BENDLER INVESTMENTS II LTD

Register to unlock more data on OkredoRegister

BENDLER INVESTMENTS II LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03766537

Incorporation date

07/05/1999

Size

Full

Contacts

Registered address

Registered address

Chiswick Park, 566 Chiswick High Road, London W4 5YECopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1999)
dot icon17/11/2022
Final Gazette dissolved following liquidation
dot icon07/10/2022
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to Chiswick Park 566 Chiswick High Road London W4 5YE on 2022-10-07
dot icon17/08/2022
Return of final meeting in a members' voluntary winding up
dot icon16/05/2022
Termination of appointment of Sisec Limited as a secretary on 2022-05-16
dot icon26/08/2021
Appointment of a voluntary liquidator
dot icon26/08/2021
Resolutions
dot icon26/08/2021
Declaration of solvency
dot icon13/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon13/05/2021
Second filing for the appointment of Gwenaelle Bernadette Andree Dominique Cousin as a director
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon22/01/2020
Memorandum and Articles of Association
dot icon22/01/2020
Memorandum and Articles of Association
dot icon02/01/2020
Full accounts made up to 2018-12-31
dot icon04/12/2019
Resolutions
dot icon22/11/2019
Resolutions
dot icon15/11/2019
Statement by Directors
dot icon15/11/2019
Statement of capital on 2019-11-15
dot icon15/11/2019
Solvency Statement dated 15/11/19
dot icon15/11/2019
Resolutions
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon14/11/2019
Termination of appointment of Domenico Latronico as a director on 2019-09-27
dot icon14/11/2019
Appointment of Gwenaelle Bernadette Andree Dominque Cousin as a director on 2019-09-27
dot icon13/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon13/05/2019
Appointment of Fabrice Rota as a director on 2018-09-10
dot icon13/05/2019
Termination of appointment of Patrick Leonardus Cornelis Van Denzen as a director on 2018-09-10
dot icon10/05/2019
Director's details changed for Mr Domenico Latronico on 2019-01-01
dot icon14/12/2018
Full accounts made up to 2017-12-31
dot icon27/11/2018
Resolutions
dot icon27/11/2018
Change of name notice
dot icon10/05/2018
Director's details changed for Geoffrey Denis Luc Picrit on 2018-01-01
dot icon09/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon13/02/2018
Resolutions
dot icon13/02/2018
Change of name notice
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Appointment of Mr Domenico Latronico as a director on 2015-05-22
dot icon10/06/2015
Termination of appointment of Martin Paul Galliver as a director on 2015-05-22
dot icon11/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon09/05/2014
Director's details changed for Patrick Leonardus Cornelis Van Denzen on 2014-01-01
dot icon09/05/2014
Director's details changed for Martin Paul Galliver on 2014-01-01
dot icon23/12/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Director's details changed for Patrick Leonardus Cornelis Van Denzen on 2013-01-01
dot icon17/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon19/02/2013
Appointment of Martin Paul Galliver as a director
dot icon19/02/2013
Termination of appointment of Martinus Weijermans as a director
dot icon04/12/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/08/2012
Director's details changed for Patrick Leonardus Cornelis Van Denzen on 2012-07-26
dot icon22/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon22/05/2012
Appointment of Geoffrey Denis Luc Picrit as a director
dot icon22/05/2012
Director's details changed for Patrick Leonardus Cornelis Van Denzen on 2012-01-01
dot icon22/05/2012
Termination of appointment of Franciscus Welman as a director
dot icon05/12/2011
Full accounts made up to 2010-12-31
dot icon11/11/2011
Appointment of Martinus Cornelis Johannes Weijermans as a director
dot icon11/11/2011
Termination of appointment of Pierre-Yves Monoyer as a director
dot icon23/06/2011
Termination of appointment of Dennis Schilder as a director
dot icon22/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon22/06/2011
Appointment of Pierre-Yves Monoyer as a director
dot icon25/02/2011
Director's details changed for Patrick Leonardus Cornelis Van Denzen on 2010-12-14
dot icon24/02/2011
Director's details changed for Franciscus Willem Josephine Johannes Welman on 2011-02-14
dot icon24/02/2011
Director's details changed for Patrick Leonardus Cornelis Van Denzen on 2011-02-14
dot icon24/02/2011
Director's details changed for Mr Dennis Richard Schilder on 2011-02-14
dot icon29/11/2010
Full accounts made up to 2009-12-31
dot icon10/11/2010
Statement by directors
dot icon10/11/2010
Solvency statement dated 10/11/10
dot icon10/11/2010
Statement of capital on 2010-11-10
dot icon10/11/2010
Resolutions
dot icon23/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon22/06/2010
Director's details changed for Patrick Leonardus Cornelis Van Denzen on 2010-02-15
dot icon18/02/2010
Full accounts made up to 2008-12-31
dot icon14/01/2010
Director's details changed for Patrick Leonardus Cornelis Van Denzen on 2009-10-08
dot icon13/05/2009
Return made up to 07/05/09; full list of members
dot icon19/03/2009
Full accounts made up to 2007-12-31
dot icon11/02/2009
Director appointed patrick leonardus cornelis van denzen
dot icon11/02/2009
Appointment terminated director pamela valasuo
dot icon06/06/2008
Full accounts made up to 2006-12-31
dot icon16/05/2008
Return made up to 07/05/08; full list of members
dot icon07/04/2008
Director appointed mr dennis richard schilder
dot icon05/04/2008
Director appointed ms pamela morag valasuo
dot icon04/04/2008
Appointment terminated director willem kuzee
dot icon04/04/2008
Appointment terminated director patrick van denzen
dot icon09/05/2007
Return made up to 07/05/07; full list of members
dot icon28/02/2007
Full accounts made up to 2005-12-31
dot icon13/07/2006
Director's particulars changed
dot icon10/07/2006
Director's particulars changed
dot icon12/05/2006
Return made up to 07/05/06; full list of members
dot icon21/04/2006
Full accounts made up to 2004-12-31
dot icon31/10/2005
New director appointed
dot icon28/10/2005
Director resigned
dot icon12/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/05/2005
Return made up to 07/05/05; full list of members
dot icon21/03/2005
Full accounts made up to 2003-12-31
dot icon09/03/2005
Director resigned
dot icon30/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/05/2004
Return made up to 07/05/04; full list of members
dot icon10/02/2004
Full accounts made up to 2002-12-31
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/07/2003
Full accounts made up to 2001-12-31
dot icon20/05/2003
Return made up to 07/05/03; full list of members
dot icon23/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/07/2002
New director appointed
dot icon10/06/2002
Return made up to 07/05/02; full list of members
dot icon21/05/2002
Full accounts made up to 2000-12-31
dot icon21/05/2002
Full accounts made up to 1999-12-31
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Director resigned
dot icon28/12/2001
New director appointed
dot icon19/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon22/06/2001
Return made up to 07/05/01; full list of members
dot icon20/11/2000
Particulars of contract relating to shares
dot icon20/11/2000
Ad 23/12/99--------- £ si 10108009@1
dot icon12/06/2000
Director's particulars changed
dot icon12/06/2000
Return made up to 07/05/00; full list of members
dot icon12/06/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/05/2000
New director appointed
dot icon22/03/2000
Director resigned
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Ad 22/12/99--------- £ si 26000@1=26000 £ ic 1/26001
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
£ nc 100/10134010 22/12/99
dot icon05/01/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon22/12/1999
Certificate of change of name
dot icon07/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Denzen, Patrick Leonardus Cornelis
Director
07/03/2002 - 05/11/2007
2
SISEC LIMITED
Nominee Secretary
06/05/1999 - 15/05/2022
467
Sutter, Dianne Theresa
Director
21/12/1999 - 29/02/2000
2
Simon, Robert Walter
Director
21/12/1999 - 02/12/2004
1
Schol, Robert Jan
Director
18/10/2001 - 29/06/2005
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENDLER INVESTMENTS II LTD

BENDLER INVESTMENTS II LTD is an(a) Dissolved company incorporated on 07/05/1999 with the registered office located at Chiswick Park, 566 Chiswick High Road, London W4 5YE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENDLER INVESTMENTS II LTD?

toggle

BENDLER INVESTMENTS II LTD is currently Dissolved. It was registered on 07/05/1999 and dissolved on 17/11/2022.

Where is BENDLER INVESTMENTS II LTD located?

toggle

BENDLER INVESTMENTS II LTD is registered at Chiswick Park, 566 Chiswick High Road, London W4 5YE.

What does BENDLER INVESTMENTS II LTD do?

toggle

BENDLER INVESTMENTS II LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BENDLER INVESTMENTS II LTD?

toggle

The latest filing was on 17/11/2022: Final Gazette dissolved following liquidation.