Company NameBellamead Limited
Company StatusDissolved
Company Number01074788
CategoryPrivate Limited Company
Incorporation Date3 October 1972(51 years, 7 months ago)
Dissolution Date28 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSara Michel Selwood
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(30 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 28 September 2017)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address71 Crescent Lane
London
SW4 9PT
Director NameMr Jonathan Michael Caine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(33 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 28 September 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hawthorn Grove
Enfield
Middlesex
EN2 0DU
Director NameMs Frances Lynn Holmes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(34 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 28 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address158 Gladbeck Way
Enfield
Middx
EN2 7EN
Secretary NameMs Frances Lynn Holmes
NationalityBritish
StatusClosed
Appointed07 August 2007(34 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 28 September 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address158 Gladbeck Way
Enfield
Middx
EN2 7EN
Director NameMrs Cordelia Selwood
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(19 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleArtist
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX
Director NameMr Maurice David Selwood
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(19 years after company formation)
Appointment Duration15 years, 9 months (resigned 22 July 2007)
RoleProperty Investor
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX
Secretary NameMr Maurice David Selwood
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(19 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleProperty Investor
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX
Secretary NameSara Michel Selwood
NationalityBritish
StatusResigned
Appointed31 December 1999(27 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Crescent Lane
London
SW4 9PT
Director NameFrances Lynn Caine
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(30 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2006)
RoleSolicitor
Correspondence Address2 Firbank Close
Enfield
Middlesex
EN2 7ER
Secretary NameMr Maurice David Selwood
NationalityBritish
StatusResigned
Appointed24 February 2003(30 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 2007)
RoleProperty Investor
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX

Contact

Websitewww.richmondaid.org.uk

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

800 at £1Jonathan Michael Caine
5.06%
Ordinary
7.5k at £1Frances Lynn Holmes
47.47%
Ordinary
7.5k at £1Sara Michel Selwood
47.47%
Ordinary

Financials

Year2014
Net Worth£259,522
Cash£70,082
Current Liabilities£5,285

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

22 December 1981Delivered on: 6 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 140 & 142 cheltenham rd, bristol avon T.no. Bl 19175.
Fully Satisfied
22 December 1981Delivered on: 6 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1100 high road, chadwell heath essex T.no ex 97361.
Fully Satisfied
22 December 1981Delivered on: 6 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 324A st albans rd watford herts T.no. Hd 59647.
Fully Satisfied
24 February 1981Delivered on: 28 February 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 northcote road, battersea, london, SW11 T.N. 247933.
Fully Satisfied
2 November 1977Delivered on: 21 November 1977
Satisfied on: 15 July 1993
Classification: Series of debentures
Fully Satisfied
20 June 1978Delivered on: 7 July 1978
Classification: Series of debentures
Outstanding
16 February 1978Delivered on: 6 March 1978
Classification: Series of debentures
Outstanding
17 July 1973Delivered on: 25 July 1973
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: 116 high street, clapham, london. S.W.4. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 March 1985Delivered on: 26 March 1985
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 roehampton high st land and buildings at rear.
Outstanding
7 February 1974Delivered on: 20 February 1973
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: 12 queen's road, kingston (see doc. 14).
Outstanding

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
9 September 2016Registered office address changed from 495 Green Lanes London N13 4BS to Mountview Court 1148 High Road Whetstone London N20 0RA on 9 September 2016 (2 pages)
6 September 2016Declaration of solvency (4 pages)
6 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-19
(1 page)
6 September 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
26 April 2016Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
13 April 2016Director's details changed for Ms Frances Lynn Holmes on 8 April 2016 (3 pages)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 15,800
(6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 15,800
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 15,800
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
15 August 2012Secretary's details changed for Mrs Frances Lynn Caine on 9 August 2012 (1 page)
15 August 2012Secretary's details changed for Mrs Frances Lynn Caine on 9 August 2012 (1 page)
15 August 2012Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages)
15 August 2012Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 November 2011Annual return made up to 26 October 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2010Annual return made up to 26 October 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 September 2009Registered office changed on 03/09/2009 from 68 great portland street london W1W 7NG (1 page)
21 April 2009Director and secretary's change of particulars / frances caine / 10/03/2009 (1 page)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 November 2007Return made up to 26/10/07; no change of members (7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 August 2007Secretary resigned;director resigned (1 page)
20 August 2007New secretary appointed;new director appointed (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE (1 page)
21 November 2006Return made up to 26/10/06; full list of members (8 pages)
14 June 2006New director appointed (2 pages)
13 June 2006Director's particulars changed (1 page)
6 June 2006Director resigned (1 page)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 November 2005Return made up to 26/10/05; full list of members (8 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 November 2002Return made up to 26/10/02; full list of members (7 pages)
14 October 2002Registered office changed on 14/10/02 from: 22 queen anne street london W1M 9LB (1 page)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
19 December 2001Return made up to 26/10/01; full list of members (7 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
19 January 2001Director resigned (1 page)
4 January 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 December 2000New secretary appointed (2 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
5 November 1999Return made up to 26/10/99; no change of members (5 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (2 pages)
6 November 1998Return made up to 26/10/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
5 November 1997Return made up to 26/10/97; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
6 November 1996Return made up to 26/10/96; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (3 pages)
8 November 1995Return made up to 26/10/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
27 July 1995Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD (1 page)
11 November 1994Return made up to 26/10/94; full list of members (4 pages)
11 October 1994Accounts for a small company made up to 31 December 1993 (3 pages)
2 November 1992Return made up to 26/10/92; full list of members
  • 363(287) ‐ Registered office changed on 02/11/92
(5 pages)
12 December 1990Return made up to 25/10/90; full list of members (4 pages)
19 January 1990Return made up to 26/10/89; full list of members (5 pages)
23 February 1989Return made up to 03/11/88; full list of members (4 pages)
8 February 1988Return made up to 19/11/87; full list of members (4 pages)
6 February 1987Return made up to 15/10/86; full list of members (4 pages)
31 March 1983Annual return made up to 08/12/81 (5 pages)