Company NameBellgate Properties Ltd
DirectorsIsaac Pels and Deborah Pels
Company StatusActive
Company Number03256023
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Isaac Pels
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Portland Avenue
London
N16 6EA
Secretary NameMr Isaac Pels
NationalityBritish
StatusCurrent
Appointed02 January 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Portland Avenue
London
N16 6EA
Director NameDeborah Pels
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed31 May 2000(3 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Portland Avenue
London
N16 6EA
Director NameMr Menachem Margalit
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Portland Avenue
London
N16 6EA
Director NameMr Philip Pels
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySwiss
StatusResigned
Appointed05 December 2012(16 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 August 2019)
RoleReal Estate Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillcrest Avenue Hillcrest Avenue
London
NW11 0EN
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Telephone020 88020855
Telephone regionLondon

Location

Registered Address3 Hillcrest Avenue, London
3 Hillcrest
London
NW11 0EP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

50 at £1Deborah Pels
50.00%
Ordinary
50 at £1Isaac Pels
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,044
Current Liabilities£24,144

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

31 January 1997Delivered on: 4 February 1997
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/H property k/a oakfields works, oakfield road, walthamstow l/b of waltham forest t/no: EGL335394 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 January 1997Delivered on: 4 February 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: 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

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
20 October 2022Registered office address changed from 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP England to 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP on 20 October 2022 (1 page)
20 October 2022Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP on 20 October 2022 (1 page)
4 October 2022Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 4 October 2022 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
10 October 2021Registered office address changed from 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EP England to Studio 210 134-146 Curtain Road London EC2A 3AR on 10 October 2021 (1 page)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
20 August 2019Registered office address changed from 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EN England to 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EP on 20 August 2019 (1 page)
20 August 2019Termination of appointment of Philip Pels as a director on 20 August 2019 (1 page)
20 August 2019Registered office address changed from 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EP England to 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EP on 20 August 2019 (1 page)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Registered office address changed from 68 Portland Avenue London N16 6EA to 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EN on 16 November 2017 (1 page)
16 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
16 November 2017Registered office address changed from 68 Portland Avenue London N16 6EA to 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EN on 16 November 2017 (1 page)
16 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
16 February 2017Confirmation statement made on 27 September 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 27 September 2016 with updates (5 pages)
27 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016Compulsory strike-off action has been discontinued (1 page)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
25 December 2013Total exemption small company accounts made up to 26 March 2013 (3 pages)
25 December 2013Total exemption small company accounts made up to 26 March 2013 (3 pages)
31 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
31 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 December 2012Appointment of Mr Philip Pels as a director (2 pages)
6 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
6 December 2012Appointment of Mr Philip Pels as a director (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
26 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
24 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
29 December 2008Return made up to 27/09/08; full list of members (4 pages)
29 December 2008Return made up to 27/09/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
27 November 2007Return made up to 27/09/07; full list of members (2 pages)
27 November 2007Return made up to 27/09/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 December 2006Return made up to 27/09/06; full list of members (2 pages)
15 December 2006Return made up to 27/09/06; full list of members (2 pages)
12 December 2005Return made up to 27/09/05; full list of members (2 pages)
12 December 2005Return made up to 27/09/05; full list of members (2 pages)
1 November 2005Return made up to 27/09/04; full list of members (2 pages)
1 November 2005Return made up to 27/09/04; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 August 2004Return made up to 27/09/03; full list of members (7 pages)
5 August 2004Return made up to 27/09/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 October 2002Return made up to 27/09/02; full list of members (7 pages)
27 October 2002Return made up to 27/09/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
31 December 2001Return made up to 27/09/01; full list of members (6 pages)
31 December 2001Return made up to 27/09/01; full list of members (6 pages)
26 June 2001Strike-off action suspended (1 page)
26 June 2001Strike-off action suspended (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
28 January 2000Return made up to 27/09/99; full list of members (6 pages)
28 January 2000Return made up to 27/09/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (10 pages)
30 September 1998Return made up to 27/09/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (10 pages)
30 September 1998Return made up to 27/09/98; no change of members (4 pages)
4 February 1998Accounting reference date extended from 30/09/97 to 26/03/98 (1 page)
4 February 1998Accounting reference date extended from 30/09/97 to 26/03/98 (1 page)
16 January 1998Return made up to 27/09/97; full list of members (6 pages)
16 January 1998Return made up to 27/09/97; full list of members (6 pages)
24 February 1997Secretary resigned (2 pages)
24 February 1997Secretary resigned (2 pages)
24 February 1997Registered office changed on 24/02/97 from: 43 wellington avenue london N15 6AX (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Director resigned (2 pages)
24 February 1997Registered office changed on 24/02/97 from: 43 wellington avenue london N15 6AX (1 page)
24 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
27 September 1996Incorporation (14 pages)
27 September 1996Incorporation (14 pages)