BENTLEY ASSOCIATES (UK) LIMITED

Register to unlock more data on OkredoRegister

BENTLEY ASSOCIATES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04751665

Incorporation date

01/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 1st Floor Marlborough Business Centre 96 George Lane, South Woodford, London E18 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2003)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon15/08/2024
Confirmation statement made on 2024-05-01 with updates
dot icon22/06/2024
Compulsory strike-off action has been discontinued
dot icon20/06/2024
Total exemption full accounts made up to 2021-06-30
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon22/07/2023
Compulsory strike-off action has been discontinued
dot icon21/07/2023
Confirmation statement made on 2023-05-01 with updates
dot icon12/12/2022
Satisfaction of charge 047516650003 in full
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon16/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon20/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon29/04/2021
Compulsory strike-off action has been discontinued
dot icon28/04/2021
Total exemption full accounts made up to 2019-06-30
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon14/05/2020
Termination of appointment of Clive David Cooper as a director on 2020-05-13
dot icon13/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon20/05/2019
Director's details changed for Mr Paul Raymond Howell on 2019-05-01
dot icon20/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon20/05/2019
Director's details changed for Mr Paul Raymond Howell on 2019-05-01
dot icon20/05/2019
Director's details changed for Ms Margaret Anne Howell on 2019-05-01
dot icon20/05/2019
Change of details for Ms Margaret Anne Howell as a person with significant control on 2019-05-01
dot icon20/05/2019
Director's details changed for Ms Margaret Anne Howell on 2019-05-01
dot icon20/05/2019
Director's details changed for Mr Adam Raymond Howell on 2019-05-01
dot icon20/05/2019
Director's details changed for Adam Raymond Howell on 2019-05-01
dot icon20/05/2019
Director's details changed for Mr Clive David Cooper on 2019-05-01
dot icon20/05/2019
Director's details changed for Clive David Cooper on 2019-05-01
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/03/2019
Termination of appointment of Richard Gilbey as a secretary on 2019-03-08
dot icon12/06/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon01/06/2018
Satisfaction of charge 2 in full
dot icon03/04/2018
Registration of charge 047516650003, created on 2018-03-20
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/05/2017
Registered office address changed from 6th Floor Langham House 302 Regent Street London W1B 3AT to Unit 3 1st Floor Marlborough Business Centre 96 George Lane South Woodford London E18 1AD on 2017-05-26
dot icon19/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/03/2017
Secretary's details changed for Richard Gilbey on 2017-01-04
dot icon13/01/2017
Director's details changed for Adam Raymond Howell on 2017-01-04
dot icon13/01/2017
Director's details changed for Paul Raymond Howell on 2017-01-04
dot icon13/01/2017
Director's details changed for Clive David Cooper on 2017-01-04
dot icon03/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon18/04/2012
Secretary's details changed for Richard Gilbey on 2012-04-18
dot icon08/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/05/2011
Registered office address changed from Walmar House 296 Regent Street London W1B 3AW on 2011-05-10
dot icon04/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon28/04/2011
Director's details changed for Adam Howell on 2011-04-28
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/12/2010
Termination of appointment of Veronica Lapa as a director
dot icon09/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/12/2009
Termination of appointment of Katrina Weller as a director
dot icon20/08/2009
Appointment terminated director jennifer chalk
dot icon27/07/2009
Return made up to 01/05/09; full list of members
dot icon22/07/2009
Director's change of particulars / adam howell / 27/03/2009
dot icon11/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/07/2008
Return made up to 01/05/08; full list of members
dot icon07/01/2008
New director appointed
dot icon30/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon15/07/2007
Return made up to 01/05/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/06/2006
Return made up to 01/05/06; full list of members
dot icon06/01/2006
Registered office changed on 06/01/06 from: 253 gray's inn road london WC1X 8QT
dot icon08/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon20/05/2005
Return made up to 01/05/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon14/10/2004
Director's particulars changed
dot icon27/09/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon08/06/2004
Director's particulars changed
dot icon08/06/2004
Director's particulars changed
dot icon02/06/2004
Return made up to 01/05/04; full list of members
dot icon30/07/2003
Director's particulars changed
dot icon30/07/2003
Secretary's particulars changed
dot icon22/07/2003
Particulars of mortgage/charge
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Ad 22/05/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon30/05/2003
New secretary appointed
dot icon30/05/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Secretary resigned
dot icon01/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
01/05/2025
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/05/2003 - 01/05/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/05/2003 - 01/05/2003
43699
Cooper, Clive David
Director
22/05/2003 - 13/05/2020
2
Howell, Paul Raymond
Director
01/01/2008 - Present
-
Howell, Margaret Anne
Director
01/05/2003 - Present
10

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BENTLEY ASSOCIATES (UK) LIMITED

BENTLEY ASSOCIATES (UK) LIMITED is an(a) Active company incorporated on 01/05/2003 with the registered office located at Unit 3 1st Floor Marlborough Business Centre 96 George Lane, South Woodford, London E18 1AD. 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 BENTLEY ASSOCIATES (UK) LIMITED?

toggle

BENTLEY ASSOCIATES (UK) LIMITED is currently Active. It was registered on 01/05/2003 .

Where is BENTLEY ASSOCIATES (UK) LIMITED located?

toggle

BENTLEY ASSOCIATES (UK) LIMITED is registered at Unit 3 1st Floor Marlborough Business Centre 96 George Lane, South Woodford, London E18 1AD.

What does BENTLEY ASSOCIATES (UK) LIMITED do?

toggle

BENTLEY ASSOCIATES (UK) LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BENTLEY ASSOCIATES (UK) LIMITED?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.