Borehamwood
WD6 2FX
Director Name | Anthony Albert Bryant |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 62 Green Lane Purley Surrey CR8 3PJ |
Director Name | Mr Mark Andrew Bentley-Leek |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hever Grange Oak Grange Road West Clandon Surrey GU4 7UB |
Director Name | Mr Mustafa Dervish |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(7 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bridleway Billericay Essex CM11 1DP |
Secretary Name | Tim Treadwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2009) |
Role | Company Director |
Correspondence Address | 2 Strathmore House 22 Jenner Road Guildford Surrey GU1 3PP |
Secretary Name | Mr Mustafa Dervish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bridleway Billericay Essex CM11 1DP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | HYDE Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | Mutual House 2nd Floor 70 Conduit Street London W1S 2GF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.bentley-leek.com |
---|
Registered Address | 5 Stirling Court Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Gross Profit | -£3,015,808 |
Net Worth | -£4,031,841 |
Cash | £48 |
Current Liabilities | £26,989 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
7 April 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 7 January 2016 Persons entitled: Funding 365 Limited Classification: A registered charge Particulars: 14 thackeray close london t/no.SGL140252. Outstanding |
23 December 2015 | Delivered on: 7 January 2016 Persons entitled: Funding 365 Limited Classification: A registered charge Particulars: 14 thackeray close london t/no.SGL140252. Outstanding |
2 November 2009 | Delivered 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 2009 | Delivered 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 |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
---|---|
4 March 2021 | Change of details for Gold Lloyd as a person with significant control on 2 March 2021 (2 pages) |
3 March 2021 | Notification of Cyril Gold as a person with significant control on 2 March 2021 (2 pages) |
3 March 2021 | Change of details for Gold Lloyd as a person with significant control on 2 March 2021 (2 pages) |
1 December 2020 | Director's details changed for Mr Lloyd Andrew Gold on 24 November 2020 (2 pages) |
1 December 2020 | Change of details for Gold Lloyd as a person with significant control on 24 November 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
28 October 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
12 August 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
12 August 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
30 July 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
6 February 2019 | Registered 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 2019 | Appointment of receiver or manager (4 pages) |
25 January 2019 | Appointment of receiver or manager (4 pages) |
15 November 2018 | Registered 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 2018 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
7 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
7 March 2018 | Notification of Gold Lloyd as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
13 April 2017 | Satisfaction of charge 061320550004 in full (4 pages) |
13 April 2017 | Satisfaction of charge 061320550004 in full (4 pages) |
13 April 2017 | Satisfaction of charge 061320550006 in full (4 pages) |
13 April 2017 | Satisfaction of charge 061320550005 in full (4 pages) |
13 April 2017 | Satisfaction of charge 061320550003 in full (4 pages) |
13 April 2017 | Satisfaction of charge 061320550005 in full (4 pages) |
13 April 2017 | Satisfaction of charge 061320550003 in full (4 pages) |
13 April 2017 | Satisfaction of charge 061320550006 in full (4 pages) |
10 April 2017 | Registration of charge 061320550009, created on 7 April 2017 (24 pages) |
10 April 2017 | Registration of charge 061320550009, created on 7 April 2017 (24 pages) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 November 2016 | Registration of charge 061320550008, created on 31 October 2016 (28 pages) |
2 November 2016 | Registration of charge 061320550008, created on 31 October 2016 (28 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
31 March 2016 | Receiver's abstract of receipts and payments to 22 September 2015 (2 pages) |
31 March 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
31 March 2016 | Receiver's abstract of receipts and payments to 18 December 2015 (2 pages) |
31 March 2016 | Receiver's abstract of receipts and payments to 22 September 2015 (2 pages) |
31 March 2016 | Receiver's abstract of receipts and payments to 18 December 2015 (2 pages) |
26 January 2016 | Registration of charge 061320550007, created on 18 January 2016 (52 pages) |
26 January 2016 | Registration of charge 061320550007, created on 18 January 2016 (52 pages) |
7 January 2016 | Registration of charge 061320550004, created on 23 December 2015 (48 pages) |
7 January 2016 | Registration of charge 061320550003, created on 23 December 2015 (13 pages) |
7 January 2016 | Registration of charge 061320550005, created on 23 December 2015 (13 pages) |
7 January 2016 | Registration of charge 061320550005, created on 23 December 2015 (13 pages) |
7 January 2016 | Registration of charge 061320550006, created on 23 December 2015 (48 pages) |
7 January 2016 | Registration of charge 061320550003, created on 23 December 2015 (13 pages) |
7 January 2016 | Registration of charge 061320550004, created on 23 December 2015 (48 pages) |
7 January 2016 | Registration of charge 061320550006, created on 23 December 2015 (48 pages) |
22 December 2015 | Satisfaction of charge 2 in full (1 page) |
22 December 2015 | Satisfaction of charge 1 in full (2 pages) |
22 December 2015 | Satisfaction of charge 2 in full (1 page) |
22 December 2015 | Satisfaction of charge 1 in full (2 pages) |
27 November 2015 | Termination of appointment of Mustafa Dervish as a secretary on 17 October 2013 (1 page) |
27 November 2015 | Termination of appointment of Mustafa Dervish as a secretary on 17 October 2013 (1 page) |
27 November 2015 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
15 November 2015 | Registered 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 2015 | Registered 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 2015 | Receiver's abstract of receipts and payments to 22 September 2014 (2 pages) |
1 April 2015 | Receiver's abstract of receipts and payments to 22 March 2015 (2 pages) |
1 April 2015 | Receiver's abstract of receipts and payments to 22 September 2014 (2 pages) |
1 April 2015 | Receiver's abstract of receipts and payments to 22 March 2015 (2 pages) |
8 July 2014 | Receiver's abstract of receipts and payments to 22 March 2014 (2 pages) |
8 July 2014 | Receiver's abstract of receipts and payments to 22 March 2014 (2 pages) |
8 July 2014 | Receiver's abstract of receipts and payments to 22 September 2013 (2 pages) |
8 July 2014 | Receiver's abstract of receipts and payments to 22 March 2013 (2 pages) |
8 July 2014 | Receiver's abstract of receipts and payments to 22 September 2013 (2 pages) |
8 July 2014 | Receiver's abstract of receipts and payments to 22 March 2013 (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) |
21 October 2013 | Termination of appointment of Mustafa Dervish as a director (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 April 2013 | Registered office address changed from St Nicholas House 14 the Mount Guildford Surrey GU2 4HN on 12 April 2013 (2 pages) |
21 January 2013 | Receiver's abstract of receipts and payments to 22 September 2012 (2 pages) |
21 January 2013 | Receiver's abstract of receipts and payments to 22 September 2012 (2 pages) |
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 28 February 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
25 September 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
4 October 2011 | Notice of appointment of receiver or manager (3 pages) |
4 October 2011 | Notice of appointment of receiver or manager (3 pages) |
17 June 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
17 June 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 March 2009 | Secretary appointed mustafa dervish (1 page) |
16 March 2009 | Appointment terminated secretary tim treadwell (1 page) |
16 March 2009 | Secretary appointed mustafa dervish (1 page) |
16 March 2009 | Appointment terminated secretary tim treadwell (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 137-143 high street sutton surrey SM1 1JH (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 137-143 high street sutton surrey SM1 1JH (1 page) |
31 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
18 December 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
18 December 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | New director appointed (2 pages) |
5 October 2007 | Company name changed angiesonlineden LIMITED\certificate issued on 05/10/07 (2 pages) |
5 October 2007 | Company name changed angiesonlineden LIMITED\certificate issued on 05/10/07 (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
28 February 2007 | Incorporation (12 pages) |
28 February 2007 | Incorporation (12 pages) |