London
E12 6PG
Director Name | Alain Nicholas Giraud |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2007) |
Role | Manager |
Correspondence Address | 11a Westfield Road London W13 9JP |
Director Name | Andrew Whitaker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2007) |
Role | Book Keeper |
Correspondence Address | 24 Walker House Phoenix Road London NW1 1EN |
Secretary Name | Andrew Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2007) |
Role | Book Keeper |
Correspondence Address | 24 Walker House Phoenix Road London NW1 1EN |
Director Name | Mr Alan Abraham Levy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 October 2014) |
Role | Research Chemist |
Country of Residence | England |
Correspondence Address | Red Tiles Green Lane Stanmore Middlesex HA7 3AH |
Secretary Name | Rebecca Irene Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 October 2014) |
Role | Company Director |
Correspondence Address | Red Tiles Green Lane Stanmore Middlesex HA7 3AH |
Director Name | Mr Salman Hasan Burney |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crawford Place London W1H 5NF |
Director Name | Mr Talha Ikhlaq |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 373 High Street North London E12 6PG |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | bentleylabs.co.uk |
---|---|
Telephone | 020 89978456 |
Telephone region | London |
Registered Address | 10 Crawford Place London W1H 5NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Keyford Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
30 October 2001 | Delivered on: 13 November 2001 Satisfied on: 4 September 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2021 | Application to strike the company off the register (1 page) |
16 June 2021 | Unaudited abridged accounts made up to 31 May 2021 (6 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (6 pages) |
22 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
7 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
5 July 2019 | Termination of appointment of Talha Ikhlaq as a director on 2 July 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
24 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
22 March 2018 | Director's details changed for Mr Talha Ikhlaq on 19 March 2018 (2 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Salman Hasan Burney as a director on 5 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Salman Hasan Burney as a director on 5 October 2017 (1 page) |
9 October 2017 | Appointment of Mr Talha Ikhlaq as a director on 5 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Raja Sherbaz Khan as a director on 5 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Raja Sherbaz Khan as a director on 5 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Talha Ikhlaq as a director on 5 October 2017 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 November 2014 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF to 10 Crawford Place London W1H 5NF on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF to 10 Crawford Place London W1H 5NF on 25 November 2014 (1 page) |
5 November 2014 | Appointment of Mr Salman Hasan Burney as a director on 24 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Alan Abraham Levy as a director on 24 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Rebecca Irene Levy as a secretary on 24 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Alan Abraham Levy as a director on 24 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Salman Hasan Burney as a director on 24 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Rebecca Irene Levy as a secretary on 24 October 2014 (1 page) |
9 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 January 2012 | Secretary's details changed for Rebecca Irene Levy on 10 January 2011 (2 pages) |
11 January 2012 | Director's details changed for Alan Abraham Levy on 10 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Alan Abraham Levy on 10 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Rebecca Irene Levy on 10 January 2011 (2 pages) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 November 2010 | Withdraw the company strike off application (2 pages) |
26 November 2010 | Withdraw the company strike off application (2 pages) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2010 | Application to strike the company off the register (3 pages) |
24 September 2010 | Application to strike the company off the register (3 pages) |
9 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Location of register of members (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 24 walker house phoenix road london NW1 1EN (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 24 walker house phoenix road london NW1 1EN (1 page) |
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 July 2006 | Return made up to 27/05/06; full list of members (3 pages) |
10 July 2006 | Return made up to 27/05/06; full list of members (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 June 2005 | Return made up to 27/05/05; full list of members
|
17 June 2005 | Return made up to 27/05/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
6 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Ad 02/03/01--------- £ si 97@1 (2 pages) |
14 June 2001 | Ad 02/03/01--------- £ si 97@1 (2 pages) |
21 May 2001 | Return made up to 27/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 27/05/01; full list of members (6 pages) |
13 April 2001 | Full accounts made up to 31 May 2000 (4 pages) |
13 April 2001 | Full accounts made up to 31 May 2000 (4 pages) |
1 August 2000 | Return made up to 27/05/00; full list of members
|
1 August 2000 | Return made up to 27/05/00; full list of members
|
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: highstone information services highstone house 165 high street barnet herts EN5 5SU (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: highstone information services highstone house 165 high street barnet herts EN5 5SU (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
27 May 1999 | Incorporation (13 pages) |
27 May 1999 | Incorporation (13 pages) |