Company NameBendis Gr Limited
Company StatusActive
Company Number08447954
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Moriaty Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,829
Current Liabilities£81,959

Accounts

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

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Charges

12 December 2017Delivered on: 19 December 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
10 January 2021Accounts for a small company made up to 31 December 2019 (16 pages)
1 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
17 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
11 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
11 July 2019Change of details for Moriaty Topco Limited as a person with significant control on 2 April 2019 (2 pages)
11 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
11 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
7 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 March 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019 (1 page)
5 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page)
16 October 2018Satisfaction of charge 084479540001 in full (1 page)
14 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
29 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
19 December 2017Registration of charge 084479540001, created on 12 December 2017 (33 pages)
17 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 50,100
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 50,100
(3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
5 October 2015Full accounts made up to 31 December 2014 (10 pages)
5 October 2015Full accounts made up to 31 December 2014 (10 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 March 2014Director's details changed for Mr. William Kenneth Procter on 15 March 2013 (2 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Director's details changed for Mr. William Kenneth Procter on 15 March 2013 (2 pages)
2 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
15 March 2013Incorporation (29 pages)
15 March 2013Incorporation (29 pages)