Company NameBellnorth Limited
DirectorPhillip Trevor Wallis
Company StatusLiquidation
Company Number01306635
CategoryPrivate Limited Company
Incorporation Date4 April 1977(47 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Phillip Trevor Wallis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(26 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
2 Saint Martins Batchworth Lane
Northwood
Middlesex
HA6 2BP
Secretary NameAlison Susan Mulford
NationalityBritish
StatusCurrent
Appointed16 February 2010(32 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMrs Lorraine Jacqueline Grossmith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Compton 7 Cedars Close
Hendon
London
NW4 1TR
Director NameBeryl Meloy
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1994)
RoleCompany Director
Correspondence AddressCoombe End Crampshaw Lane
Ashtead
Surrey
KT21 2UD
Director NameHelen Doreen Fine
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address9 Spring Lake
Stanmore
Middlesex
HA7 3BX
Director NameAnthony Ian Fine
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1994)
RoleChartered Surveyor
Correspondence Address9 Spring Lake
Stanmore
Middlesex
HA7 3BX
Secretary NameHelen Doreen Fine
NationalityBritish
StatusResigned
Appointed04 July 1992(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address9 Spring Lake
Stanmore
Middlesex
HA7 3BX
Director NameJohn Alexander Franks
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(16 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Randolph Mews
Randolph Avenue Little Venice
London
W9 1AW
Director NameDr Arthur Levin
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 1999)
RoleMedical Practitioner
Correspondence AddressFlat 2
63 Hamilton Terrace
London
NW8 9QX
Secretary NameNigel Keith Ross
NationalityBritish
StatusResigned
Appointed05 January 1994(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Director NameHenry Prevezer
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(18 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 November 2001)
RoleRetired
Correspondence Address10 Willowdene
View Road Highgate
London
N6 4DE
Secretary NameNigel John Schofield
NationalityBritish
StatusResigned
Appointed22 September 1995(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address72 Lavington Road
Ealing
London
W13 9LR
Secretary NameDr Arthur Levin
NationalityBritish
StatusResigned
Appointed11 July 1997(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressFlat 2
63 Hamilton Terrace
London
NW8 9QX
Secretary NameMichael Morris Franks
NationalityBritish
StatusResigned
Appointed11 July 1997(20 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2003)
RoleCompany Director
Correspondence Address37 Great Bushey Drive
London
N20 8QN
Director NameMr Jonathan Ragol-Levy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(22 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 2003)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Kings Drive
Edgware
Middlesex
HA8 8EE
Director NameLord David Wolfson Of Sunningdale
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(24 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portobello Studios
Haydens Place
London
W11 1LY
Director NameMr Andrew Daniel Wolfson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2003)
RoleCompany Director
Correspondence AddressWindmill Hill Place
Windmill Hill
Hailsham
East Sussex
BN27 4RZ
Director NameMichael Morris Franks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(26 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2003)
RoleSolicitor
Correspondence Address32 Great Bushey Drive
Totteridge
London
N20 8QL
Director NameMiss Alison Jane Rashleigh Uwins
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(26 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Kenilworth Avenue
London
SW19 7LW
Secretary NameMr Phillip Trevor Wallis
NationalityBritish
StatusResigned
Appointed11 December 2003(26 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
2 Saint Martins Batchworth Lane
Northwood
Middlesex
HA6 2BP
Director NameAlison Susan Mulford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2005)
RoleSolicitor
Correspondence AddressGrondheise
Dewlands Hill
Rotherfield
East Sussex
TN6 3RU
Director NameMr Paul Mitchell Hoffman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(30 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 November 2007)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address37 Wick Road
Teddington
Middlesex
TW11 9DN
Director NameMs Alison Susan Mulford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(30 years, 5 months after company formation)
Appointment Duration1 day (resigned 21 September 2007)
RoleSolicitor
Correspondence Address55 Bryanston Street
London
W1H 7AA
Director NameMr Justin Richard Hannay Meredith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(30 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWarren Wood
Pyle Hill
Woking
Surrey
GU22 0SR

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2008
Turnover£32,170
Net Worth£234,027
Cash£9,250
Current Liabilities£150,310

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Next Accounts Due28 February 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Next Return Due18 July 2016 (overdue)

Filing History

8 November 2017Liquidators' statement of receipts and payments to 25 January 2013 (16 pages)
29 March 2017Liquidators' statement of receipts and payments to 25 January 2017 (18 pages)
4 April 2016Liquidators statement of receipts and payments to 25 January 2016 (17 pages)
4 April 2016Liquidators' statement of receipts and payments to 25 January 2016 (17 pages)
2 April 2015Liquidators' statement of receipts and payments to 25 January 2015 (19 pages)
2 April 2015Liquidators statement of receipts and payments to 25 January 2015 (19 pages)
27 March 2014Liquidators statement of receipts and payments to 25 January 2014 (16 pages)
27 March 2014Liquidators' statement of receipts and payments to 25 January 2014 (16 pages)
18 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013 (2 pages)
24 April 2012Liquidators' statement of receipts and payments to 25 January 2012 (15 pages)
24 April 2012Liquidators statement of receipts and payments to 25 January 2012 (15 pages)
16 February 2011Notice of Constitution of Liquidation Committee (2 pages)
1 February 2011Statement of affairs with form 4.19 (6 pages)
1 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2011Appointment of a voluntary liquidator (1 page)
1 February 2011Notice of Constitution of Liquidation Committee (2 pages)
7 January 2011Registered office address changed from Unit 5 19-21 Crawford Street London W1H 1PJ on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from Unit 5 19-21 Crawford Street London W1H 1PJ on 7 January 2011 (2 pages)
25 September 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-09-25
  • GBP 476
(14 pages)
25 September 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-09-25
  • GBP 476
(14 pages)
23 March 2010Registered office address changed from 43-45 Dorset Street London W1U 7NA on 23 March 2010 (2 pages)
25 February 2010Appointment of Alison Susan Mulford as a secretary (2 pages)
22 February 2010Termination of appointment of Phillip Wallis as a secretary (1 page)
22 January 2010Termination of appointment of Justin Meredith as a director (2 pages)
3 November 2009Annual return made up to 4 July 2009 with a full list of shareholders (10 pages)
3 November 2009Annual return made up to 4 July 2009 with a full list of shareholders (10 pages)
17 June 2009Registered office changed on 17/06/2009 from 12TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
3 April 2009Full accounts made up to 31 May 2008 (11 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
19 September 2008Return made up to 04/07/08; no change of members (7 pages)
31 March 2008Full accounts made up to 31 May 2007 (10 pages)
12 March 2008Return made up to 04/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 February 2008Full accounts made up to 31 May 2006 (10 pages)
12 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
9 October 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
30 January 2007Full accounts made up to 5 April 2005 (11 pages)
30 January 2007Full accounts made up to 5 April 2005 (11 pages)
25 October 2006Accounting reference date extended from 05/04/06 to 31/05/06 (1 page)
2 October 2006Return made up to 04/07/06; full list of members (7 pages)
17 August 2006Director resigned (1 page)
20 January 2006Delivery ext'd 3 mth 05/04/05 (1 page)
30 September 2005Return made up to 04/07/05; full list of members
  • 363(287) ‐ Registered office changed on 30/09/05
(7 pages)
26 July 2005Registered office changed on 26/07/05 from: 2 chandos street london W1G 9DG (1 page)
4 May 2005Full accounts made up to 5 April 2004 (11 pages)
4 May 2005Full accounts made up to 5 April 2004 (11 pages)
15 February 2005Director resigned (1 page)
8 February 2005Delivery ext'd 3 mth 05/04/04 (1 page)
5 October 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2004Declaration of assistance for shares acquisition (12 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2004Full accounts made up to 5 April 2003 (12 pages)
14 January 2004Full accounts made up to 5 April 2003 (12 pages)
13 January 2004Particulars of mortgage/charge (8 pages)
5 January 2004New director appointed (3 pages)
19 December 2003Registered office changed on 19/12/03 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New secretary appointed;new director appointed (4 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (3 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Particulars of mortgage/charge (7 pages)
18 December 2003Memorandum and Articles of Association (4 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 November 2003Memorandum and Articles of Association (5 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Return made up to 04/07/03; full list of members (7 pages)
30 January 2003Full accounts made up to 5 April 2002 (10 pages)
30 January 2003Full accounts made up to 5 April 2002 (10 pages)
23 August 2002Secretary's particulars changed (1 page)
22 July 2002Return made up to 04/07/02; full list of members (5 pages)
25 January 2002Full accounts made up to 5 April 2001 (10 pages)
25 January 2002Full accounts made up to 5 April 2001 (10 pages)
3 January 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
6 August 2001Return made up to 04/07/01; full list of members (6 pages)
18 April 2001New director appointed (3 pages)
12 April 2001Director resigned (1 page)
19 December 2000Full accounts made up to 5 April 2000 (10 pages)
19 December 2000Full accounts made up to 5 April 2000 (10 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
16 November 2000Director's particulars changed (1 page)
4 August 2000Return made up to 04/07/00; full list of members (10 pages)
26 January 2000Full accounts made up to 5 April 1999 (10 pages)
26 January 2000Full accounts made up to 5 April 1999 (10 pages)
19 November 1999New director appointed (2 pages)
20 July 1999Return made up to 04/07/99; full list of members (6 pages)
27 May 1999Secretary resigned;director resigned (1 page)
5 February 1999Full accounts made up to 5 April 1998 (11 pages)
5 February 1999Full accounts made up to 5 April 1998 (11 pages)
23 July 1998Return made up to 04/07/98; full list of members (8 pages)
3 February 1998Full accounts made up to 5 April 1997 (10 pages)
3 February 1998Full accounts made up to 5 April 1997 (10 pages)
4 September 1997Return made up to 04/07/97; full list of members (7 pages)
18 August 1997New secretary appointed (1 page)
18 August 1997New secretary appointed (1 page)
18 August 1997Secretary resigned (1 page)
6 February 1997Full accounts made up to 5 April 1996 (11 pages)
6 February 1997Full accounts made up to 5 April 1996 (11 pages)
26 July 1996Return made up to 04/07/96; full list of members (7 pages)
19 October 1995Secretary resigned;new secretary appointed (4 pages)
30 August 1995Full accounts made up to 5 April 1995 (12 pages)
30 August 1995Full accounts made up to 5 April 1995 (12 pages)
21 July 1995New director appointed (6 pages)
17 July 1995Return made up to 04/07/95; full list of members (16 pages)
17 July 1995Location of register of members (1 page)
7 January 1994Declaration of satisfaction of mortgage/charge (1 page)
7 January 1994Declaration of satisfaction of mortgage/charge (1 page)
4 January 1994Accounts for a small company made up to 31 October 1993 (9 pages)
25 June 1981Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 June 1979Accounts made up to 31 October 1978 (6 pages)
15 March 1979Memorandum and Articles of Association (11 pages)
21 February 1979Resolution passed on (6 pages)
4 April 1977Certificate of incorporation (12 pages)