Company NameBentinck Close (st Johns Wood) Limited
Company StatusActive
Company Number06318331
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSimon Dominic Wright
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr Lionel Ziman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr Ali Eslamian
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(3 years, 9 months after company formation)
Appointment Duration13 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr Seyed Mohammad Shafaat
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(3 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr Suresh Parsram Wadhwani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(4 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameDr Nazar Mohammed Qureshi
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RolePart Time Physician
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameMr Simon Dominic Wright
StatusCurrent
Appointed27 November 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameDr John William Dolman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFoveran House Foveran
Ellon
Aberdeenshire
AB41 6AP
Scotland
Director NameSimon Richard Beesley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Bentinck Close
Prince Albert Road
London
NW8 7RY
Director NameMr Robin McEwan Lee-Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ali Eslamian
3.85%
Ordinary
1 at £1Asiafield LTD
3.85%
Ordinary
1 at £1Capita Fiduciary Group LTD
3.85%
Ordinary
1 at £1Charanjit Kaur Patel
3.85%
Ordinary
1 at £1Eshagh Sakhai & Shahla Sakhai
3.85%
Ordinary
1 at £1Frieda Ziman & Lionel Ziman
3.85%
Ordinary
1 at £1Hiro Harjani & Radhika Hiro Harjani
3.85%
Ordinary
1 at £1Jay Jhaveri & Nita Bhansali Jhaveri
3.85%
Ordinary
1 at £1Knight Holdings LTD
3.85%
Ordinary
1 at £1Nazar Mohammed Qureshi & Ruby Nazar Qureshi
3.85%
Ordinary
1 at £1Neeta Suresh Wadhwani & Suresh Wadhwani
3.85%
Ordinary
1 at £1Richard William Traynor & Zena Traynor
3.85%
Ordinary
1 at £1Rosemary Mabel Dolman & John William Dolman
3.85%
Ordinary
1 at £1Shiv-shakti Enterprises LTD
3.85%
Ordinary
1 at £1Simon Dominic Wright
3.85%
Ordinary
1 at £1Soraya Sanei & Seyed Shafaat
3.85%
Ordinary
1 at £1Sumedh Jaiswal & Neha Jaiswal
3.85%
Ordinary
1 at £1Timothy Ronald Martin & Frances Su Chen Chow
3.85%
Ordinary
1 at £1Tina Jogdish Chanrai
3.85%
Ordinary
1 at £1Vikram Dutta & Gayatri Thakar Dutta
3.85%
Ordinary
-OTHER
23.08%
-

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

18 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
24 July 2020Confirmation statement made on 19 July 2020 with updates (6 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
6 August 2019Confirmation statement made on 19 July 2019 with updates (6 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
21 August 2018Appointment of Dr. Nazar Mohammed Qureshi as a director on 11 December 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
15 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
15 September 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
15 September 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
16 September 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
16 September 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
10 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 26
(8 pages)
10 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 26
(8 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
7 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 26
(8 pages)
7 October 2014Director's details changed for Lionel Ziman on 19 July 2014 (2 pages)
7 October 2014Director's details changed for Mr Seyed Mohammad Shafaat on 19 July 2014 (2 pages)
7 October 2014Director's details changed for Mr Seyed Mohammad Shafaat on 19 July 2014 (2 pages)
7 October 2014Director's details changed for Lionel Ziman on 19 July 2014 (2 pages)
7 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 26
(8 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
10 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 26
(8 pages)
10 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 26
(8 pages)
10 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
10 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
26 June 2012Termination of appointment of Robin Lee-Smith as a director (1 page)
26 June 2012Appointment of Mr Suresh Parsram Wadhwani as a director (2 pages)
26 June 2012Appointment of Mr Suresh Parsram Wadhwani as a director (2 pages)
26 June 2012Termination of appointment of Robin Lee-Smith as a director (1 page)
19 June 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
19 June 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
22 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 26
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 26
(3 pages)
20 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
20 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
9 August 2011Director's details changed for Lionel Ziman on 19 July 2011 (2 pages)
9 August 2011Director's details changed for Mr Ali Eslamian on 19 July 2011 (2 pages)
9 August 2011Director's details changed for Mr Ali Eslamian on 19 July 2011 (2 pages)
9 August 2011Director's details changed for Simon Dominic Wright on 19 July 2011 (2 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
9 August 2011Director's details changed for Lionel Ziman on 19 July 2011 (2 pages)
9 August 2011Director's details changed for Simon Dominic Wright on 19 July 2011 (2 pages)
9 August 2011Director's details changed for Mr Seyed Mohammad Shafaat on 19 July 2011 (2 pages)
9 August 2011Director's details changed for Mr Seyed Mohammad Shafaat on 19 July 2011 (2 pages)
24 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 14/02/2011
(6 pages)
24 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 14/02/2011
(6 pages)
28 April 2011Appointment of Mr Robin Mcewan Lee-Smith as a director (3 pages)
28 April 2011Appointment of Mr Robin Mcewan Lee-Smith as a director (3 pages)
28 April 2011Appointment of Mr Ali Eslamian as a director (3 pages)
28 April 2011Appointment of Mr Ali Eslamian as a director (3 pages)
28 April 2011Appointment of Mr Seyed Mohammad Shafaat as a director (3 pages)
28 April 2011Appointment of Mr Seyed Mohammad Shafaat as a director (3 pages)
7 April 2011Termination of appointment of Simon Beesley as a director (1 page)
7 April 2011Termination of appointment of Simon Beesley as a director (1 page)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
7 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 26
  • ANNOTATION A second filed SH01 was registered on 24/05/2011
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 26
  • ANNOTATION A second filed SH01 was registered on 24/05/2011
(4 pages)
26 July 2010Secretary's details changed for Stardata Business Services Limited on 19 July 2010 (2 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
26 July 2010Secretary's details changed for Stardata Business Services Limited on 19 July 2010 (2 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Lionel Ziman on 19 July 2010 (2 pages)
26 July 2010Director's details changed for Lionel Ziman on 19 July 2010 (2 pages)
19 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
19 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
10 August 2009Return made up to 19/07/09; full list of members (4 pages)
10 August 2009Return made up to 19/07/09; full list of members (4 pages)
10 August 2009Registered office changed on 10/08/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
10 August 2009Registered office changed on 10/08/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
23 March 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
23 March 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
4 September 2008Return made up to 19/07/08; full list of members (4 pages)
4 September 2008Return made up to 19/07/08; full list of members (4 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007Secretary resigned (1 page)
19 July 2007Incorporation (20 pages)
19 July 2007Incorporation (20 pages)