Company NameBentway Experts Llp
Company StatusActive
Company NumberOC343136
CategoryLimited Liability Partnership
Incorporation Date6 February 2009(15 years, 1 month ago)

Directors

LLP Designated Member NameAsporto Limited (Corporation)
StatusCurrent
Appointed22 May 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressCorner Hutson & Eyre Street Blake Building
Suite 302
Belize City
-
LLP Designated Member NameFiltex Limited (Corporation)
StatusCurrent
Appointed22 May 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressCorner Hutson & Eyre Street Blake Building
Suite 302
Belize City
-
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed03 February 2012(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed03 February 2012(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameTallberg Ltd. (Corporation)
StatusResigned
Appointed12 September 2014(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2018)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusResigned
Appointed12 September 2014(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2018)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Turnover£42,452
Net Worth£83,287
Cash£42,335
Current Liabilities£1,500

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Filing History

2 March 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
30 October 2020Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 30 October 2020 (1 page)
7 July 2020Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 7 July 2020 (1 page)
19 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
15 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
25 May 2018Appointment of Filtex Limited as a member on 22 May 2018 (2 pages)
25 May 2018Termination of appointment of Tallberg Ltd. as a member on 22 May 2018 (1 page)
25 May 2018Appointment of Asporto Limited as a member on 22 May 2018 (2 pages)
25 May 2018Termination of appointment of Uniwell, Inc. as a member on 22 May 2018 (1 page)
18 May 2018Registered office address changed from Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 18 May 2018 (1 page)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
20 June 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
12 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
12 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
22 April 2016Total exemption full accounts made up to 29 February 2016 (3 pages)
22 April 2016Total exemption full accounts made up to 29 February 2016 (3 pages)
7 February 2016Annual return made up to 6 February 2016 (3 pages)
7 February 2016Annual return made up to 6 February 2016 (3 pages)
24 April 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
24 April 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
15 April 2015Annual return made up to 6 February 2015 (3 pages)
15 April 2015Annual return made up to 6 February 2015 (3 pages)
15 April 2015Annual return made up to 6 February 2015 (3 pages)
16 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page)
15 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
15 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
15 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
15 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
15 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
15 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
17 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
17 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
8 February 2014Annual return made up to 6 February 2014 (3 pages)
8 February 2014Annual return made up to 6 February 2014 (3 pages)
8 February 2014Annual return made up to 6 February 2014 (3 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
24 February 2013Annual return made up to 6 February 2013 (3 pages)
24 February 2013Annual return made up to 6 February 2013 (3 pages)
24 February 2013Annual return made up to 6 February 2013 (3 pages)
1 May 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
1 May 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
15 February 2012Annual return made up to 6 February 2012 (3 pages)
15 February 2012Annual return made up to 6 February 2012 (3 pages)
15 February 2012Annual return made up to 6 February 2012 (3 pages)
14 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
14 February 2012Appointment of Monohold A.G. as a member (2 pages)
14 February 2012Appointment of Intrahold A.G. as a member (2 pages)
14 February 2012Appointment of Intrahold A.G. as a member (2 pages)
14 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
14 February 2012Appointment of Monohold A.G. as a member (2 pages)
14 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
14 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
3 October 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
3 October 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
26 May 2011Annual return made up to 6 February 2011 (7 pages)
26 May 2011Annual return made up to 6 February 2011 (7 pages)
26 May 2011Annual return made up to 6 February 2011 (7 pages)
11 November 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
11 November 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
9 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
9 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
6 October 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
6 October 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
5 July 2010Annual return made up to 6 February 2010 (6 pages)
5 July 2010Annual return made up to 6 February 2010 (6 pages)
5 July 2010Annual return made up to 6 February 2010 (6 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2009Incorporation document\certificate of incorporation (3 pages)
6 February 2009Incorporation document\certificate of incorporation (3 pages)