Company NameBentley Services Limited
DirectorsSharon Linda Debson and Jon Godfrey Debson
Company StatusActive
Company Number04003431
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sharon Linda Debson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(1 day after company formation)
Appointment Duration23 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address31 Dennis Lane
Stanmore
Middlesex
HA7 4JS
Director NameMr Jon Godfrey Debson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2008(8 years after company formation)
Appointment Duration15 years, 11 months
RoleAccountant Fca
Country of ResidenceEngland
Correspondence Address31 Dennis Lane
Stanmore
Middlesex
HA7 4JS
Secretary NameMrs Helen Anita Jackson
NationalityBritish
StatusResigned
Appointed05 July 2000(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cherchefelle Mews
Stanmore
Middlesex
HA7 4AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameCorporate & Chancery Limited (Corporation)
StatusResigned
Appointed31 May 2000(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2003)
Correspondence AddressDrake Chambers
Tortola
Bv1
Foreign

Contact

Websitehadleygreen.co.uk

Location

Registered AddressAshdon House Second Floor
Moon Lane
Barnet
Hertfordshire
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Sharon Debson
83.33%
Ordinary A
100 at £1Scott Debson
16.67%
Ordinary B

Financials

Year2014
Net Worth£16,447
Cash£22,666
Current Liabilities£23,927

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
10 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 600
(5 pages)
7 June 2016Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL on 7 June 2016 (1 page)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 600
(5 pages)
7 June 2016Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL on 7 June 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 600
(5 pages)
13 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 600
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 600
(5 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 600
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 April 2011Registered office address changed from 1 Bentley Road London N1 4BY on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 1 Bentley Road London N1 4BY on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 1 Bentley Road London N1 4BY on 1 April 2011 (1 page)
26 July 2010Director's details changed for Mr Jon Godfrey Debson on 30 May 2010 (2 pages)
26 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Jon Godfrey Debson on 30 May 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 August 2009Return made up to 30/05/09; full list of members (3 pages)
25 August 2009Return made up to 30/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 January 2009Appointment terminated secretary helen jackson (1 page)
5 January 2009Appointment terminated secretary helen jackson (1 page)
10 July 2008Return made up to 30/05/08; full list of members (3 pages)
10 July 2008Return made up to 30/05/08; full list of members (3 pages)
9 July 2008Director appointed jon godfrey debson (2 pages)
9 July 2008Director appointed jon godfrey debson (2 pages)
28 September 2007Ad 17/09/07--------- £ si 400@1=400 £ ic 200/600 (2 pages)
28 September 2007Ad 17/09/07--------- £ si 400@1=400 £ ic 200/600 (2 pages)
14 August 2007Return made up to 30/05/07; full list of members (2 pages)
14 August 2007Return made up to 30/05/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
19 August 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
22 June 2005Ad 03/09/04--------- £ si 100@1=100 (1 page)
22 June 2005Ad 03/09/04--------- £ si 100@1=100 (1 page)
17 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 September 2004Nc inc already adjusted 03/09/04 (1 page)
14 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2004Nc inc already adjusted 03/09/04 (1 page)
1 September 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
1 September 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
2 July 2004Director's particulars changed (1 page)
2 July 2004Secretary's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
2 July 2004Secretary's particulars changed (1 page)
10 June 2004Return made up to 30/05/04; full list of members (6 pages)
10 June 2004Return made up to 30/05/04; full list of members (6 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
7 June 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
7 June 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
3 June 2003Return made up to 30/05/03; full list of members (7 pages)
3 June 2003Return made up to 30/05/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
18 August 2002Return made up to 30/05/02; full list of members (7 pages)
18 August 2002Return made up to 30/05/02; full list of members (7 pages)
12 June 2001Return made up to 30/05/01; full list of members (6 pages)
12 June 2001Return made up to 30/05/01; full list of members (6 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
19 July 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 596 kingsland road london E8 4AH (1 page)
10 July 2000Registered office changed on 10/07/00 from: 596 kingsland road london E8 4AH (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
30 May 2000Incorporation (12 pages)
30 May 2000Incorporation (12 pages)