Company Information for BENTLAY DESIGN LTD
3 WATERSIDE DRIVE, LANGLEY, BERKSHIRE, SL3 6EZ,
|
Company Registration Number
05744080
Private Limited Company
Active |
Company Name | |
---|---|
BENTLAY DESIGN LTD | |
Legal Registered Office | |
3 WATERSIDE DRIVE LANGLEY BERKSHIRE SL3 6EZ Other companies in SL3 | |
Company Number | 05744080 | |
---|---|---|
Company ID Number | 05744080 | |
Date formed | 2006-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 30/12/2019 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-11 05:28:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VIRINDERJIT SINGH KHAMBAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAVINDER KAUR KHAMBAY |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/05/16 FULL LIST | |
AR01 | 14/05/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/14 FROM 1St Floor Unit 10 Boeing Way Southall Middlesex UB2 5LB | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/12 FROM 1St Floor Unit K Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIRINDERJIT SINGH KHAMBAY / 15/05/2010 | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIRINDERJIT SINGH KHAMBAY / 15/05/2010 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RAVINDER KHAMBAY | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM C/O DMS MANAGEMENT SERVICES 5A CLIVE PARADE MAXWELL ROAD NORTHWOOD MIDDX HA6 2QF | |
AR01 | 14/05/10 FULL LIST | |
AR01 | 14/05/08 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 5A CLIVE PARADE, MAXWELL RD, NORTHWOOD, MIDDX, HA6 2QF | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-03-30 |
Proposal to Strike Off | 2008-12-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-03-31 | £ 68,127 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 20,719 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENTLAY DESIGN LTD
Cash Bank In Hand | 2013-03-31 | £ 14,872 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 20,965 |
Current Assets | 2013-03-31 | £ 59,417 |
Current Assets | 2012-03-31 | £ 21,365 |
Debtors | 2013-03-31 | £ 44,545 |
Shareholder Funds | 2013-03-31 | £ 14,765 |
Tangible Fixed Assets | 2013-03-31 | £ 23,475 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BENTLAY DESIGN LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BENTLAY DESIGN LTD | Event Date | 2010-03-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BENTLAY DESIGN LTD | Event Date | 2008-12-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |