Company NameBelham Properties Limited
DirectorDavid Freund
Company StatusActive
Company Number02445373
CategoryPrivate Limited Company
Incorporation Date22 November 1989(34 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Freund
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed20 November 2016(27 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Garnham Street
London
N16 7JA
Director NameMr David Freund
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration5 years (resigned 28 November 1996)
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Castlewood Road
London
N16 6DL
Secretary NamePearl Freund
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration25 years (resigned 20 November 2016)
RoleCompany Director
Correspondence Address13 Castlewood Road
London
N16 6DL
Director NameMaurice Freund
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed28 November 1996(7 years after company formation)
Appointment Duration19 years, 12 months (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Overlea Road
London
E5 9BG

Contact

Telephone020 88000658
Telephone regionLondon

Location

Registered Address1a Garnham Street
London
N16 7JA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Maurice Freund
99.00%
Ordinary
1 at £1Mrs Rachel Freund
1.00%
Ordinary

Financials

Year2014
Net Worth£987,835
Cash£90,887
Current Liabilities£489,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment and rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rental income from 138-142 london road, portsmouth.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Legal and general 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 138-142 london road, portsmouth, t/no HP157132 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 July 2007Delivered on: 17 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
5 June 2007Delivered on: 8 June 2007
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that block of residential flats k/a belham apartments 138-142 (even) london road portsmouth t/no HP157132 together with all and singular the fixed machinery buildings erections and other fixtures and fittings now erected on the property or any part of it.
Outstanding
5 June 2007Delivered on: 8 June 2007
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 August 2007Delivered on: 17 August 2007
Satisfied on: 12 October 2010
Persons entitled: National Westminster 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: 138-142 london road portsmouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 February 1995Delivered on: 16 February 1995
Satisfied on: 20 September 2007
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates. See the mortgage charge document for full details.
Fully Satisfied
4 January 1990Delivered on: 19 January 1990
Satisfied on: 20 September 2007
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: 138 and 142 london road, portsmouth, hampshire.
Fully Satisfied
4 January 1990Delivered on: 19 January 1990
Satisfied on: 20 September 2007
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: Land and buildings on the south side of montague road and land at rear of 136 london road portsmouth, hampshire t/n hp 157132.
Fully Satisfied

Filing History

26 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 November 2020Notification of David Freund as a person with significant control on 9 November 2020 (2 pages)
10 November 2020Cessation of Maurice Freund as a person with significant control on 9 November 2020 (1 page)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
13 May 2019Satisfaction of charge 6 in full (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 January 2017Termination of appointment of Pearl Freund as a secretary on 20 November 2016 (1 page)
23 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
23 January 2017Termination of appointment of Maurice Freund as a director on 20 November 2016 (1 page)
23 January 2017Termination of appointment of Maurice Freund as a director on 20 November 2016 (1 page)
23 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
23 January 2017Appointment of Mr David Freund as a director on 20 November 2016 (2 pages)
23 January 2017Appointment of Mr David Freund as a director on 20 November 2016 (2 pages)
23 January 2017Termination of appointment of Pearl Freund as a secretary on 20 November 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2014Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 February 2010Director's details changed for Maurice Freund on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Maurice Freund on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Maurice Freund on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Return made up to 20/12/08; full list of members (3 pages)
4 September 2009Return made up to 20/12/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 30/11/07; full list of members (3 pages)
6 January 2009Return made up to 30/11/07; full list of members (3 pages)
6 January 2009Return made up to 20/12/06; full list of members (3 pages)
6 January 2009Return made up to 20/12/06; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 November 2005Return made up to 22/11/05; full list of members (6 pages)
21 November 2005Return made up to 22/11/05; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 December 2004Return made up to 22/11/04; full list of members (6 pages)
1 December 2004Return made up to 22/11/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Return made up to 22/11/03; full list of members (6 pages)
18 November 2003Return made up to 22/11/03; full list of members (6 pages)
16 May 2003Return made up to 22/11/02; full list of members (6 pages)
16 May 2003Return made up to 22/11/02; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 May 2002Return made up to 22/11/01; full list of members (6 pages)
14 May 2002Return made up to 22/11/01; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 November 2000Return made up to 22/11/00; full list of members (6 pages)
23 November 2000Return made up to 22/11/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 November 1999Return made up to 22/11/99; full list of members (6 pages)
26 November 1999Return made up to 22/11/99; full list of members (6 pages)
19 April 1999Return made up to 22/11/98; no change of members
  • 363(287) ‐ Registered office changed on 19/04/99
(6 pages)
19 April 1999Return made up to 22/11/98; no change of members
  • 363(287) ‐ Registered office changed on 19/04/99
(6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1998Return made up to 22/11/97; full list of members (6 pages)
7 January 1998Return made up to 22/11/97; full list of members (6 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
26 November 1996Return made up to 22/11/96; no change of members (4 pages)
26 November 1996Return made up to 22/11/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
23 January 1996Return made up to 22/11/95; no change of members (4 pages)
23 January 1996Return made up to 22/11/95; no change of members (4 pages)
11 August 1995Return made up to 22/11/94; full list of members (6 pages)
11 August 1995Return made up to 22/11/94; full list of members (6 pages)
4 April 1995Full accounts made up to 31 March 1994 (5 pages)
4 April 1995Full accounts made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)