Company NameBellevue Property Investments Limited
DirectorGregory Stephen Lunnon
Company StatusActive
Company Number02679031
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gregory Stephen Lunnon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(4 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameAlan Greening
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration6 months (resigned 16 July 1992)
RoleCompany Director
Correspondence Address96 Cornwall Gardens
South Kensington
London
SW7 4BQ
Director NameJames Andrew Higgins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration6 months (resigned 16 July 1992)
RoleProposed Director
Correspondence Address96 Cornwall Gardens
London
SW7 4BQ
Secretary NameMr Gregory Stephen Lunnon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration6 months (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Secretary NameMr Gregory Stephen Lunnon
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration6 months (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameMr Gregory Stephen Lunnon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Secretary NameMrs Christina Lunnon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameMr Broderick Giles Edward Munro-Wilson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 February 1996)
RoleTV Presenter
Country of ResidenceEngland
Correspondence Address2 Bristol Mews
Little Venice
London
W9 2JF
Secretary NameMrs Christina Lunnon
NationalityBritish
StatusResigned
Appointed27 February 1996(4 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 05 December 2013)
RoleCompany Director
Correspondence Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1992
Appointment Duration4 days (resigned 20 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.afasystemsinc.com

Location

Registered Address109 Silverdale Ave
Walton-On-Thames
Surrey
KT12 1EH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1John Bienenstock
8.57%
Ordinary A
3 at £1John Bienenstock
8.57%
Ordinary C
6 at £0.5Mr Gregory Stephen Lunnon
8.57%
Ordinary
3 at £0.5John Bienenstock
4.29%
Ordinary
10 at £1Mr Gregory Stephen Lunnon
28.57%
Ordinary B
1 at £1Mrs Dody Bienenstock
2.86%
Ordinary A
1 at £1Mrs Dody Bienenstock
2.86%
Ordinary C
6 at £1Mr Gregory Stephen Lunnon
17.14%
Ordinary A
6 at £1Mr Gregory Stephen Lunnon
17.14%
Ordinary C
1 at £0.5Mrs Dody Bienenstock
1.43%
Ordinary

Financials

Year2014
Net Worth£2,184,284
Cash£133,321
Current Liabilities£294,876

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

21 December 2018Delivered on: 21 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Gaucho restaurant, the towpath, richmond riverside, richmond, TW10 6UJ (title number: SY256345).
Outstanding
24 November 2014Delivered on: 27 November 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
24 November 2014Delivered on: 27 November 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: All that freehold property known as 39 petersham road, TW10 6UH as the same is registered at the land registry under title number(s) SY256345.
Outstanding
24 November 2014Delivered on: 27 November 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
2 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
5 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
4 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
21 December 2018Registration of charge 026790310004, created on 21 December 2018 (15 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
11 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
11 January 2018Cessation of Dody Bienenstock as a person with significant control on 11 January 2018 (1 page)
30 January 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 35
(5 pages)
19 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 35
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 35
(5 pages)
12 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 35
(5 pages)
27 November 2014Registration of charge 026790310002, created on 24 November 2014 (26 pages)
27 November 2014Registration of charge 026790310002, created on 24 November 2014 (26 pages)
27 November 2014Registration of charge 026790310001, created on 24 November 2014 (18 pages)
27 November 2014Registration of charge 026790310003, created on 24 November 2014 (20 pages)
27 November 2014Registration of charge 026790310001, created on 24 November 2014 (18 pages)
27 November 2014Registration of charge 026790310003, created on 24 November 2014 (20 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 35
(5 pages)
31 December 2013Termination of appointment of Christina Lunnon as a secretary (1 page)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 35
(5 pages)
31 December 2013Termination of appointment of Christina Lunnon as a secretary (1 page)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 December 2012Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
7 January 2009Return made up to 30/12/08; full list of members (6 pages)
7 January 2009Return made up to 30/12/08; full list of members (6 pages)
2 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 January 2008Return made up to 30/12/07; full list of members (4 pages)
7 January 2008Return made up to 30/12/07; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 February 2007Return made up to 30/12/06; full list of members (7 pages)
8 February 2007Return made up to 30/12/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 January 2006Return made up to 30/12/05; full list of members (7 pages)
30 January 2006Return made up to 30/12/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 January 2005Return made up to 30/12/04; full list of members (7 pages)
11 January 2005Return made up to 30/12/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 January 2004Return made up to 30/12/03; full list of members (6 pages)
16 January 2004Return made up to 30/12/03; full list of members (6 pages)
17 January 2003Return made up to 30/12/02; full list of members (6 pages)
17 January 2003Return made up to 30/12/02; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 January 2002Return made up to 30/12/01; full list of members (6 pages)
21 January 2002Return made up to 30/12/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 March 2001Nc inc already adjusted 30/04/00 (1 page)
13 March 2001Nc inc already adjusted 30/04/00 (1 page)
13 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 February 2001Return made up to 30/12/00; full list of members (7 pages)
2 February 2001Return made up to 30/12/00; full list of members (7 pages)
29 February 2000S-div 01/02/00 (1 page)
29 February 2000S-div 01/02/00 (1 page)
31 January 2000Return made up to 30/12/99; full list of members (6 pages)
31 January 2000Return made up to 30/12/99; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
18 January 1999Return made up to 30/12/98; full list of members (6 pages)
18 January 1999Return made up to 30/12/98; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
16 June 1998Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
16 June 1998Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
19 January 1998Return made up to 30/12/97; no change of members (4 pages)
19 January 1998Return made up to 30/12/97; no change of members (4 pages)
23 December 1997Company name changed gs lunnon & co. Consultancy serv ices LIMITED\certificate issued on 24/12/97 (2 pages)
23 December 1997Company name changed gs lunnon & co. Consultancy serv ices LIMITED\certificate issued on 24/12/97 (2 pages)
8 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
8 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
6 January 1997Return made up to 30/12/96; full list of members (6 pages)
6 January 1997Return made up to 30/12/96; full list of members (6 pages)
18 November 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
18 November 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
26 March 1996Secretary resigned (1 page)
26 March 1996Secretary resigned (1 page)
25 March 1996Company name changed munro research LIMITED\certificate issued on 26/03/96 (2 pages)
25 March 1996Company name changed munro research LIMITED\certificate issued on 26/03/96 (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996New secretary appointed (2 pages)
5 January 1996Return made up to 30/12/95; no change of members (4 pages)
5 January 1996Return made up to 30/12/95; no change of members (4 pages)
13 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
13 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
30 April 1995Director resigned;new director appointed (2 pages)
30 April 1995Director resigned;new director appointed (2 pages)
30 April 1995Secretary resigned;new secretary appointed (2 pages)
30 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 January 1992Incorporation (14 pages)
20 January 1992Incorporation (14 pages)