 December 1999 (7 pages)
21 May 1999Return made up to 25/05/99; full list of members (6 pages)
21 May 1999Return made up to 25/05/99; full list of members (6 pages)
1 May 1999Full accounts made up to 31 December 1998 (7 pages)
1 May 1999Full accounts made up to 31 December 1998 (7 pages)
20 May 1998Return made up to 25/05/98; change of members (6 pages)
20 May 1998Return made up to 25/05/98; change of members (6 pages)
10 May 1998Secretary resigned;director resigned (1 page)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Secretary resigned;director resigned (1 page)
23 March 1998Full accounts made up to 31 December 1997 (8 pages)
23 March 1998Full accounts made up to 31 December 1997 (8 pages)
17 June 1997Return made up to 25/05/97; no change of members (4 pages)
17 June 1997Return made up to 25/05/97; no change of members (4 pages)
14 March 1997Full accounts made up to 31 December 1996 (7 pages)
14 March 1997Full accounts made up to 31 December 1996 (7 pages)
6 August 1996Return made up to 25/05/96; full list of members (6 pages)
6 August 1996Return made up to 25/05/96; full list of members (6 pages)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Company name changed byw services LIMITED\certificate issued on 06/03/96 (2 pages)
5 March 1996Company name changed byw services LIMITED\certificate issued on 06/03/96 (2 pages)
13 February 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
13 February 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
13 February 1996Registered office changed on 13/02/96 from: 38 st martins lane london WC2N 4ER (1 page)
13 February 1996Registered office changed on 13/02/96 from: 38 st martins lane london WC2N 4ER (1 page)
12 February 1996Secretary resigned (1 page)
12 February 1996Director resigned (2 pages)
12 February 1996New secretary appointed;new director appointed (1 page)
12 February 1996Secretary resigned (1 page)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (2 pages)
12 February 1996New secretary appointed;new director appointed (1 page)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Director resigned (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
3 November 1995Memorandum and Articles of Association (24 pages)
3 November 1995Memorandum and Articles of Association (24 pages)
2 November 1995Company name changed byw 11 LIMITED\certificate issued on 03/11/95 (4 pages)
2 November 1995Company name changed byw 11 LIMITED\certificate issued on 03/11/95 (4 pages)
25 May 1995Incorporation (32 pages)
25 May 1995Incorporation (32 pages)