Borehamwood
WD6 1JN
Director Name | Mr Cyril Gold |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44a West Drive Harrow HA3 6TS |
Director Name | Mr Mark Andrew Bentley-Leek |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hever Grange Oak Grange Road West Clandon Surrey GU4 7UB |
Secretary Name | Steven James Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Office Manager |
Correspondence Address | 28 Rosethorn Close Balham London SW12 0JP |
Director Name | Mr Mustafa Dervish |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 October 2013) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bridleway Billericay Essex CM11 1DP |
Secretary Name | Mustafa Dervish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | 24 Bridleway Billericay Essex CM11 1DP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | bentley-leek.com |
---|
Registered Address | 44a West Drive Harrow HA3 6TS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Lloyd Gold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,295 |
Current Liabilities | £2,569,147 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 November 2019 | Change of details for Mr Lloyd Andrew Gold as a person with significant control on 21 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Mr Lloyd Andrew Gold on 21 November 2019 (2 pages) |
4 November 2019 | Resolutions
|
3 November 2019 | Appointment of Mr Cyril Gold as a director on 5 October 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from 4M Investments, 4 Imperial Place Maxwell Road Borehamwood WD6 1PN to C/O 4M Investments Limited, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 29 April 2019 (1 page) |
19 November 2018 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 4M Investments, 4 Imperial Place Maxwell Road Borehamwood WD6 1PN on 19 November 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
5 June 2018 | Notification of Lloyd Andrew Gold as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
22 June 2016 | Director's details changed for Mr Lloyd Andrew Gold on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Lloyd Andrew Gold on 22 June 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
15 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from 24 Bridleway Billericay Essex CM11 1DP to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from 24 Bridleway Billericay Essex CM11 1DP to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Termination of appointment of Mustafa Dervish as a secretary on 16 October 2013 (1 page) |
15 July 2014 | Termination of appointment of Mustafa Dervish as a secretary on 16 October 2013 (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 February 2014 | Compulsory strike-off action has been suspended (1 page) |
8 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2013 | Termination of appointment of Mustafa Dervish as a director (2 pages) |
21 October 2013 | Termination of appointment of Mustafa Dervish as a director (2 pages) |
21 October 2013 | Appointment of Mr Lloyd Andrew Gold as a director (3 pages) |
21 October 2013 | Appointment of Mr Lloyd Andrew Gold as a director (3 pages) |
22 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
12 April 2013 | Compulsory strike-off action has been suspended (1 page) |
12 April 2013 | Compulsory strike-off action has been suspended (1 page) |
12 April 2013 | Registered office address changed from St Nicholas House, 14 the Mount Guildford Surrey GU2 4HN on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from St Nicholas House, 14 the Mount Guildford Surrey GU2 4HN on 12 April 2013 (2 pages) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Termination of appointment of Mark Bentley-Leek as a director (2 pages) |
12 December 2012 | Termination of appointment of Mark Bentley-Leek as a director (2 pages) |
25 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (14 pages) |
25 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (14 pages) |
25 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (14 pages) |
16 January 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
16 January 2012 | Amended accounts made up to 31 December 2009 (6 pages) |
16 January 2012 | Amended accounts made up to 31 December 2009 (6 pages) |
16 January 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
17 June 2011 | Amended accounts made up to 31 December 2009 (10 pages) |
17 June 2011 | Amended accounts made up to 31 December 2009 (10 pages) |
17 June 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Termination of appointment of Steven Warren as a secretary (2 pages) |
10 December 2009 | Appointment of Mustafa Dervish as a secretary (3 pages) |
10 December 2009 | Termination of appointment of Steven Warren as a secretary (2 pages) |
10 December 2009 | Appointment of Mustafa Dervish as a secretary (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 December 2008 | Return made up to 06/06/08; full list of members (4 pages) |
3 December 2008 | Return made up to 06/06/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 December 2007 | Company name changed bentley leek mortgages LIMITED\certificate issued on 11/12/07 (2 pages) |
11 December 2007 | Company name changed bentley leek mortgages LIMITED\certificate issued on 11/12/07 (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
30 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
30 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Ad 06/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 2006 | Ad 06/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Incorporation (13 pages) |
6 June 2006 | Incorporation (13 pages) |