Company NameCGL Estates Limited
DirectorsLloyd Andrew Gold and Cyril Gold
Company StatusActive - Proposal to Strike off
Company Number05838508
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Previous NamesBentley Leek Mortgages Limited and Bentley-Leek Properties International Limited

Business Activity

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

Directors

Director NameMr Lloyd Andrew Gold
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 4m Investments Limited, 4 Imperial Place Maxwe
Borehamwood
WD6 1JN
Director NameMr Cyril Gold
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44a West Drive
Harrow
HA3 6TS
Director NameMr Mark Andrew Bentley-Leek
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHever Grange
Oak Grange Road
West Clandon
Surrey
GU4 7UB
Secretary NameSteven James Warren
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleOffice Manager
Correspondence Address28 Rosethorn Close
Balham
London
SW12 0JP
Director NameMr Mustafa Dervish
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 17 October 2013)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address24 Bridleway
Billericay
Essex
CM11 1DP
Secretary NameMustafa Dervish
NationalityBritish
StatusResigned
Appointed28 October 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 2013)
RoleCompany Director
Correspondence Address24 Bridleway
Billericay
Essex
CM11 1DP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitebentley-leek.com

Location

Registered Address44a West Drive
Harrow
HA3 6TS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Lloyd Gold
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,295
Current Liabilities£2,569,147

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 November 2019Change of details for Mr Lloyd Andrew Gold as a person with significant control on 21 November 2019 (2 pages)
21 November 2019Director's details changed for Mr Lloyd Andrew Gold on 21 November 2019 (2 pages)
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
(3 pages)
3 November 2019Appointment of Mr Cyril Gold as a director on 5 October 2019 (2 pages)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 April 2019Registered 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 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
11 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
5 June 2018Notification of Lloyd Andrew Gold as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(3 pages)
26 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(3 pages)
22 June 2016Director's details changed for Mr Lloyd Andrew Gold on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Lloyd Andrew Gold on 22 June 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Registered 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 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Registered 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 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Termination of appointment of Mustafa Dervish as a secretary on 16 October 2013 (1 page)
15 July 2014Termination of appointment of Mustafa Dervish as a secretary on 16 October 2013 (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 February 2014Compulsory strike-off action has been suspended (1 page)
8 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2013Termination of appointment of Mustafa Dervish as a director (2 pages)
21 October 2013Termination of appointment of Mustafa Dervish as a director (2 pages)
21 October 2013Appointment of Mr Lloyd Andrew Gold as a director (3 pages)
21 October 2013Appointment of Mr Lloyd Andrew Gold as a director (3 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
12 April 2013Compulsory strike-off action has been suspended (1 page)
12 April 2013Compulsory strike-off action has been suspended (1 page)
12 April 2013Registered office address changed from St Nicholas House, 14 the Mount Guildford Surrey GU2 4HN on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from St Nicholas House, 14 the Mount Guildford Surrey GU2 4HN on 12 April 2013 (2 pages)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Termination of appointment of Mark Bentley-Leek as a director (2 pages)
12 December 2012Termination of appointment of Mark Bentley-Leek as a director (2 pages)
25 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (14 pages)
25 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (14 pages)
25 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (14 pages)
16 January 2012Amended accounts made up to 31 December 2010 (6 pages)
16 January 2012Amended accounts made up to 31 December 2009 (6 pages)
16 January 2012Amended accounts made up to 31 December 2009 (6 pages)
16 January 2012Amended accounts made up to 31 December 2010 (6 pages)
11 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
17 June 2011Amended accounts made up to 31 December 2010 (10 pages)
17 June 2011Amended accounts made up to 31 December 2009 (10 pages)
17 June 2011Amended accounts made up to 31 December 2009 (10 pages)
17 June 2011Amended accounts made up to 31 December 2010 (10 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 December 2009Termination of appointment of Steven Warren as a secretary (2 pages)
10 December 2009Appointment of Mustafa Dervish as a secretary (3 pages)
10 December 2009Termination of appointment of Steven Warren as a secretary (2 pages)
10 December 2009Appointment of Mustafa Dervish as a secretary (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Return made up to 06/06/09; full list of members (4 pages)
17 June 2009Return made up to 06/06/09; full list of members (4 pages)
3 December 2008Return made up to 06/06/08; full list of members (4 pages)
3 December 2008Return made up to 06/06/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 December 2007Company name changed bentley leek mortgages LIMITED\certificate issued on 11/12/07 (2 pages)
11 December 2007Company name changed bentley leek mortgages LIMITED\certificate issued on 11/12/07 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 June 2007Return made up to 06/06/07; full list of members (2 pages)
19 June 2007Return made up to 06/06/07; full list of members (2 pages)
30 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
30 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
7 July 2006Ad 06/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 2006Ad 06/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
6 June 2006Incorporation (13 pages)
6 June 2006Incorporation (13 pages)