BENTLEY PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 02025602 |
Category | Private Limited Company |
Incorporated | 05 Jun 1986 |
Age | 38 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 08 Sep 2022 |
Years | 1 year, 10 months, 25 days |
SUMMARY
BENTLEY PROPERTIES LIMITED is an dissolved private limited company with number 02025602. It was incorporated 38 years, 1 month, 28 days ago, on 05 June 1986 and it was dissolved 1 year, 10 months, 25 days ago, on 08 September 2022. The company address is Lynton House 7-12 Tavistock Square, London, WC1H 9LT.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 May 2021
Action Date: 04 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jun 2020
Action Date: 04 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2019
Action Date: 04 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jun 2018
Action Date: 04 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jun 2017
Action Date: 04 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-04-04
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-25
Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
New address: Lynton House 7-12 Tavistock Square London WC1H 9LT
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 22 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-07
Old address: 13 Station Road Finchley London N3 2SB
New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 11 Jun 2015
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Stratford Dugdale
Termination date: 2014-11-13
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Change registered office address company with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-04
Old address: Churchill House 120 Bunns Lane Mill Hill NW7 2AP
Documents
Change registered office address company with date old address
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-22
Old address: Richard Anthony & Company Chartered Accountants 13 Station Road Finchley London N3 2SB
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type small
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Accounts with accounts type small
Date: 02 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas dugdale / 30/06/2009
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 03 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/06; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 03/06/04 from: 9B accommodation rd london NW11 8ED
Documents
Accounts with accounts type full
Date: 03 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Accounts with accounts type small
Date: 15 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 25 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 06 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/99; no change of members
Documents
Legacy
Date: 28 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/98; change of members
Documents
Accounts with accounts type small
Date: 10 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 23 Jan 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/97; full list of members
Documents
Accounts with accounts type small
Date: 22 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 25 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/96; no change of members
Documents
Legacy
Date: 09 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/95; no change of members
Documents
Accounts with accounts type full
Date: 03 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 01 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/94; full list of members
Documents
Accounts with accounts type full
Date: 07 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 13 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/93; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type full group
Date: 04 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 21 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/92; no change of members
Documents
Legacy
Date: 05 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 25/05/91; full list of members
Documents
Legacy
Date: 14 Feb 1991
Category: Capital
Type: 88(2)R
Description: Ad 24/01/91--------- £ si 251488@1=251488 £ ic 388637/640125
Documents
Legacy
Date: 05 Feb 1991
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/01/91
Documents
Resolution
Date: 05 Feb 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 22 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 22 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/05/90; full list of members
Documents
Legacy
Date: 13 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 13/06/90 from: c/o gold raymond & co 23-24 margaret street london W1N 7LB
Documents
Accounts with accounts type full group
Date: 02 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 02 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/10/89; full list of members
Documents
Legacy
Date: 27 Feb 1989
Category: Address
Type: 287
Description: Registered office changed on 27/02/89 from: merevale house parkshot richmond surrey TW9 2RW
Documents
Accounts with accounts type full
Date: 21 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 21 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 03/11/88; full list of members
Documents
Accounts with accounts type full
Date: 19 May 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 10 Feb 1988
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/10/87; full list of members
Documents
Resolution
Date: 04 Feb 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 1987
Category: Capital
Type: 122
Description: Alter share structure
Documents
Legacy
Date: 04 Feb 1987
Category: Gazette
Type: GAZ(U)
Description: Gazettable document
Documents
Legacy
Date: 06 Jan 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 18 Dec 1986
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 16 Dec 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Dec 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Dec 1986
Category: Address
Type: 287
Description: Registered office changed on 05/12/86 from: 2/4 cayton street london EC1V 9EH
Documents
Certificate change of name company
Date: 20 Aug 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed copefresh LIMITED\certificate issued on 20/08/86
Documents
Certificate incorporation
Date: 05 Jun 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
5A THE COMMON,WIGAN,WN8 7HA
Number: | 09214715 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST MARYS DRIVE,CRAWLEY,RH10 3BD
Number: | 08208974 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ELSTOW ROAD,BEDFORDSHIRE,MK42 9LA
Number: | 06424871 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAFORD COLLEGE,PETWORTH,GU28 0NB
Number: | 04686440 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MOUNTJOY PLACE,PENARTH,CF64 2TB
Number: | 11898058 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAPLETON HOUSE, BLOCK A, 2ND FLOOR,LONDON,EC2A 4HT
Number: | 11093040 |
Status: | ACTIVE |
Category: | Private Limited Company |