Company NameBelbrace Limited
Company StatusDissolved
Company Number03136512
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 4 months ago)
Dissolution Date24 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Christine Anne Yawetz
NationalityBritish
StatusClosed
Appointed03 October 2006(10 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 24 January 2020)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMrs Christine Anne Yawetz
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2016(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMr Igal Yawetz
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(1 week, 1 day after company formation)
Appointment Duration20 years, 6 months (resigned 18 June 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameMrs Christine Anne Yawetz
NationalityBritish
StatusResigned
Appointed19 December 1995(1 week, 1 day after company formation)
Appointment Duration6 years, 12 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Aubrey Road
Campden Hill
London
W8 7JJ
Secretary NameSherry Sandra Lee
NationalityBritish
StatusResigned
Appointed12 December 2002(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2006)
RoleDirectors Pa
Correspondence Address261a Poplar High Street
London
E14 0BE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Christine Yawetz
25.00%
Ordinary
25 at £1Deborah Catriona Yawetz
25.00%
Ordinary
25 at £1Mr Igal Yawetz
25.00%
Ordinary
25 at £1Sarah Fiona Hedges
25.00%
Ordinary

Financials

Year2014
Net Worth£616,583
Cash£78,869
Current Liabilities£164,089

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

16 January 2014Delivered on: 30 January 2014
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: A registered charge
Outstanding
27 April 2007Delivered on: 9 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in the property being 88 compayne gardens, london and all other (if any) property comprised in or subject to the terms contained in trust instrument.
Outstanding
12 March 2007Delivered on: 21 March 2007
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Charge over securities
Secured details: All monies due or to become due from the principal to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares, stocks, bonds, debentures, certificates of deposit and other securities. See the mortgage charge document for full details.
Outstanding
1 March 2007Delivered on: 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge on beneficial interests
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H clerkenwell county court 33 duncan terrace london t/no 361810 together with all present and future equitable estates, rights, titles, claims and interests it may have from time to time in the property, the rent and profits thereof, the proceeds of sale thereof and all monies arising from or in connection with the property. See the mortgage charge document for full details.
Outstanding
30 October 2006Delivered on: 1 November 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from belltron limited to the chargee on any account whatsoever.
Particulars: F/H 88 compayne gardens london t/n NGL7388611.
Outstanding
24 July 2003Delivered on: 30 July 2003
Satisfied on: 10 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge on beneficial interests
Secured details: All monies due or to become due from fortmoor properties limited to the chargee on any account whatsoever.
Particulars: F/H property known as 1-9 clare lane, 62-67 halliford street and 47A ecclesbourne road, london N1 t/n NGL221478, the rent and profits thereof, the proceeds of sale thereof, and all monies from or in connection with the property.
Fully Satisfied

Filing History

17 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
6 July 2016Appointment of Christine Anne Yawetz as a director on 18 June 2016 (3 pages)
6 July 2016Termination of appointment of Igal Yawetz as a director on 18 June 2016 (2 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 January 2014Registration of charge 031365120006 (28 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
6 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Christine Anne Yawetz on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Christine Anne Yawetz on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Igal Yawetz on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Igal Yawetz on 1 October 2009 (2 pages)
7 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 November 2007Return made up to 14/11/07; full list of members (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (5 pages)
27 November 2006Return made up to 14/11/06; full list of members (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
31 October 2006New secretary appointed (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Secretary resigned (1 page)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 November 2005Return made up to 14/11/05; full list of members (3 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 October 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 November 2003Return made up to 31/10/03; full list of members (7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
29 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 January 2003New secretary appointed (3 pages)
18 December 2002Secretary resigned (1 page)
28 October 2002Return made up to 31/10/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 October 2001Return made up to 31/10/01; full list of members (7 pages)
15 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 November 2000Return made up to 31/10/00; full list of members (7 pages)
26 October 2000Registered office changed on 26/10/00 from: first floor 7 harley street london W1N 1DA (1 page)
23 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 November 1999Director's particulars changed (1 page)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
10 September 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 January 1999Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
14 October 1998Accounts made up to 30 April 1997 (8 pages)
8 July 1998Return made up to 31/10/97; full list of members (7 pages)
22 December 1996Return made up to 11/12/96; full list of members (6 pages)
5 August 1996Ad 04/03/96--------- £ si 100@1=100 £ ic 2/102 (5 pages)
30 July 1996Accounting reference date notified as 30/04 (1 page)
17 January 1996Director resigned;new director appointed (2 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
29 December 1995Registered office changed on 29/12/95 from: 120 east road london N1 6AA (1 page)
11 December 1995Incorporation (28 pages)