Company NameBentley & Maine Assets Limited
Company StatusDissolved
Company Number04672751
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bhupinder Chohan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameMr John Fearnley Hoyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(4 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCormuir Brick Yard
Great Limber
Lincs
DN37 8FX
Director NameMr Richard David Swaine
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(4 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU
Director NameMr Jonathan James Willoughby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(4 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurnview House
8 Hurnview Norfolk Street
Beverley
East Yorkshire
HU17 7DP
Secretary NameMr Richard David Swaine
NationalityBritish
StatusResigned
Appointed11 July 2003(4 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU

Contact

Websitewww.belgraveland.co.uk

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1John Fearnley Hoyle
33.33%
Ordinary
1 at £1Jonathan James Willoughby
33.33%
Ordinary
1 at £1Richard David Swaine
33.33%
Ordinary

Financials

Year2014
Net Worth£2,856,529
Cash£1,154,001
Current Liabilities£2,874,916

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
30 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
27 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
17 August 2016Registered office address changed from C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP to 80-83 Long Lane London EC1A 9ET on 17 August 2016 (1 page)
18 July 2016Termination of appointment of Richard David Swaine as a director on 22 June 2016 (2 pages)
18 July 2016Termination of appointment of John Fearnley Hoyle as a director on 22 June 2016 (2 pages)
18 July 2016Termination of appointment of Richard David Swaine as a secretary on 22 June 2016 (2 pages)
18 July 2016Termination of appointment of Jonathan James Willoughby as a director on 22 June 2016 (2 pages)
8 July 2016Appointment of Mr Bhupinder Chohan as a director on 22 June 2016 (3 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(6 pages)
9 March 2015Director's details changed for Mr John Fearnley Hoyle on 20 February 2015 (2 pages)
13 June 2014Director's details changed for John Fearnley Hoyle on 2 May 2014 (2 pages)
13 June 2014Director's details changed for John Fearnley Hoyle on 2 May 2014 (2 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(6 pages)
11 September 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 11 September 2013 (1 page)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 March 2010Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 15 March 2010 (1 page)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
21 January 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 March 2008Return made up to 20/02/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
12 July 2007Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
28 March 2007Return made up to 20/02/07; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
10 April 2006Return made up to 20/02/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 March 2005Return made up to 20/02/05; full list of members (7 pages)
16 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 July 2004Company name changed b l 5 LIMITED\certificate issued on 12/07/04 (2 pages)
2 April 2004Return made up to 20/02/04; full list of members (7 pages)
1 August 2003Ad 11/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 July 2003Secretary resigned;director resigned (1 page)
22 July 2003New director appointed (5 pages)
22 July 2003Registered office changed on 22/07/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
22 July 2003New director appointed (8 pages)
22 July 2003New secretary appointed;new director appointed (10 pages)
17 July 2003Company name changed stevton (no. 258) LIMITED\certificate issued on 17/07/03 (2 pages)
20 February 2003Incorporation (32 pages)