London
W1W 7LA
Secretary Name | Mr Rudolf Eric Wickham Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(4 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Dunstans Road London W6 8RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Belcombe Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,057 |
Gross Profit | £35,057 |
Net Worth | £318,493 |
Cash | £62,132 |
Current Liabilities | £31,899 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
6 April 1999 | Delivered on: 14 April 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as land on south east side of great north rd,wittering PE8 6HB,city of peterborough; t/no CB215259. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
6 April 1999 | Delivered on: 14 April 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land known as land on north side of bitterne rd,bitterne,county of hampshire; HP42646. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
6 April 1999 | Delivered on: 14 April 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
6 April 1999 | Delivered on: 14 April 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as 27/31 fore st,bodmin,county of cornwall; CL12532. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
8 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
22 July 2020 | Confirmation statement made on 15 July 2020 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) |
23 July 2019 | Notification of Propbiz Limited as a person with significant control on 5 December 2018 (2 pages) |
23 July 2019 | Cessation of Belcome Investments Limited as a person with significant control on 5 December 2018 (1 page) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
21 August 2018 | Director's details changed for Mr Paul Grant Weiland on 21 August 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 April 2018 | Notification of Belcome Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
11 April 2018 | Withdrawal of a person with significant control statement on 11 April 2018 (2 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
17 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
18 July 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 18 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 18 July 2017 (2 pages) |
3 February 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
3 February 2017 | Total exemption full accounts made up to 30 April 2016 (8 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) |
1 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 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) |
22 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
12 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
12 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
22 September 2014 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
22 September 2014 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
22 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
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 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 24 July 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) |
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) |
16 August 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 16 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 24 July 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) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Register inspection address has been changed (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) |
24 August 2010 | Register(s) moved to registered inspection location (2 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 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) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
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) |
30 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 24/07/08; 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) |
31 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 24/07/07; 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) |
2 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 24/07/06; 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) |
10 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members (2 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) |
24 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
15 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
15 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
13 August 2003 | Return made up to 24/07/03; full list of members (5 pages) |
13 August 2003 | Return made up to 24/07/03; 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) |
19 July 2002 | Return made up to 24/07/02; full list of members (5 pages) |
19 July 2002 | Return made up to 24/07/02; full list of members (5 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
16 August 2001 | Return made up to 24/07/01; full list of members (5 pages) |
16 August 2001 | Return made up to 24/07/01; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
11 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 24/07/00; full list of members (6 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) |
13 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (4 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (4 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
27 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 14 newburgh street london W1V 1LF (1 page) |
27 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 14 newburgh street london W1V 1LF (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
25 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
9 November 1995 | Accounting reference date notified as 30/04 (1 page) |
9 November 1995 | Accounting reference date notified as 30/04 (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 September 1995 | Director resigned;new director appointed (2 pages) |
13 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1995 | Director resigned;new director appointed (2 pages) |
24 July 1995 | Incorporation (12 pages) |
24 July 1995 | Incorporation (12 pages) |