Background WavePink WaveYellow Wave

BENDICKS (MAYFAIR) LIMITED (00279942)

BENDICKS (MAYFAIR) LIMITED (00279942) is an active UK company. incorporated on 25 September 1933. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BENDICKS (MAYFAIR) LIMITED has been registered for 92 years. Current directors include JORDAN, Mark, OBERWELLAND, Axel, ZINK, Michael.

Company Number
00279942
Status
active
Type
ltd
Incorporated
25 September 1933
Age
92 years
Address
2nd Floor, Forest View Crockford Lane, Basingstoke, RG24 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JORDAN, Mark, OBERWELLAND, Axel, ZINK, Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENDICKS (MAYFAIR) LIMITED

BENDICKS (MAYFAIR) LIMITED is an active company incorporated on 25 September 1933 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BENDICKS (MAYFAIR) LIMITED was registered 92 years ago.(SIC: 74990)

Status

active

Active since 92 years ago

Company No

00279942

LTD Company

Age

92 Years

Incorporated 25 September 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

BENDICKS (MANUFACTURING) LIMITED
From: 1 July 1997To: 16 September 2009
MERCATORIA STAFF PENSIONS LIMITED
From: 22 December 1988To: 1 July 1997
WALKERS STAFF PENSIONS LIMITED
From: 12 March 1985To: 22 December 1988
BENDICKS (MAYFAIR) LIMITED
From: 25 September 1933To: 12 March 1985
Contact
Address

2nd Floor, Forest View Crockford Lane Chineham Business Park Basingstoke, RG24 8QZ,

Previous Addresses

Matrix House Basing View Basingstoke Hampshire RG21 4DZ
From: 17 November 2014To: 23 September 2021
C/O Storck Uk Limited C/O Moorside Road Winchester Hampshire SO23 7SA
From: 1 May 2012To: 17 November 2014
C/O Bendicks (Mayfair) Limited Moorside Road Winnall Winchester SO23 7SA
From: 25 September 1933To: 1 May 2012
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

JORDAN, Mark

Active
Crockford Lane, BasingstokeRG24 8QZ
Secretary
Appointed 13 Jan 2009

JORDAN, Mark

Active
Crockford Lane, BasingstokeRG24 8QZ
Born February 1967
Director
Appointed 13 Jan 2009

OBERWELLAND, Axel

Active
Paulinenweg 12, 33790 Halle
Born August 1966
Director
Appointed 30 Oct 2003

ZINK, Michael

Active
Paulinenweg 12, 33790 Halle
Born August 1968
Director
Appointed 08 Dec 2005

JORDAN, Amanda Linda

Resigned
Bighton Lane, AlresfordSO24 9SW
Secretary
Appointed 15 Sept 2008
Resigned 13 Jan 2009

MACINTYRE, Ian Darby

Resigned
2 Saint Annes Glade, BagshotGU19 5EF
Secretary
Appointed 24 Apr 1995
Resigned 12 Sept 2008

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed N/A
Resigned 24 Apr 1995

ERBSLOH, Wolfgang

Resigned
Raiffeisenstrasse 12, 4650 Gelsenkirchen-BuerFOREIGN
Born October 1939
Director
Appointed N/A
Resigned 20 Mar 2003

GREEN, Barry Charles

Resigned
Menzingen, Switzerland6313
Born December 1949
Director
Appointed 20 Mar 2003
Resigned 08 Dec 2005

HUBER, Thomas

Resigned
Basing View, BasingstokeRG21 4DZ
Born June 1966
Director
Appointed 03 Mar 2011
Resigned 01 Nov 2017

MACINTYRE, Ian Darby

Resigned
2 Saint Annes Glade, BagshotGU19 5EF
Born March 1954
Director
Appointed 19 Jun 1997
Resigned 12 Sept 2008

MUTTON, Andrew Edwin

Resigned
Crockford Lane, BasingstokeRG24 8QZ
Born December 1965
Director
Appointed 01 Nov 2017
Resigned 27 Oct 2025

OBERWELLAND, Klaus

Resigned
Am Rupenhorn 6, 1000 Berlin 19FOREIGN
Born August 1937
Director
Appointed N/A
Resigned 30 Oct 2003

SEFTEL, Paul Jeffrey

Resigned
8 Lansdowne Avenue, WinchesterSO23 9TJ
Born April 1953
Director
Appointed 19 Jun 1997
Resigned 15 Apr 2008

WEDDELL, Evelyn Ruth

Resigned
17 Rosewarne Court, WinchesterSO23 7HL
Born February 1958
Director
Appointed 10 Mar 2000
Resigned 03 Mar 2011

WHITE, Robert Gordon

Resigned
Packhouse, AlresfordSO24 9TJ
Born December 1952
Director
Appointed 19 Jun 1997
Resigned 29 Feb 2000

Persons with significant control

1

Mr Axel Oberwelland

Active
Crockford Lane, BasingstokeRG24 8QZ
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288cChange of Particulars
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Legacy
8 June 1990
225(1)225(1)
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
28 July 1989
363363
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
29 March 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
287Change of Registered Office
Auditors Resignation Company
16 February 1989
AUDAUD
Certificate Change Of Name Company
21 December 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
22 October 1987
363363
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
17 July 1987
287Change of Registered Office
Legacy
20 May 1987
288288
Legacy
6 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
363363
Accounts With Accounts Type Full
4 October 1986
AAAnnual Accounts
Legacy
24 June 1986
288288
Accounts With Made Up Date
22 March 1983
AAAnnual Accounts
Accounts With Made Up Date
18 March 1982
AAAnnual Accounts
Accounts With Made Up Date
22 January 1982
AAAnnual Accounts
Miscellaneous
20 September 1979
MISCMISC
Miscellaneous
26 September 1933
MISCMISC