Company NameSecond Ivy Maud Bentley Developments Limited
Company StatusDissolved
Company Number05143593
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 10 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 11 June 2013)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 11 June 2013)
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(10 months, 4 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Kieran Thomas Larkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smabridge Walk
Willen
Milton Keynes
Bucks
MK15 9LT
Director NameMr Kieran Thomas Larkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smabridge Walk
Willen
Milton Keynes
Bucks
MK15 9LT
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bathwick Hill
Bath
BA2 6LD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
18 February 2013Application to strike the company off the register (3 pages)
18 February 2013Application to strike the company off the register (3 pages)
31 January 2013Termination of appointment of Nigel Fee as a director (1 page)
31 January 2013Termination of appointment of Nigel Terry Fee as a director on 31 January 2013 (1 page)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 4,000
(5 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 4,000
(5 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 4,000
(5 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
2 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
2 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 02/12/2011
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 02/12/2011
(3 pages)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
13 September 2011Termination of appointment of Kieran Thomas Larkin as a director on 12 September 2011 (1 page)
13 September 2011Termination of appointment of Kieran Larkin as a director (1 page)
13 September 2011Appointment of Nigel Terry Fee as a director (2 pages)
13 September 2011Appointment of Nigel Terry Fee as a director on 12 September 2011 (2 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
26 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
26 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
4 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 August 2010Appointment of Mr Kieran Thomas Larkin as a director (2 pages)
20 August 2010Appointment of Mr Kieran Thomas Larkin as a director (2 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
26 May 2010Statement by Directors (1 page)
26 May 2010Statement of capital on 26 May 2010
  • GBP 4,000
(4 pages)
26 May 2010Statement of capital on 26 May 2010
  • GBP 4,000
(4 pages)
26 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 12/05/2010
(1 page)
26 May 2010Statement by directors (1 page)
26 May 2010Resolutions
  • RES13 ‐ Share premium cancelled 12/05/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2010Solvency statement dated 19/04/10 (1 page)
26 May 2010Solvency Statement dated 19/04/10 (1 page)
14 April 2010Termination of appointment of Kieran Larkin as a director (1 page)
14 April 2010Termination of appointment of Kieran Larkin as a director (1 page)
26 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
14 May 2009Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom (1 page)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 July 2008Appointment terminated director timothy jackson-stops (1 page)
11 July 2008Appointment Terminated Director timothy jackson-stops (1 page)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 June 2006Return made up to 02/06/06; full list of members (2 pages)
16 June 2006Return made up to 02/06/06; full list of members (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
18 July 2005Return made up to 02/06/05; full list of members (7 pages)
18 July 2005Return made up to 02/06/05; full list of members (7 pages)
6 July 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
6 July 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
30 October 2004Ad 04/06/04--------- £ si [email protected] (2 pages)
30 October 2004Ad 04/06/04--------- £ si [email protected] (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
7 June 2004New secretary appointed (1 page)
2 June 2004Incorporation (13 pages)
2 June 2004Incorporation (13 pages)