Company NameBentley-Leek Properties (JV3) Ltd
DirectorLloyd Andrew Gold
Company StatusActive
Company Number06132055
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Previous NameAngiesonlineden 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(6 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
WD6 2FX
Director NameAnthony Albert Bryant
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleAccountant
Correspondence Address62 Green Lane
Purley
Surrey
CR8 3PJ
Director NameMr Mark Andrew Bentley-Leek
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(7 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHever Grange
Oak Grange Road
West Clandon
Surrey
GU4 7UB
Director NameMr Mustafa Dervish
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(7 months after company formation)
Appointment Duration6 years (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bridleway
Billericay
Essex
CM11 1DP
Secretary NameTim Treadwell
NationalityBritish
StatusResigned
Appointed02 October 2007(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2009)
RoleCompany Director
Correspondence Address2 Strathmore House
22 Jenner Road
Guildford
Surrey
GU1 3PP
Secretary NameMr Mustafa Dervish
NationalityBritish
StatusResigned
Appointed04 March 2009(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bridleway
Billericay
Essex
CM11 1DP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameHYDE Company Secretaries Ltd (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence AddressMutual House 2nd Floor
70 Conduit Street
London
W1S 2GF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.bentley-leek.com

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Gross Profit-£3,015,808
Net Worth-£4,031,841
Cash£48
Current Liabilities£26,989

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

7 April 2017Delivered on: 10 April 2017
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Particulars: The freehold property known as 14 thackeray close wimbledon london SW19 4JL registered under title number SGL140252.
Outstanding
31 October 2016Delivered on: 2 November 2016
Persons entitled: Bml Utility Contractors Limited

Classification: A registered charge
Particulars: F/H 14 thackeray close london t/n SGL140252.
Outstanding
18 January 2016Delivered on: 26 January 2016
Persons entitled: Bml Utility Contractors LTD

Classification: A registered charge
Particulars: 14 thackeray close london t/no SGL140252.
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 14 thackeray close london t/no.SGL140252.
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 14 thackeray close london t/no.SGL140252.
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: Funding 365 Limited

Classification: A registered charge
Particulars: 14 thackeray close london t/no.SGL140252.
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: Funding 365 Limited

Classification: A registered charge
Particulars: 14 thackeray close london t/no.SGL140252.
Outstanding
2 November 2009Delivered on: 4 November 2009
Satisfied on: 22 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 September 2009Delivered on: 19 September 2009
Satisfied on: 22 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 14 thackery close, london t/no. SGL140252 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
4 March 2021Change of details for Gold Lloyd as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Notification of Cyril Gold as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Change of details for Gold Lloyd as a person with significant control on 2 March 2021 (2 pages)
1 December 2020Director's details changed for Mr Lloyd Andrew Gold on 24 November 2020 (2 pages)
1 December 2020Change of details for Gold Lloyd as a person with significant control on 24 November 2020 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
28 October 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
12 August 2020Notice of ceasing to act as receiver or manager (4 pages)
12 August 2020Notice of ceasing to act as receiver or manager (4 pages)
30 July 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 February 2019Registered office address changed from C/O 4M Investments 4 Imperial Place Maywell Road Borehamwood WD6 1PN to C/O 4M Investments, 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on 6 February 2019 (1 page)
25 January 2019Appointment of receiver or manager (4 pages)
25 January 2019Appointment of receiver or manager (4 pages)
15 November 2018Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to C/O 4M Investments 4 Imperial Place Maywell Road Borehamwood WD6 1PN on 15 November 2018 (1 page)
24 September 2018Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
7 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
7 March 2018Notification of Gold Lloyd as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
13 April 2017Satisfaction of charge 061320550004 in full (4 pages)
13 April 2017Satisfaction of charge 061320550004 in full (4 pages)
13 April 2017Satisfaction of charge 061320550006 in full (4 pages)
13 April 2017Satisfaction of charge 061320550005 in full (4 pages)
13 April 2017Satisfaction of charge 061320550003 in full (4 pages)
13 April 2017Satisfaction of charge 061320550005 in full (4 pages)
13 April 2017Satisfaction of charge 061320550003 in full (4 pages)
13 April 2017Satisfaction of charge 061320550006 in full (4 pages)
10 April 2017Registration of charge 061320550009, created on 7 April 2017 (24 pages)
10 April 2017Registration of charge 061320550009, created on 7 April 2017 (24 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 November 2016Registration of charge 061320550008, created on 31 October 2016 (28 pages)
2 November 2016Registration of charge 061320550008, created on 31 October 2016 (28 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
31 March 2016Notice of ceasing to act as receiver or manager (4 pages)
31 March 2016Receiver's abstract of receipts and payments to 22 September 2015 (2 pages)
31 March 2016Notice of ceasing to act as receiver or manager (4 pages)
31 March 2016Receiver's abstract of receipts and payments to 18 December 2015 (2 pages)
31 March 2016Receiver's abstract of receipts and payments to 22 September 2015 (2 pages)
31 March 2016Receiver's abstract of receipts and payments to 18 December 2015 (2 pages)
26 January 2016Registration of charge 061320550007, created on 18 January 2016 (52 pages)
26 January 2016Registration of charge 061320550007, created on 18 January 2016 (52 pages)
7 January 2016Registration of charge 061320550004, created on 23 December 2015 (48 pages)
7 January 2016Registration of charge 061320550003, created on 23 December 2015 (13 pages)
7 January 2016Registration of charge 061320550005, created on 23 December 2015 (13 pages)
7 January 2016Registration of charge 061320550005, created on 23 December 2015 (13 pages)
7 January 2016Registration of charge 061320550006, created on 23 December 2015 (48 pages)
7 January 2016Registration of charge 061320550003, created on 23 December 2015 (13 pages)
7 January 2016Registration of charge 061320550004, created on 23 December 2015 (48 pages)
7 January 2016Registration of charge 061320550006, created on 23 December 2015 (48 pages)
22 December 2015Satisfaction of charge 2 in full (1 page)
22 December 2015Satisfaction of charge 1 in full (2 pages)
22 December 2015Satisfaction of charge 2 in full (1 page)
22 December 2015Satisfaction of charge 1 in full (2 pages)
27 November 2015Termination of appointment of Mustafa Dervish as a secretary on 17 October 2013 (1 page)
27 November 2015Termination of appointment of Mustafa Dervish as a secretary on 17 October 2013 (1 page)
27 November 2015Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
15 November 2015Registered office address changed from 24 Bridleway Billericay Essex CM11 1DP to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 15 November 2015 (1 page)
15 November 2015Registered office address changed from 24 Bridleway Billericay Essex CM11 1DP to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 15 November 2015 (1 page)
1 April 2015Receiver's abstract of receipts and payments to 22 September 2014 (2 pages)
1 April 2015Receiver's abstract of receipts and payments to 22 March 2015 (2 pages)
1 April 2015Receiver's abstract of receipts and payments to 22 September 2014 (2 pages)
1 April 2015Receiver's abstract of receipts and payments to 22 March 2015 (2 pages)
8 July 2014Receiver's abstract of receipts and payments to 22 March 2014 (2 pages)
8 July 2014Receiver's abstract of receipts and payments to 22 March 2014 (2 pages)
8 July 2014Receiver's abstract of receipts and payments to 22 September 2013 (2 pages)
8 July 2014Receiver's abstract of receipts and payments to 22 March 2013 (2 pages)
8 July 2014Receiver's abstract of receipts and payments to 22 September 2013 (2 pages)
8 July 2014Receiver's abstract of receipts and payments to 22 March 2013 (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)
21 October 2013Termination of appointment of Mustafa Dervish as a director (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 April 2013Registered office address changed from St Nicholas House 14 the Mount Guildford Surrey GU2 4HN on 12 April 2013 (2 pages)
21 January 2013Receiver's abstract of receipts and payments to 22 September 2012 (2 pages)
21 January 2013Receiver's abstract of receipts and payments to 22 September 2012 (2 pages)
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 28 February 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 2
(14 pages)
25 September 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 2
(14 pages)
4 October 2011Notice of appointment of receiver or manager (3 pages)
4 October 2011Notice of appointment of receiver or manager (3 pages)
17 June 2011Amended accounts made up to 31 December 2010 (10 pages)
17 June 2011Amended accounts made up to 31 December 2010 (10 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 March 2009Secretary appointed mustafa dervish (1 page)
16 March 2009Appointment terminated secretary tim treadwell (1 page)
16 March 2009Secretary appointed mustafa dervish (1 page)
16 March 2009Appointment terminated secretary tim treadwell (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 October 2008Registered office changed on 07/10/2008 from 137-143 high street sutton surrey SM1 1JH (1 page)
7 October 2008Registered office changed on 07/10/2008 from 137-143 high street sutton surrey SM1 1JH (1 page)
31 March 2008Return made up to 28/02/08; full list of members (3 pages)
31 March 2008Return made up to 28/02/08; full list of members (3 pages)
18 December 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
18 December 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New secretary appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007New secretary appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007Secretary resigned (1 page)
27 October 2007Secretary resigned (1 page)
27 October 2007New director appointed (2 pages)
5 October 2007Company name changed angiesonlineden LIMITED\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed angiesonlineden LIMITED\certificate issued on 05/10/07 (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
28 February 2007Incorporation (12 pages)
28 February 2007Incorporation (12 pages)