Company NameBellside Properties Limited
Company StatusActive
Company Number02398303
CategoryPrivate Limited Company
Incorporation Date26 June 1989(34 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Steven Jacob Hurwitz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(3 years after company formation)
Appointment Duration31 years, 10 months
RoleBroker
Country of ResidenceEngland
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameMr David Morgan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(3 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameMr Frank Brian Zilberkweit
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(20 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameRachel Philippa Zeitlin
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameMr Frank Victor Silverton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years after company formation)
Appointment Duration17 years, 1 month (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG
Director NameHarris William Turgel
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years after company formation)
Appointment Duration15 years, 2 months (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Director NameHenry Tobias Wanderer
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years after company formation)
Appointment Duration26 years, 8 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG
Director NameMichael Harry Zeitlin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years after company formation)
Appointment Duration26 years, 8 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Secretary NameManfred Garfunkel
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years after company formation)
Appointment Duration26 years, 8 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG

Contact

Telephone020 84081037
Telephone regionLondon

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

940 at £0.1Garfunkel & Wanderer LTD
9.40%
Ordinary
782 at £0.1Pj Zeitlin & Co LTD
7.82%
Ordinary
3k at £0.1Infelber (Exports) LTD
29.93%
Ordinary
2.9k at £0.1Polar Group LTD
29.33%
Ordinary
2.4k at £0.1Hurwitz Exports LTD
23.52%
Ordinary

Financials

Year2014
Turnover£273,679
Net Worth£752,183
Cash£133,910
Current Liabilities£115,619

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

3 October 1995Delivered on: 14 October 1995
Satisfied on: 29 November 2001
Persons entitled: Midland 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: Bellside house 4 elthorne road london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 March 1990Delivered on: 12 April 1990
Satisfied on: 27 October 1995
Persons entitled: Fennoscandia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 elthorne road london N19 t/no ngl 648519. 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.
Fully Satisfied
3 October 1995Delivered on: 5 October 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
20 August 1991Delivered on: 4 September 1991
Persons entitled: Fennoscandia Bank Limited

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All sums standing to the credit of, and the benefit of the debt represented by a/c no 706325 (see form 395 for full details).
Outstanding
24 October 1989Delivered on: 3 November 1989
Persons entitled: Fennoscandia 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 property k/a 4 elthorne road london N19 t/no ln 64460 goodwill, & book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 March 2024Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 18 March 2024 (1 page)
27 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 November 2022Director's details changed for Mr Frank Brian Zilberkweit on 14 November 2022 (2 pages)
15 November 2022Director's details changed for David Morgan on 14 November 2022 (2 pages)
15 November 2022Director's details changed for Steven Jacob Hurwitz on 14 November 2022 (2 pages)
18 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
20 July 2021Notification of Hurwitz Exports Limited as a person with significant control on 19 February 2019 (2 pages)
20 July 2021Cessation of Infelber (Bp) Ltd as a person with significant control on 1 April 2019 (1 page)
14 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 August 2020Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 5 August 2020 (1 page)
1 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
23 June 2020Appointment of Rachel Philippa Zeitlin as a director on 29 November 2019 (2 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
14 May 2019Purchase of own shares. (3 pages)
25 April 2019Cancellation of shares. Statement of capital on 1 April 2019
  • GBP 500.00
(4 pages)
26 March 2019Purchase of own shares. (3 pages)
18 March 2019Cancellation of shares. Statement of capital on 19 February 2019
  • GBP 827.80
(4 pages)
18 February 2019Termination of appointment of Henry Tobias Wanderer as a director on 18 February 2019 (1 page)
18 February 2019Termination of appointment of Michael Harry Zeitlin as a director on 18 February 2019 (1 page)
18 February 2019Termination of appointment of Manfred Garfunkel as a secretary on 18 February 2019 (1 page)
14 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
17 July 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
10 July 2017Notification of Polar Group Limited as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Infelber (Bp) Ltd as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Notification of Infelber (Bp) Ltd as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Polar Group Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Amended total exemption full accounts made up to 31 December 2016 (15 pages)
27 June 2017Amended total exemption full accounts made up to 31 December 2016 (15 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
25 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
25 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
5 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(9 pages)
5 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(9 pages)
10 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
10 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(9 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(9 pages)
23 April 2014Full accounts made up to 31 December 2013 (11 pages)
23 April 2014Full accounts made up to 31 December 2013 (11 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (9 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (9 pages)
8 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
8 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
14 September 2009Appointment terminated director frank silverton (1 page)
14 September 2009Appointment terminated director frank silverton (1 page)
14 September 2009Director appointed frank brian zilberkweit (3 pages)
14 September 2009Director appointed frank brian zilberkweit (3 pages)
3 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
3 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
29 July 2009Return made up to 26/06/09; full list of members (5 pages)
29 July 2009Return made up to 26/06/09; full list of members (5 pages)
30 June 2008Return made up to 26/06/08; full list of members (6 pages)
30 June 2008Return made up to 26/06/08; full list of members (6 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
3 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
25 June 2007Return made up to 26/06/07; full list of members (4 pages)
25 June 2007Return made up to 26/06/07; full list of members (4 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
30 June 2006Return made up to 26/06/06; full list of members (4 pages)
30 June 2006Return made up to 26/06/06; full list of members (4 pages)
8 August 2005Full accounts made up to 31 December 2004 (14 pages)
8 August 2005Full accounts made up to 31 December 2004 (14 pages)
20 July 2005Return made up to 26/06/05; full list of members (4 pages)
20 July 2005Return made up to 26/06/05; full list of members (4 pages)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
9 July 2004Return made up to 26/06/04; full list of members (8 pages)
9 July 2004Return made up to 26/06/04; full list of members (8 pages)
12 May 2004Full accounts made up to 31 December 2003 (15 pages)
12 May 2004Full accounts made up to 31 December 2003 (15 pages)
14 August 2003Full accounts made up to 31 December 2002 (15 pages)
14 August 2003Full accounts made up to 31 December 2002 (15 pages)
7 July 2003Return made up to 26/06/03; full list of members (8 pages)
7 July 2003Return made up to 26/06/03; full list of members (8 pages)
14 August 2002Full accounts made up to 31 December 2001 (13 pages)
14 August 2002Full accounts made up to 31 December 2001 (13 pages)
1 July 2002Return made up to 26/06/02; full list of members (8 pages)
1 July 2002Registered office changed on 01/07/02 from: 29/30 fitzroy square london W1P 5HA (1 page)
1 July 2002Registered office changed on 01/07/02 from: 29/30 fitzroy square london W1P 5HA (1 page)
1 July 2002Return made up to 26/06/02; full list of members (8 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2001Return made up to 26/06/01; full list of members (8 pages)
6 July 2001Return made up to 26/06/01; full list of members (8 pages)
4 September 2000Full accounts made up to 31 December 1999 (13 pages)
4 September 2000Full accounts made up to 31 December 1999 (13 pages)
30 June 2000Return made up to 26/06/00; full list of members (10 pages)
30 June 2000Return made up to 26/06/00; full list of members (10 pages)
9 July 1999Return made up to 26/06/99; full list of members (10 pages)
9 July 1999Return made up to 26/06/99; full list of members (10 pages)
24 May 1999Full accounts made up to 31 December 1998 (16 pages)
24 May 1999Full accounts made up to 31 December 1998 (16 pages)
26 July 1998Return made up to 26/06/98; full list of members (10 pages)
26 July 1998Return made up to 26/06/98; full list of members (10 pages)
24 June 1998Full accounts made up to 31 December 1997 (16 pages)
24 June 1998Full accounts made up to 31 December 1997 (16 pages)
19 August 1997Return made up to 26/06/97; full list of members (10 pages)
19 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
19 August 1997Return made up to 26/06/97; full list of members (10 pages)
19 August 1997Director's particulars changed (1 page)
1 August 1997Full accounts made up to 31 December 1996 (15 pages)
1 August 1997Full accounts made up to 31 December 1996 (15 pages)
26 July 1996Return made up to 26/06/96; full list of members (10 pages)
26 July 1996Return made up to 26/06/96; full list of members (10 pages)
1 July 1996Full accounts made up to 31 December 1995 (14 pages)
1 July 1996Full accounts made up to 31 December 1995 (14 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
9 August 1995Return made up to 26/06/95; full list of members (18 pages)
9 August 1995Return made up to 26/06/95; full list of members (18 pages)
20 June 1995Full accounts made up to 31 December 1994 (13 pages)
20 June 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
20 June 1994Full accounts made up to 31 December 1993 (13 pages)
20 June 1994Full accounts made up to 31 December 1993 (13 pages)
30 March 1993Full accounts made up to 31 December 1992 (11 pages)
30 March 1993Full accounts made up to 31 December 1992 (11 pages)
18 June 1992Full accounts made up to 31 December 1991 (12 pages)
18 June 1992Full accounts made up to 31 December 1991 (12 pages)
12 June 1991Full accounts made up to 31 December 1990 (11 pages)
12 June 1991Full accounts made up to 31 December 1990 (11 pages)
16 February 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 June 1989Incorporation (15 pages)
26 June 1989Incorporation (15 pages)