Company NameBellamy'S(London)Limited
Company StatusDissolved
Company Number00328528
CategoryPrivate Limited Company
Incorporation Date5 June 1937(86 years, 11 months ago)
Dissolution Date22 November 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Paul Raymond Comley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1991(53 years, 8 months after company formation)
Appointment Duration31 years, 10 months (closed 22 November 2022)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address51 Montrose Avenue
Sidcup
Kent
DA15 9DT
Director NameMark Paul Comley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(59 years, 10 months after company formation)
Appointment Duration25 years, 8 months (closed 22 November 2022)
RoleMotor Trade
Country of ResidenceUnited Kingdom
Correspondence Address9 Cudham Lane South
Cudham
Sevenoaks
Kent
TN14 7QA
Secretary NameMr Paul Raymond Comley
StatusClosed
Appointed31 December 2014(77 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 22 November 2022)
RoleCompany Director
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameDoris Comley
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(53 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 1997)
RoleCompany Executive
Correspondence Address61 Riefield Road
Eltham
London
SE9 2QE
Director NameKenneth Arthur Comley
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(53 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 December 2014)
RoleCompany Executive And Motor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Homewood Crescent
Chislehurst
Kent
BR7 6PS
Secretary NameKenneth Arthur Comley
NationalityBritish
StatusResigned
Appointed20 January 1991(53 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Homewood Crescent
Chislehurst
Kent
BR7 6PS

Contact

Websitebellamys.citroen.co.uk

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Trustees Of D. Comley No 1 Settlement
49.95%
Ordinary
300 at £1Trustees Of P. Comley No 2 Settlement
15.00%
Ordinary
248 at £1James Comley
12.40%
Ordinary
248 at £1Mark Paul Comley
12.40%
Ordinary
200 at £1Trustees Of Carol Packman Childrens Settlement
10.00%
Ordinary
3 at £1Trustees Of K.a. Comley Settlement
0.15%
Ordinary
2 at £1Paul Raymond Comley
0.10%
Ordinary

Financials

Year2014
Net Worth£1,166,485
Cash£458,266
Current Liabilities£954,922

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

24 October 1994Delivered on: 28 October 1994
Persons entitled: Psa Wholesale Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under any agreement or on any account whatsoever.
Particulars: Floating charge all stocks of new and used vehicles owned by the company, stock-in-trade, work-in-progress, book debts, prepayments, investments and cash both present and future. See the mortgage charge document for full details.
Outstanding
24 May 1982Delivered on: 28 May 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 burnt ash hill lee lewisham title no. 332822.
Outstanding

Filing History

30 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,000
(5 pages)
15 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 January 2015Appointment of Mr Paul Raymond Comley as a secretary on 31 December 2014 (2 pages)
26 January 2015Termination of appointment of Kenneth Arthur Comley as a secretary on 31 December 2014 (1 page)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000
(7 pages)
26 January 2015Termination of appointment of Kenneth Arthur Comley as a director on 31 December 2014 (1 page)
11 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,000
(7 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
13 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
16 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
23 January 2011Director's details changed for Mark Paul Comley on 1 September 2010 (2 pages)
23 January 2011Director's details changed for Mark Paul Comley on 1 September 2010 (2 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 January 2010Director's details changed for Kenneth Arthur Comley on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Paul Raymond Comley on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mark Paul Comley on 25 January 2010 (2 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 January 2009Director's change of particulars / mark comley / 01/11/2007 (1 page)
21 January 2009Return made up to 20/01/09; full list of members (5 pages)
18 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 January 2008Return made up to 20/01/08; full list of members (4 pages)
18 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 January 2007Return made up to 20/01/07; full list of members (9 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 20/01/06; full list of members (9 pages)
13 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 January 2005Return made up to 20/01/05; full list of members (9 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 January 2004Return made up to 20/01/04; full list of members (9 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 January 2003Return made up to 20/01/03; full list of members (8 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
31 January 2002Return made up to 20/01/02; full list of members (8 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 February 2001Return made up to 20/01/01; full list of members (8 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Return made up to 20/01/00; full list of members (8 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 March 1999Return made up to 20/01/99; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 February 1998Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Return made up to 20/01/98; no change of members (5 pages)
6 July 1997£ ic 10000/2000 21/04/97 £ sr 8000@1=8000 (1 page)
12 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 May 1997Full accounts made up to 31 December 1996 (14 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
13 March 1997Return made up to 20/01/97; no change of members (4 pages)
30 May 1996Amended full accounts made up to 31 December 1995 (11 pages)
17 May 1996Full accounts made up to 31 December 1995 (11 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (26 pages)