Company NameBellamy's Of Oxford Limited
DirectorsRichard Jonathan Hugh Southgate and Edward Jonathan Peter Southgate
Company StatusActive
Company Number00322559
CategoryPrivate Limited Company
Incorporation Date1 January 1937(87 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Jonathan Hugh Southgate
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(62 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr Edward Jonathan Peter Southgate
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(84 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameMiss Isabel Grace Louise Southgate
StatusCurrent
Appointed01 October 2021(84 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMary Monica Southgate
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(54 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address2 Baronscroft
4 Milner Road
Bournemouth
Dorset
BH4 8AD
Director NameCommander Rn Retd Peter Alan Southgate
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(54 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Baronscroft
4 Milner Road
Bournemouth
Dorset
BH4 8AD
Secretary NameMary Monica Southgate
NationalityBritish
StatusResigned
Appointed21 August 1991(54 years, 8 months after company formation)
Appointment Duration11 years (resigned 30 August 2002)
RoleCompany Director
Correspondence Address2 Baronscroft
4 Milner Road
Bournemouth
Dorset
BH4 8AD
Secretary NameBonnie Louise Southgate
NationalityBritish
StatusResigned
Appointed30 August 2002(65 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 April 2012)
RoleCompany Director
Correspondence AddressFrance Down House Bushes Road
Stourpaine
Blandford Forum
Dorset
DT11 8SX
Secretary NameThomas Alexander Jerome Southgate
StatusResigned
Appointed06 April 2012(75 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 October 2015)
RoleCompany Director
Correspondence Address17 Park Street
Camberley
Surrey
GU15 3PQ
Secretary NameEdward Jonathan Peter Southgate
StatusResigned
Appointed26 October 2015(78 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2021)
RoleCompany Director
Correspondence Address9 Bonhill Street
London
EC2A 4DJ

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10.2k at £1M.m. Southgate
75.00%
Preference
975 at £1Trustees Of Claire Elizabeth Trust
7.19%
Ordinary
676 at £1R.j.h. Southgate
4.99%
Ordinary
675 at £1Mrs B.l. Southgate
4.98%
Ordinary
550 at £1M.m. Southgate
4.06%
Ordinary
375 at £1Claire Elizabeth Sohn
2.77%
Ordinary
137 at £1P.a. Southgate
1.01%
Ordinary

Financials

Year2014
Net Worth£2,395,448
Cash£24,476
Current Liabilities£65,172

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

9 March 2009Delivered on: 11 March 2009
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title benefit and interest in and to all rents licence fees other sums of money see image for full details.
Outstanding
9 March 2009Delivered on: 11 March 2009
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 72 spital street dartford kent t/no K253859 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
9 March 2009Delivered on: 11 March 2009
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5 the roundway headington oxford t/no ON3105 (part)by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 October 2022Notification of Richard Jonathan Hugh Southgate as a person with significant control on 29 September 2022 (2 pages)
6 October 2022Notification of Claire Elizabeth Sohn as a person with significant control on 29 September 2022 (2 pages)
6 October 2022Withdrawal of a person with significant control statement on 6 October 2022 (2 pages)
3 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 October 2021Termination of appointment of Edward Jonathan Peter Southgate as a secretary on 1 October 2021 (1 page)
7 October 2021Appointment of Mr Edward Jonathan Peter Southgate as a director on 1 October 2021 (2 pages)
7 October 2021Appointment of Miss Isabel Grace Louise Southgate as a secretary on 1 October 2021 (2 pages)
2 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
28 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 May 2020Satisfaction of charge 2 in full (2 pages)
22 May 2020Satisfaction of charge 1 in full (2 pages)
22 May 2020Satisfaction of charge 3 in full (1 page)
21 May 2020All of the property or undertaking has been released from charge 2 (2 pages)
21 May 2020All of the property or undertaking has been released from charge 3 (2 pages)
21 May 2020All of the property or undertaking has been released from charge 1 (2 pages)
21 May 2020All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 September 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
11 September 2017Director's details changed for Richard Johnathan Hugh Southgate on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Richard Johnathan Hugh Southgate on 11 September 2017 (2 pages)
11 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 July 2017Registered office address changed from 17 Park Street Camberley Surrey GU15 3PQ to 9 Bonhill Street London EC2A 4DJ on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 17 Park Street Camberley Surrey GU15 3PQ to 9 Bonhill Street London EC2A 4DJ on 25 July 2017 (1 page)
5 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Termination of appointment of Thomas Alexander Jerome Southgate as a secretary on 26 October 2015 (1 page)
11 January 2016Appointment of Edward Jonathan Peter Southgate as a secretary on 26 October 2015 (2 pages)
11 January 2016Termination of appointment of Thomas Alexander Jerome Southgate as a secretary on 26 October 2015 (1 page)
11 January 2016Appointment of Edward Jonathan Peter Southgate as a secretary on 26 October 2015 (2 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 13,552
(4 pages)
21 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 13,552
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Director's details changed for Richard Johnathan Hugh Southgate on 20 August 2014 (2 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 13,552
(4 pages)
1 September 2014Director's details changed for Richard Johnathan Hugh Southgate on 20 August 2014 (2 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 13,552
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 13,552
(4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 13,552
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
26 April 2012Appointment of Thomas Alexander Jerome Southgate as a secretary (1 page)
26 April 2012Appointment of Thomas Alexander Jerome Southgate as a secretary (1 page)
24 April 2012Termination of appointment of Bonnie Southgate as a secretary (1 page)
24 April 2012Termination of appointment of Bonnie Southgate as a secretary (1 page)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Director's details changed for Richard Johnathan Hugh Southgate on 21 August 2010 (2 pages)
27 August 2010Director's details changed for Richard Johnathan Hugh Southgate on 21 August 2010 (2 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Secretary's change of particulars / bonnie southgate / 30/06/2008 (1 page)
5 November 2008Director's change of particulars / richard southgate / 30/06/2008 (1 page)
5 November 2008Return made up to 21/08/08; full list of members (5 pages)
5 November 2008Director's change of particulars / richard southgate / 30/06/2008 (1 page)
5 November 2008Secretary's change of particulars / bonnie southgate / 30/06/2008 (1 page)
5 November 2008Return made up to 21/08/08; full list of members (5 pages)
27 May 2008Director's change of particulars / richard southgate / 22/05/2008 (1 page)
27 May 2008Director's change of particulars / richard southgate / 22/05/2008 (1 page)
27 May 2008Appointment terminated director peter southgate (1 page)
27 May 2008Secretary's change of particulars / bonnie southgate / 22/05/2008 (1 page)
27 May 2008Secretary's change of particulars / bonnie southgate / 22/05/2008 (1 page)
27 May 2008Appointment terminated director peter southgate (1 page)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007Return made up to 21/08/07; no change of members (7 pages)
18 September 2007Return made up to 21/08/07; no change of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 October 2006Return made up to 21/08/06; full list of members (8 pages)
31 October 2006Return made up to 21/08/06; full list of members (8 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 September 2005Return made up to 21/08/05; full list of members (8 pages)
6 September 2005Return made up to 21/08/05; full list of members (8 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Return made up to 21/08/04; full list of members (8 pages)
7 September 2004Return made up to 21/08/04; full list of members (8 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 September 2003Return made up to 21/08/03; full list of members (8 pages)
8 September 2003Return made up to 21/08/03; full list of members (8 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
6 September 2002Return made up to 21/08/02; full list of members (8 pages)
6 September 2002Return made up to 21/08/02; full list of members (8 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 2000Return made up to 21/08/00; full list of members (8 pages)
14 September 2000Return made up to 21/08/00; full list of members (8 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
8 February 2000Secretary's particulars changed;director's particulars changed (1 page)
8 February 2000Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 September 1999Return made up to 21/08/99; full list of members (6 pages)
29 September 1999Return made up to 21/08/99; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Return made up to 21/08/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Return made up to 21/08/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 September 1997Return made up to 21/08/97; no change of members (4 pages)
8 September 1997Return made up to 21/08/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 September 1996Return made up to 21/08/96; full list of members (6 pages)
10 September 1996Return made up to 21/08/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 September 1995Return made up to 21/08/95; change of members (6 pages)
5 September 1995Return made up to 21/08/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1937Incorporation (23 pages)
1 January 1937Incorporation (23 pages)