London
W1W 7LA
Director Name | Mrs Louise Monica Barnard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Counsellor |
Correspondence Address | 12 Neale Close London N2 0LE |
Director Name | Mr Ian Lionel Kon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sherwood Road Hendon London NW4 1AD |
Secretary Name | Mr Ian Lionel Kon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sherwood Road Hendon London NW4 1AD |
Director Name | Laurence Stephen Lebor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 1997) |
Role | Chartered Surveyor |
Correspondence Address | 33 Hativat Golani Raanana Israel Foreign |
Secretary Name | Mr Rudolf Eric Wickham Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Dunstans Road London W6 8RB |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Belcombe Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,226 |
Gross Profit | £7,176 |
Net Worth | -£12,132 |
Cash | £100,826 |
Current Liabilities | £425,958 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
30 August 1996 | Delivered on: 5 September 1996 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee and/or a receiver under or by virtue of the offer letter (as defined) and/or the mortgage and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 21 - 23 the square hemel hempstead hertfordshire t/no: HD30549D floating charge over .. undertaking and all property and assets. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
30 August 1996 | Delivered on: 5 September 1996 Persons entitled: Bristol and West Building Society Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee and/or a receiver under or by virtue of the offer letter (as defined) and/or the mortgage and/or the debenture deed and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
31 March 1993 | Delivered on: 6 April 1993 Persons entitled: Dunbar 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: 21 the square hemel hempstead herts including all fixtures fittings plant machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1978). Outstanding |
31 March 1993 | Delivered on: 6 April 1993 Satisfied on: 24 October 1996 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge and on all the undertakings and assets of the company. Fully Satisfied |
28 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
10 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
4 January 2023 | Previous accounting period extended from 29 April 2022 to 31 July 2022 (1 page) |
6 September 2022 | Satisfaction of charge 4 in full (1 page) |
6 September 2022 | Satisfaction of charge 3 in full (1 page) |
6 September 2022 | Satisfaction of charge 2 in full (1 page) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
25 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
11 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
8 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
19 August 2019 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to 41 Great Portland Street London W1W 7LA on 19 August 2019 (1 page) |
15 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
1 February 2019 | Cessation of Belcombe Investments Limited as a person with significant control on 1 February 2019 (1 page) |
1 February 2019 | Confirmation statement made on 24 December 2018 with updates (3 pages) |
1 February 2019 | Notification of Propbiz Limited as a person with significant control on 1 February 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 April 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
24 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
24 January 2018 | Director's details changed for Mr Paul Grant Weiland on 24 January 2018 (2 pages) |
17 July 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 17 July 2017 (2 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
20 September 2016 | Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
16 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
31 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Termination of appointment of Rudolf Webb as a secretary (2 pages) |
23 July 2012 | Termination of appointment of Rudolf Webb as a secretary (2 pages) |
12 March 2012 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 12 March 2012 (2 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
23 January 2012 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 23 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Full accounts made up to 30 April 2010 (11 pages) |
29 June 2011 | Full accounts made up to 30 April 2010 (11 pages) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Register inspection address has been changed (2 pages) |
24 August 2010 | Register(s) moved to registered inspection location (2 pages) |
24 August 2010 | Register inspection address has been changed (2 pages) |
24 August 2010 | Register(s) moved to registered inspection location (2 pages) |
19 August 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Full accounts made up to 30 April 2009 (11 pages) |
22 July 2010 | Full accounts made up to 30 April 2009 (11 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
19 February 2009 | Return made up to 24/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 24/12/08; full list of members (3 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
10 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
13 July 2006 | Full accounts made up to 30 April 2005 (11 pages) |
13 July 2006 | Full accounts made up to 30 April 2005 (11 pages) |
3 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
7 March 2005 | Return made up to 24/12/04; full list of members (5 pages) |
7 March 2005 | Return made up to 24/12/04; full list of members (5 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
1 March 2004 | Return made up to 24/12/03; full list of members (5 pages) |
1 March 2004 | Return made up to 24/12/03; full list of members (5 pages) |
3 June 2003 | Full accounts made up to 30 April 2002 (12 pages) |
3 June 2003 | Full accounts made up to 30 April 2002 (12 pages) |
23 January 2003 | Return made up to 24/12/02; full list of members (5 pages) |
23 January 2003 | Return made up to 24/12/02; full list of members (5 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
24 January 2002 | Return made up to 24/12/01; full list of members (5 pages) |
24 January 2002 | Return made up to 24/12/01; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
17 January 2001 | Return made up to 24/12/00; full list of members (5 pages) |
17 January 2001 | Return made up to 24/12/00; full list of members (5 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
11 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
7 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
20 January 1998 | Return made up to 24/12/97; full list of members (7 pages) |
20 January 1998 | Return made up to 24/12/97; full list of members (7 pages) |
13 November 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
13 November 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
8 October 1997 | Company name changed village & avenue properties limi ted\certificate issued on 09/10/97 (2 pages) |
8 October 1997 | Company name changed village & avenue properties limi ted\certificate issued on 09/10/97 (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 February 1997 | Return made up to 24/12/96; full list of members (6 pages) |
6 February 1997 | Return made up to 24/12/96; full list of members (6 pages) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1996 | Particulars of mortgage/charge (4 pages) |
5 September 1996 | Particulars of mortgage/charge (4 pages) |
5 September 1996 | Particulars of mortgage/charge (4 pages) |
5 September 1996 | Particulars of mortgage/charge (4 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
1 February 1996 | Return made up to 24/12/95; no change of members
|
1 February 1996 | Return made up to 24/12/95; no change of members
|
2 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
6 April 1993 | Particulars of mortgage/charge (3 pages) |
6 April 1993 | Particulars of mortgage/charge (3 pages) |
24 December 1992 | Incorporation (14 pages) |
24 December 1992 | Incorporation (14 pages) |