Company NameBelcombe Investments Limited
Company StatusDissolved
Company Number03045208
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NamesCasenote Limited and XY Zebedee 2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Grant Weiland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(1 day after company formation)
Appointment Duration24 years, 1 month (closed 04 June 2019)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address120 Elgin Crescent
London
W11 2JL
Secretary NameMr Rudolf Eric Wickham Webb
NationalityBritish
StatusResigned
Appointed13 April 1995(1 day after company formation)
Appointment Duration17 years, 3 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB
Director NameMiss Denise Melanie Carritt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(8 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Bennerley Road
London
SW11 6DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address47 Marylebone Lane
London
W1U 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1k at £1Propbiz LTD
100.00%
Ordinary

Financials

Year2014
Turnover£337,943
Gross Profit£337,943
Net Worth£295,928
Cash£11,384
Current Liabilities£105,784

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 April

Charges

21 April 2005Delivered on: 27 April 2005
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Associated Companies

Classification: Charge on shares
Secured details: All monies due or to become due from the company and/or wiltonbuy limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge (a) the investments, and (b) all dividends interest and other money payable in respect of the investments.
Outstanding
14 June 2000Delivered on: 22 June 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from edmonhall limited to the chargee or an associated company and all monies due from the company under the charge.
Particulars: The company's interest in 100 ordinary shares of £1 each in the issued share capital of edmonhall limited and all stock shares and other securities and all dividends interest and other money payable by the company in respect of the investments. See the mortgage charge document for full details.
Outstanding
13 February 1997Delivered on: 15 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of debt
Secured details: All liabilities of sockline limited to the chargee on any account whatsoever.
Particulars: £395,000 due from sockline limited to the company with all interest thereon.
Outstanding

Filing History

17 July 2017Registered 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)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
20 September 2016Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,001
(4 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,001
(4 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,001
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
23 May 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
22 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
31 January 2013Full accounts made up to 30 April 2012 (13 pages)
23 July 2012Termination of appointment of Rudolf Webb as a secretary (2 pages)
12 June 2012Registered office address changed from 2 Bloomsbury Street London WC1 3ST on 12 June 2012 (2 pages)
7 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
3 February 2012Full accounts made up to 30 April 2011 (13 pages)
29 June 2011Full accounts made up to 30 April 2010 (13 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Full accounts made up to 30 April 2009 (13 pages)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
29 May 2009Full accounts made up to 30 April 2008 (13 pages)
22 April 2009Return made up to 12/04/09; full list of members (3 pages)
7 May 2008Return made up to 12/04/08; full list of members (3 pages)
4 March 2008Full accounts made up to 30 April 2007 (13 pages)
21 December 2007Full accounts made up to 30 April 2006 (13 pages)
11 May 2007Return made up to 12/04/07; full list of members (2 pages)
13 July 2006Full accounts made up to 30 April 2005 (13 pages)
27 April 2006Return made up to 12/04/06; full list of members (2 pages)
13 May 2005Return made up to 12/04/05; full list of members (2 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
1 March 2005Full accounts made up to 30 April 2004 (13 pages)
3 August 2004Full accounts made up to 30 April 2003 (13 pages)
17 May 2004Return made up to 12/04/04; full list of members (5 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
3 June 2003Full accounts made up to 30 April 2002 (13 pages)
12 May 2003Return made up to 12/04/03; full list of members (5 pages)
8 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 April 2002Return made up to 12/04/02; full list of members (5 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
16 May 2001Return made up to 12/04/01; full list of members (5 pages)
14 May 2001Full accounts made up to 30 April 2000 (12 pages)
6 September 2000Full accounts made up to 30 April 1999 (12 pages)
22 June 2000Particulars of mortgage/charge (7 pages)
25 April 2000Return made up to 12/04/00; no change of members (5 pages)
2 May 1999Return made up to 12/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
6 May 1998Return made up to 12/04/98; full list of members
  • 363(287) ‐ Registered office changed on 06/05/98
(6 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
14 August 1997Particulars of contract relating to shares (3 pages)
14 August 1997Ad 01/07/97--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
7 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1997Nc inc already adjusted 01/05/97 (2 pages)
28 April 1997Return made up to 12/04/97; full list of members (6 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Full accounts made up to 30 April 1996 (10 pages)
3 April 1996Return made up to 12/04/96; full list of members (9 pages)
29 September 1995Secretary's particulars changed (2 pages)
12 June 1995Ad 30/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
12 June 1995Location of register of members (non legible) (1 page)
23 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 May 1995Company name changed xy zebedee 2 LIMITED\certificate issued on 19/05/95 (2 pages)
25 April 1995Company name changed casenote LIMITED\certificate issued on 26/04/95 (4 pages)
20 April 1995Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 April 1995Incorporation (38 pages)