Company NameBellstan Properties Limited
DirectorJennifer Hilary Hammerson
Company StatusActive
Company Number01114546
CategoryPrivate Limited Company
Incorporation Date18 May 1973(50 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jennifer Hilary Hammerson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(48 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Ave
London
N3 2FG
Director NameMichael David Kutner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(19 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 March 1993)
RoleSolicitor
Correspondence Address14 New Street
London
EC2M 4TR
Director NameMr Peter Stuart Hammerson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(19 years, 5 months after company formation)
Appointment Duration28 years, 10 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Fitzjohn's Avenue
Hempstead Village
London
NW3 6PD
Secretary NameMr Robert Michael Gore
NationalityBritish
StatusResigned
Appointed25 October 1992(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Keats Grove
London
NW3 2RS
Secretary NameRibert Michael Gore
NationalityBritish
StatusResigned
Appointed25 October 1993(20 years, 5 months after company formation)
Appointment Duration3 days (resigned 28 October 1993)
RoleSecretary
Correspondence Address17 Grosvenor Street
London
W1X 9FD
Secretary NameJoy Cecilia Swerling
NationalityBritish
StatusResigned
Appointed28 October 1993(20 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address16 Edgeworth House
Boundary Road
London
NW8 0HR
Secretary NameShirley Anne Macaskill
NationalityBritish
StatusResigned
Appointed28 February 2003(29 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2005)
RoleCompany Director
Correspondence Address65 Grosvenor Street
London
W1K 3JH
Secretary NameGillian Sees
NationalityBritish
StatusResigned
Appointed03 January 2006(32 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address61 Harley Street
London
W1G 8QU

Location

Registered Address1st Floor Gallery Court
28 Arcadia Ave
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,703,184
Current Liabilities£4,024,265

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

2 April 1974Delivered on: 9 April 1974
Satisfied on: 10 January 1992
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, vilett street swindon wiltshire.
Fully Satisfied
2 April 1974Delivered on: 9 April 1974
Satisfied on: 10 January 1992
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: 7, vilett street swindon wiltshire.
Fully Satisfied
2 April 1974Delivered on: 9 April 1974
Satisfied on: 10 January 1992
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: 5, vilett street swindon wiltshire.
Fully Satisfied
29 March 1974Delivered on: 5 April 1974
Satisfied on: 13 December 1991
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: 9 vilett st swindon wiltshire.
Fully Satisfied
29 March 1974Delivered on: 5 April 1974
Satisfied on: 13 December 1991
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: 11 vilett st swindon wiltshire.
Fully Satisfied
30 April 1991Delivered on: 21 May 1991
Satisfied on: 1 November 2005
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: Court works industrial estate, bridgnorth road, telford, shropshire.
Fully Satisfied
19 March 1990Delivered on: 9 April 1990
Satisfied on: 28 September 1990
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: Riverdale and the mill molesworth street lewisham, l/b of lewisham title no sgl 483905.
Fully Satisfied
23 March 1990Delivered on: 2 April 1990
Satisfied on: 29 March 2001
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a court works ind. Est. Madeley telford, shropshire title no sl 34061. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1989Delivered on: 15 February 1989
Satisfied on: 29 March 2001
Persons entitled: The Hongkong and Shanghai Banking Corporation

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 land & premises k/a st. Vincent house, st. Peter's street, ipswich in the county of suffolk title no sk 26905 together with all buildings & erections fixtures & fittings & fixed plant & machinery (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1989Delivered on: 15 February 1989
Satisfied on: 29 March 2001
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 November 1988Delivered on: 8 November 1988
Satisfied on: 29 March 2001
Persons entitled: Hill Samuel & Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west side of molesworth street known as riverdale and the mill molesworth street lewisham london title no. Sgl 483905. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1987Delivered on: 16 December 1987
Satisfied on: 29 March 2001
Persons entitled: Hill Samuel & Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on west side of park lane and north side of park street, land & buildings on east side of church bridge oldbury and land on east side of church bridge. Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1987Delivered on: 9 December 1987
Satisfied on: 25 March 1995
Persons entitled: City Merchants Bank Limited

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 globe house, new street chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1987Delivered on: 2 March 1987
Satisfied on: 2 December 1988
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & building k/a virginia house situate at the junction of warwick road and brookdale road olton, solihull title no:- wk 205131. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1987Delivered on: 2 March 1987
Satisfied on: 2 December 1988
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land & building on the south and east side of albert street rugby, warwick k/a kingsfath house title no:- wk 236899. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1974Delivered on: 5 April 1974
Satisfied on: 13 December 1991
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: 14 vilett st swindon wiltshire.
Fully Satisfied
20 February 1987Delivered on: 2 March 1987
Satisfied on: 2 December 1988
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & warehouse buildings situate on the north side of riverside road, sunderland. Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1987Delivered on: 2 March 1987
Satisfied on: 2 December 1988
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece of land & building k/a carlton house formerly part of carlton works fronting to fletton avenue peterborough, cambridge. Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1987Delivered on: 2 March 1987
Satisfied on: 2 December 1988
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with warehouse units & offices on the south west side of milton road west bridgford, nottingham title no:- nt 47041. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1987Delivered on: 2 March 1987
Satisfied on: 2 December 1988
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north side of hereward rise halesowen, west midland title no:- wm 109934. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1987Delivered on: 2 March 1987
Satisfied on: 2 December 1988
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office building k/a 38 voctoria street, bristol l/h title no. Av 58470 (see form 395 for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1987Delivered on: 2 March 1987
Satisfied on: 2 December 1988
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit no 1 on the south side of city road, stoke on trent title no:- sf 120955 f/h land & building k/a unit 4, 112-114 city road stoke on trent, staffordshire title no:- sf 122381. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1986Delivered on: 7 July 1986
Satisfied on: 13 December 1991
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 high street woking surrey title no. Sy 296259. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1985Delivered on: 8 August 1985
Satisfied on: 13 December 1991
Persons entitled: City Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See schedule attached to doc M21 for property and details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1985Delivered on: 24 January 1985
Satisfied on: 13 December 1991
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties k/a thacheray court, 73/81 fairfax road, st. John's wood, london NW6, shakespeare court, 83, 83A & 85 fairfax road st. John's wood, london NW6 & burnham court, 1, 3 & 5 fairhazel gardens, st. John's wood, london NW6 together with fixed plant machinery fixtures implements and utensils for details see doc M20. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1983Delivered on: 2 April 1983
Satisfied on: 13 December 1991
Persons entitled: Hill Samuel & Co. LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All these leasehold properties at the fairfax road estate london NW6 known as newton & gladstone courts numbers 35 to 49 (odd nos only) title no 434792. walton court 51, 53 & 55 title no. Ngl 434582 beverley court 59 to 61 (odd nos only) title no. Ngl 434793 denham court 63 to 71 (odd nos only) title no. Ngl 434795. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 March 1974Delivered on: 5 April 1974
Satisfied on: 13 December 1991
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: 4 vilett st. Swindon wiltshire.
Fully Satisfied
22 March 1983Delivered on: 2 April 1983
Persons entitled: Hill Samuel & Co Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or mauglen limited to the chargee on any account whatsoever.
Particulars: F/H interst in 14 high st. Woking surrey. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
19 February 1975Delivered on: 5 March 1975
Satisfied on: 13 December 1991
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: 1 mermaid court borough high st southwark.
Fully Satisfied
3 October 1974Delivered on: 8 October 1974
Satisfied on: 29 March 2001
Persons entitled: N. M. Rothschild & Sons LTD.

Classification: Legal charge
Secured details: Further securing all monies due or to become due from marglea limited to its chargee secured by a charge dated 23/1/74.
Particulars: 18 mermaid court, borough high street, southjoint & land to N.E. thereof. Title nos. 1724158 & ln 121970.
Fully Satisfied
4 September 1974Delivered on: 9 September 1974
Satisfied on: 29 March 2001
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: 3 vilett street, swindon, wilts.
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 29 March 2001
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: 2, farnsby street swindon, wiltshire.
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 29 March 2001
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: 1, vilett street, swindon wiltshire.
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 29 March 2001
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: 2, vilett street swindon, wiltshire.
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 29 March 2001
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: 4 vilett street swindon wiltshire.
Fully Satisfied
8 August 1974Delivered on: 9 August 1974
Satisfied on: 29 March 2001
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: 5, vilett street swindon wiltshire.
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 13 December 1991
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: 6, vilett street, swindon wiltshire.
Fully Satisfied
19 February 1974Delivered on: 20 February 1974
Satisfied on: 13 December 1991
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Mortgage
Secured details: All monies etc. and all other monies due or to become due from mavglen limited to the chargee secured by two charges dated 23 january 1974 and 11 february 1974.
Particulars: 169 clapham road and 1A stockwell park road in the london borough of la mbeth (see doc. 9).
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 13 December 1991
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: 7, vilett street, swindon wiltshire.
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 13 December 1991
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: 8, vilett street, swindon wiltshire.
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 13 December 1991
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: 9, vilett street, swindon wiltshire.
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 13 December 1991
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: 10, vilett street swindon wiltshire.
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 13 December 1991
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: 11, vilett street, swindon wiltshire.
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 13 December 1991
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: 12, vilett street, swindon wiltshire.
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 10 January 1992
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: 13, vilett street swindon wiltshire.
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 10 January 1992
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: 14 vilett street, swindon wiltshire.
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 10 January 1992
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: 15, vilett street, swindon wiltshire.
Fully Satisfied
5 August 1974Delivered on: 9 August 1974
Satisfied on: 10 January 1992
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: 16, vilett street, swindon wiltshire.
Fully Satisfied
17 December 1973Delivered on: 4 January 1974
Satisfied on: 13 December 1991
Persons entitled: Gesborne Life Assurance Co. LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 17-12-73.
Particulars: 1, mermaid court borough high st. Londons.E.1.
Fully Satisfied
9 September 2019Delivered on: 11 September 2019
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: The freehold property at venture tower, fratton road, portsmouth, PO1 5DL registered at the land registry with title absolute under title number HP30901.
Outstanding
10 April 2019Delivered on: 30 April 2019
Persons entitled: Actioprima LTD

Classification: A registered charge
Particulars: F/H land k/a venture tower, fratton road, portsmouth.
Outstanding
10 April 2019Delivered on: 12 April 2019
Persons entitled: Actioprima Limited

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 11 June 2016
Persons entitled: Peter Stuart Hammerson

Classification: A registered charge
Particulars: F/H venture tower 57-67 (odd) fratton road portsmouth t/no HP30901.
Outstanding
4 August 2006Delivered on: 17 August 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and / or to any member of the bank group on any account whatsoever.
Particulars: F/H property k/a venture tower 57-67 (odd) fratton road, portsea, portsmouth t/no HP30901 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Outstanding
17 October 2005Delivered on: 20 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a cross & pillory house, cross & pillory lane alton t/no HP420063 and f/h property k/a cross & pillory house, cross & pillory lane alton t/no HP462578 and assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Outstanding
16 May 2003Delivered on: 22 May 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 8 shares in howard road (management) LTD.
Outstanding
19 December 2001Delivered on: 29 December 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The entire issued share capital in bellstan properties (portsea) limited and securities and the derivative assets. By way of first floating charge all present and future assets and undertaking.
Outstanding
26 March 2001Delivered on: 29 March 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-16 howard road park farm industrial estate redditch west midlands. T/no. HW188688. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
25 November 2022Compulsory strike-off action has been discontinued (1 page)
24 November 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 September 2022Director's details changed for Mrs Jennifer Hilary Hammerson on 2 September 2022 (2 pages)
6 October 2021Director's details changed for Mrs Jennifer Hilary Hammerson on 6 October 2021 (2 pages)
6 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
6 October 2021Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 6 October 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 August 2021Termination of appointment of Peter Stuart Hammerson as a director on 16 August 2021 (1 page)
19 August 2021Appointment of Ms Jennifer Hilary Hammerson as a director on 16 August 2021 (2 pages)
5 October 2020Change of details for Mavglen Limited as a person with significant control on 6 April 2016 (2 pages)
1 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 September 2019Registration of charge 011145460058, created on 9 September 2019 (31 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 April 2019Registration of charge 011145460057, created on 10 April 2019 (39 pages)
13 April 2019Satisfaction of charge 011145460055 in full (4 pages)
12 April 2019Registration of charge 011145460056, created on 10 April 2019 (38 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 July 2016Termination of appointment of Gillian Sees as a secretary on 23 June 2016 (1 page)
5 July 2016Termination of appointment of Gillian Sees as a secretary on 23 June 2016 (1 page)
11 June 2016Registration of charge 011145460055, created on 3 June 2016 (25 pages)
11 June 2016Registration of charge 011145460055, created on 3 June 2016 (25 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Director's details changed for Peter Stuart Hammerson on 9 May 2016 (2 pages)
10 May 2016Director's details changed for Peter Stuart Hammerson on 9 May 2016 (2 pages)
10 May 2016Director's details changed for Peter Stuart Hammerson on 9 May 2016 (2 pages)
10 May 2016Director's details changed for Peter Stuart Hammerson on 9 May 2016 (2 pages)
16 February 2016Satisfaction of charge 51 in full (4 pages)
16 February 2016Satisfaction of charge 51 in full (4 pages)
8 February 2016Notice of ceasing to act as receiver or manager (4 pages)
8 February 2016Notice of ceasing to act as receiver or manager (4 pages)
5 February 2016Satisfaction of charge 53 in full (4 pages)
5 February 2016Satisfaction of charge 53 in full (4 pages)
5 February 2016Satisfaction of charge 52 in full (4 pages)
5 February 2016Satisfaction of charge 54 in full (4 pages)
5 February 2016Satisfaction of charge 52 in full (4 pages)
5 February 2016Satisfaction of charge 54 in full (4 pages)
5 February 2016Satisfaction of charge 50 in full (4 pages)
5 February 2016Satisfaction of charge 50 in full (4 pages)
6 October 2015Appointment of receiver or manager (4 pages)
6 October 2015Appointment of receiver or manager (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Director's details changed for Peter Stuart Hammerson on 15 August 2014 (2 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Secretary's details changed for Gillian Sees on 15 August 2014 (1 page)
16 September 2014Secretary's details changed for Gillian Sees on 15 August 2014 (1 page)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Director's details changed for Peter Stuart Hammerson on 15 August 2014 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Peter Stuart Hammerson on 31 August 2011 (2 pages)
13 September 2011Director's details changed for Peter Stuart Hammerson on 31 August 2011 (2 pages)
14 January 2011Full accounts made up to 31 December 2009 (16 pages)
14 January 2011Full accounts made up to 31 December 2009 (16 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
23 September 2009Return made up to 01/09/09; full list of members (3 pages)
23 September 2009Return made up to 01/09/09; full list of members (3 pages)
1 August 2009Full accounts made up to 31 December 2008 (14 pages)
1 August 2009Full accounts made up to 31 December 2008 (14 pages)
10 September 2008Return made up to 01/09/08; full list of members (3 pages)
10 September 2008Return made up to 01/09/08; full list of members (3 pages)
15 April 2008Full accounts made up to 31 December 2007 (14 pages)
15 April 2008Full accounts made up to 31 December 2007 (14 pages)
14 April 2008Secretary's change of particulars / gillian sees / 25/03/2008 (1 page)
14 April 2008Secretary's change of particulars / gillian sees / 25/03/2008 (1 page)
14 April 2008Director's change of particulars / peter hammerson / 25/03/2008 (1 page)
14 April 2008Director's change of particulars / peter hammerson / 25/03/2008 (1 page)
1 October 2007Return made up to 01/09/07; full list of members (2 pages)
1 October 2007Return made up to 01/09/07; full list of members (2 pages)
29 May 2007Full accounts made up to 31 December 2006 (16 pages)
29 May 2007Full accounts made up to 31 December 2006 (16 pages)
14 September 2006Return made up to 01/09/06; full list of members (2 pages)
14 September 2006Return made up to 01/09/06; full list of members (2 pages)
17 August 2006Particulars of mortgage/charge (5 pages)
17 August 2006Particulars of mortgage/charge (5 pages)
28 June 2006Full accounts made up to 31 December 2005 (14 pages)
28 June 2006Full accounts made up to 31 December 2005 (14 pages)
17 January 2006New secretary appointed (1 page)
17 January 2006New secretary appointed (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (16 pages)
3 November 2005Full accounts made up to 31 December 2004 (16 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Particulars of mortgage/charge (5 pages)
20 October 2005Particulars of mortgage/charge (5 pages)
23 September 2005Return made up to 01/09/05; full list of members (2 pages)
23 September 2005Return made up to 01/09/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Return made up to 25/10/04; full list of members (5 pages)
2 November 2004Return made up to 25/10/04; full list of members (5 pages)
7 April 2004Return made up to 25/10/03; full list of members (5 pages)
7 April 2004Return made up to 25/10/03; full list of members (5 pages)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (4 pages)
19 March 2004Receiver's abstract of receipts and payments (4 pages)
19 March 2004Receiver ceasing to act (1 page)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (4 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (4 pages)
19 March 2004Receiver's abstract of receipts and payments (4 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (4 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (4 pages)
19 March 2004Receiver's abstract of receipts and payments (4 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (4 pages)
19 March 2004Receiver's abstract of receipts and payments (4 pages)
19 March 2004Receiver's abstract of receipts and payments (4 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (4 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (4 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver ceasing to act (1 page)
19 March 2004Receiver's abstract of receipts and payments (4 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
1 July 2003Full accounts made up to 31 December 2002 (14 pages)
1 July 2003Full accounts made up to 31 December 2002 (14 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
2 April 2003Return made up to 25/10/02; full list of members (5 pages)
2 April 2003Return made up to 25/10/99; full list of members (5 pages)
2 April 2003Return made up to 25/10/96; full list of members (5 pages)
2 April 2003Return made up to 25/10/02; full list of members (5 pages)
2 April 2003Return made up to 25/10/01; full list of members (5 pages)
2 April 2003Return made up to 25/10/96; full list of members (5 pages)
2 April 2003Return made up to 25/10/95; full list of members (6 pages)
2 April 2003Return made up to 25/10/00; full list of members (5 pages)
2 April 2003Return made up to 25/10/99; full list of members (5 pages)
2 April 2003Return made up to 25/10/95; full list of members (6 pages)
2 April 2003Return made up to 25/10/98; full list of members (5 pages)
2 April 2003Return made up to 25/10/00; full list of members (5 pages)
2 April 2003Return made up to 25/10/01; full list of members (5 pages)
2 April 2003Return made up to 25/10/97; full list of members (5 pages)
2 April 2003Return made up to 25/10/97; full list of members (5 pages)
2 April 2003Return made up to 25/10/98; full list of members (5 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 December 2001Particulars of mortgage/charge (4 pages)
29 December 2001Particulars of mortgage/charge (4 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
18 July 2001Full accounts made up to 30 November 1999 (12 pages)
18 July 2001Full accounts made up to 30 November 1999 (12 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Particulars of mortgage/charge (4 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Particulars of mortgage/charge (4 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
4 December 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
25 January 2000Full accounts made up to 30 November 1998 (11 pages)
25 January 2000Full accounts made up to 30 November 1998 (11 pages)
24 August 1999Notice of completion of voluntary arrangement (4 pages)
24 August 1999Notice of completion of voluntary arrangement (4 pages)
27 April 1999Full accounts made up to 30 November 1996 (11 pages)
27 April 1999Full accounts made up to 30 November 1997 (11 pages)
27 April 1999Full accounts made up to 30 November 1997 (11 pages)
27 April 1999Full accounts made up to 30 November 1996 (11 pages)
15 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1998 (4 pages)
15 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1998 (4 pages)
11 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1996 (3 pages)
11 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1997 (3 pages)
11 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1997 (3 pages)
11 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1996 (3 pages)
27 January 1998Full accounts made up to 30 November 1992 (13 pages)
27 January 1998Full accounts made up to 30 November 1992 (13 pages)
16 January 1998Full accounts made up to 30 November 1994 (12 pages)
16 January 1998Full accounts made up to 30 November 1995 (12 pages)
16 January 1998Full accounts made up to 30 November 1994 (12 pages)
16 January 1998Full accounts made up to 30 November 1993 (12 pages)
16 January 1998Full accounts made up to 30 November 1995 (12 pages)
16 January 1998Full accounts made up to 30 November 1993 (12 pages)
28 February 1996Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1995 (3 pages)
28 February 1996Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1995 (3 pages)
15 May 1995Appointment of receiver/manager (2 pages)
15 May 1995Appointment of receiver/manager (2 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (190 pages)
18 May 1973Incorporation (13 pages)
18 May 1973Incorporation (13 pages)