Company NameDavid Bentheim & Company Limited
DirectorDavid Maxwell Bentheim
Company StatusLiquidation
Company Number02325245
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Maxwell Bentheim
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleDesigner
Country of ResidenceLondon
Correspondence Address7 Collingham Gardens
London
SW5 0HW
Secretary NameFrancesmary Bailey Kay
NationalityBritish
StatusResigned
Appointed20 January 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address42 Bridgman Road
Chiswick
London
W4 5BD
Secretary NameMilena Maria Emelia Bentheim
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(11 years after company formation)
Appointment Duration13 years, 6 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address7 Collingham Gardens
London
SW5 0HW
Secretary NameMilena Maria Emelia Bentheim
NationalityBritish
StatusResigned
Appointed21 December 1999(11 years after company formation)
Appointment Duration13 years, 6 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address7 Collingham Gardens
London
SW5 0HW

Contact

Websitebentheim.co.uk
Telephone020 73763427
Telephone regionLondon

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £0.5David Maxwell Bentheim
50.00%
Ordinary
2 at £0.5Milena Maria Emelia Bentheim
50.00%
Ordinary

Financials

Year2014
Turnover£307,185
Gross Profit£205,121
Net Worth-£19,127
Cash£38,339
Current Liabilities£95,786

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Next Accounts Due31 May 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 December 2018 (5 years, 4 months ago)
Next Return Due20 December 2019 (overdue)

Charges

1 August 1990Delivered on: 8 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 February 2023Liquidators' statement of receipts and payments to 21 January 2023 (18 pages)
8 March 2022Liquidators' statement of receipts and payments to 21 January 2022 (18 pages)
17 March 2021Liquidators' statement of receipts and payments to 21 January 2021 (18 pages)
26 February 2020Liquidators' statement of receipts and payments to 21 January 2020 (20 pages)
20 February 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 February 2019Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 7 st. Petersgate Stockport SK1 1EB on 11 February 2019 (2 pages)
9 February 2019Appointment of a voluntary liquidator (3 pages)
9 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-22
(1 page)
9 February 2019Statement of affairs (8 pages)
21 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 March 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
6 March 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
3 February 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
3 February 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
21 March 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
21 March 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
20 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
18 February 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
18 February 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
6 March 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
6 March 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
30 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
28 June 2013Termination of appointment of Milena Bentheim as a secretary (1 page)
28 June 2013Termination of appointment of Milena Bentheim as a secretary (1 page)
7 February 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
7 February 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
14 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
8 February 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
12 January 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
12 January 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
6 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
6 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
11 February 2009Return made up to 06/12/08; full list of members (3 pages)
11 February 2009Return made up to 06/12/08; full list of members (3 pages)
9 February 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
9 February 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
24 January 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
24 January 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
15 January 2008Return made up to 06/12/07; full list of members (2 pages)
15 January 2008Return made up to 06/12/07; full list of members (2 pages)
15 October 2007Memorandum and Articles of Association (5 pages)
15 October 2007Memorandum and Articles of Association (5 pages)
13 April 2007S-div 28/03/07 (2 pages)
13 April 2007Resolutions
  • RES13 ‐ Sub division 28/03/07
(1 page)
13 April 2007Resolutions
  • RES13 ‐ Sub division 28/03/07
(1 page)
13 April 2007S-div 28/03/07 (2 pages)
24 January 2007Return made up to 06/12/06; full list of members (6 pages)
24 January 2007Return made up to 06/12/06; full list of members (6 pages)
19 December 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
19 December 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
5 January 2006Return made up to 06/12/05; full list of members (6 pages)
5 January 2006Return made up to 06/12/05; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
15 February 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
15 February 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
17 January 2005Return made up to 06/12/04; full list of members (6 pages)
17 January 2005Return made up to 06/12/04; full list of members (6 pages)
22 December 2003Return made up to 06/12/03; full list of members (6 pages)
22 December 2003Return made up to 06/12/03; full list of members (6 pages)
29 November 2003Total exemption full accounts made up to 31 August 2003 (7 pages)
29 November 2003Total exemption full accounts made up to 31 August 2003 (7 pages)
21 January 2003Return made up to 06/12/02; full list of members (6 pages)
21 January 2003Return made up to 06/12/02; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
8 January 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
14 January 2002Return made up to 06/12/01; full list of members (6 pages)
14 January 2002Return made up to 06/12/01; full list of members (6 pages)
13 December 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
13 December 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
14 February 2001Return made up to 06/12/00; full list of members (6 pages)
14 February 2001Return made up to 06/12/00; full list of members (6 pages)
12 December 2000Full accounts made up to 31 August 2000 (7 pages)
12 December 2000Full accounts made up to 31 August 2000 (7 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
23 May 2000Return made up to 06/12/99; full list of members (6 pages)
23 May 2000Return made up to 06/12/99; full list of members (6 pages)
21 February 2000Full accounts made up to 31 August 1999 (7 pages)
21 February 2000Full accounts made up to 31 August 1999 (7 pages)
30 December 1998Full accounts made up to 31 August 1998 (7 pages)
30 December 1998Full accounts made up to 31 August 1998 (7 pages)
18 December 1998Return made up to 06/12/98; no change of members (4 pages)
18 December 1998Return made up to 06/12/98; no change of members (4 pages)
18 May 1998Full accounts made up to 31 August 1997 (7 pages)
18 May 1998Full accounts made up to 31 August 1997 (7 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
9 February 1998Return made up to 06/12/97; full list of members (6 pages)
9 February 1998Return made up to 06/12/97; full list of members (6 pages)
9 May 1997Full accounts made up to 31 August 1996 (8 pages)
9 May 1997Full accounts made up to 31 August 1996 (8 pages)
7 May 1997Return made up to 06/12/96; no change of members (4 pages)
7 May 1997Return made up to 06/12/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 August 1995 (8 pages)
21 May 1996Full accounts made up to 31 August 1995 (8 pages)
29 January 1996Return made up to 06/12/95; no change of members (4 pages)
29 January 1996Return made up to 06/12/95; no change of members (4 pages)
13 June 1995Full accounts made up to 31 August 1994 (8 pages)
13 June 1995Full accounts made up to 31 August 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 February 1989Company name changed tackside LIMITED\certificate issued on 28/02/89 (2 pages)
27 February 1989Company name changed tackside LIMITED\certificate issued on 28/02/89 (2 pages)
6 December 1988Incorporation (9 pages)
6 December 1988Incorporation (9 pages)