Company NameBentley Laboratories Ltd.
Company StatusDissolved
Company Number02569187
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 3 months ago)
Dissolution Date13 June 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Salman Hasan Burney
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(23 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 13 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorntonrones Limited 311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Mohammed Karimuddin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2015(24 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 13 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThorntonrones Limited 311 High Road
Loughton
Essex
IG10 1AH
Director NameHoward Pearl
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 10 August 2001)
RoleManaging Director
Correspondence Address6 Acorn Close
Stanmore
Middlesex
HA7 2QS
Secretary NameFrancis Robert Mawdsley
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1996)
RoleCompany Director
Correspondence Address22 Craven Gardens
Barkingside
Ilford
Essex
IG6 1PF
Secretary NameEve Pearl
NationalityBritish
StatusResigned
Appointed12 March 1996(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address6 Acorn Close
Stanmore
Middlesex
HA7 2QS
Director NameMr Alan Abraham Levy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(6 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 24 October 2014)
RoleResearch Chemist
Country of ResidenceEngland
Correspondence AddressRed Tiles Green Lane
Stanmore
Middlesex
HA7 3AH
Secretary NameRebecca Irene Levy
NationalityBritish
StatusResigned
Appointed06 September 2001(10 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 02 September 2014)
RoleCompany Director
Correspondence AddressRed Tiles Green Lane
Stanmore
Middlesex
HA7 3AH
Director NameMr Ian Isaac Levy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(13 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Director NameRebecca Irene Levy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2011(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRed Tiles Green Lane
Stanmore
Middx
HA7 3AH
Director NameDr Haseeb Anis Ghuman
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(23 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address243 St. Albans Road
Watford
WD24 5BQ
Secretary NameMr Jayesh Arvind Jiwan
StatusResigned
Appointed02 September 2014(23 years, 8 months after company formation)
Appointment Duration3 months (resigned 03 December 2014)
RoleCompany Director
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Financials

Year2013
Net Worth£30,990
Cash£1,302
Current Liabilities£181,841

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 June 2018Final Gazette dissolved following liquidation (1 page)
13 March 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
3 March 2017Liquidators' statement of receipts and payments to 7 January 2017 (13 pages)
3 March 2017Liquidators' statement of receipts and payments to 7 January 2017 (13 pages)
18 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
(1 page)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Statement of affairs with form 4.19 (12 pages)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Statement of affairs with form 4.19 (12 pages)
18 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
(1 page)
18 December 2015Registered office address changed from 10 Crawford Place London W1H 5NF to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 10 Crawford Place London W1H 5NF to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 18 December 2015 (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
8 May 2015Appointment of Mr Mohammed Karimuddin as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Mohammed Karimuddin as a director on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Haseeb Anis Ghuman as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Haseeb Anis Ghuman as a director on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Mohammed Karimuddin as a director on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Haseeb Anis Ghuman as a director on 8 May 2015 (1 page)
15 April 2015Director's details changed for Mr Haseeb Anis Ghuman on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Haseeb Anis Ghuman on 15 April 2015 (2 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Termination of appointment of Jayesh Arvind Jiwan as a secretary on 3 December 2014 (1 page)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Termination of appointment of Jayesh Arvind Jiwan as a secretary on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Jayesh Arvind Jiwan as a secretary on 3 December 2014 (1 page)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
6 November 2014Registered office address changed from 167-169 Great Portland Street London W1W 5PF to 10 Crawford Place London W1H 5NF on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 167-169 Great Portland Street London W1W 5PF to 10 Crawford Place London W1H 5NF on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 167-169 Great Portland Street London W1W 5PF to 10 Crawford Place London W1H 5NF on 6 November 2014 (1 page)
5 November 2014Termination of appointment of Alan Abraham Levy as a director on 24 October 2014 (1 page)
5 November 2014Appointment of Mr Salman Hasan Burney as a director on 24 October 2014 (2 pages)
5 November 2014Termination of appointment of Alan Abraham Levy as a director on 24 October 2014 (1 page)
5 November 2014Appointment of Mr Salman Hasan Burney as a director on 24 October 2014 (2 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 September 2014Termination of appointment of Rebecca Irene Levy as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Rebecca Irene Levy as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Rebecca Irene Levy as a director on 5 September 2014 (1 page)
4 September 2014Termination of appointment of Rebecca Irene Levy as a secretary on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Rebecca Irene Levy as a secretary on 2 September 2014 (1 page)
4 September 2014Appointment of Mr Jayesh Arvind Jiwan as a secretary on 2 September 2014 (2 pages)
4 September 2014Appointment of Mr Jayesh Arvind Jiwan as a secretary on 2 September 2014 (2 pages)
4 September 2014Termination of appointment of Rebecca Irene Levy as a secretary on 2 September 2014 (1 page)
4 September 2014Appointment of Mr Jayesh Arvind Jiwan as a secretary on 2 September 2014 (2 pages)
30 August 2014Appointment of Haseb Ghuman as a director on 3 July 2014 (2 pages)
30 August 2014Appointment of Haseb Ghuman as a director on 3 July 2014 (2 pages)
30 August 2014Appointment of Haseb Ghuman as a director on 3 July 2014 (2 pages)
3 July 2014Termination of appointment of Ian Levy as a director (1 page)
3 July 2014Termination of appointment of Ian Levy as a director (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 January 2012Director's details changed for Alan Abraham Levy on 10 January 2011 (2 pages)
11 January 2012Secretary's details changed for Rebecca Irene Levy on 10 January 2011 (2 pages)
11 January 2012Director's details changed for Alan Abraham Levy on 10 January 2011 (2 pages)
11 January 2012Secretary's details changed for Rebecca Irene Levy on 10 January 2011 (2 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 August 2011Appointment of Rebecca Irene Levy as a director (3 pages)
2 August 2011Appointment of Rebecca Irene Levy as a director (3 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Ian Isaac Levy on 1 December 2010 (2 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Ian Isaac Levy on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Ian Isaac Levy on 1 December 2010 (2 pages)
7 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Alan Abraham Levy on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Alan Abraham Levy on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 November 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
5 November 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
27 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
27 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
16 January 2008Return made up to 17/12/07; full list of members (2 pages)
16 January 2008Return made up to 17/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 December 2006Return made up to 17/12/06; full list of members (2 pages)
22 December 2006Return made up to 17/12/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 December 2005Return made up to 17/12/05; full list of members (2 pages)
19 December 2005Return made up to 17/12/05; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 December 2004Return made up to 17/12/04; full list of members (7 pages)
9 December 2004Return made up to 17/12/04; full list of members (7 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 December 2003Return made up to 17/12/03; full list of members (6 pages)
15 December 2003Return made up to 17/12/03; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 January 2003Company name changed bentley pearl LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed bentley pearl LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 January 2003Return made up to 17/12/02; full list of members (6 pages)
3 January 2003Return made up to 17/12/02; full list of members (6 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 January 2002Return made up to 17/12/01; full list of members (6 pages)
3 January 2002Return made up to 17/12/01; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
4 November 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
12 October 2001Registered office changed on 12/10/01 from: 167-169 great portland street london W1W 5PF (1 page)
12 October 2001Registered office changed on 12/10/01 from: 167-169 great portland street london W1W 5PF (1 page)
18 September 2001Registered office changed on 18/09/01 from: 37 warren street london W1P 5PD (1 page)
18 September 2001Registered office changed on 18/09/01 from: 37 warren street london W1P 5PD (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
5 January 2001Return made up to 17/12/00; full list of members (5 pages)
5 January 2001Return made up to 17/12/00; full list of members (5 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
27 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
27 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 December 1999Return made up to 17/12/99; full list of members (6 pages)
21 December 1999Return made up to 17/12/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
20 December 1998Return made up to 17/12/98; full list of members (6 pages)
20 December 1998Return made up to 17/12/98; full list of members (6 pages)
15 December 1998Registered office changed on 15/12/98 from: 39 warren street london W1P 5PP (1 page)
15 December 1998Registered office changed on 15/12/98 from: 39 warren street london W1P 5PP (1 page)
13 May 1998Accounts for a small company made up to 31 May 1997 (7 pages)
13 May 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 January 1998Return made up to 17/12/97; full list of members (6 pages)
5 January 1998Return made up to 17/12/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 October 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1997Registered office changed on 04/03/97 from: 48 portland place london W1N 4AJ (1 page)
4 March 1997Registered office changed on 04/03/97 from: 48 portland place london W1N 4AJ (1 page)
4 March 1997Return made up to 17/12/96; full list of members (5 pages)
4 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1997Return made up to 17/12/96; full list of members (5 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
12 February 1997Company name changed pearl laboratories LIMITED\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed pearl laboratories LIMITED\certificate issued on 13/02/97 (2 pages)
21 July 1996Secretary resigned (2 pages)
21 July 1996Secretary resigned (2 pages)
21 July 1996New secretary appointed (1 page)
21 July 1996New secretary appointed (1 page)
25 June 1996Registered office changed on 25/06/96 from: acre house 11-15 william road london NW1 3ER (1 page)
25 June 1996Registered office changed on 25/06/96 from: acre house 11-15 william road london NW1 3ER (1 page)
10 June 1996Return made up to 17/12/95; full list of members (6 pages)
10 June 1996Return made up to 17/12/95; full list of members (6 pages)
5 June 1996Full accounts made up to 31 May 1995 (13 pages)
5 June 1996Full accounts made up to 31 May 1995 (13 pages)
4 March 1996Auditor's resignation (1 page)
4 March 1996Auditor's resignation (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
27 May 1992Particulars of mortgage/charge (5 pages)
27 May 1992Particulars of mortgage/charge (5 pages)
17 December 1990Incorporation (12 pages)
17 December 1990Incorporation (12 pages)