Company NameBellwood Financial Services Limited
Company StatusLiquidation
Company Number03260602
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 5 months ago)
Previous NameBelwood Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Lloyd Platt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1996(1 month after company formation)
Appointment Duration27 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239
Regents Park Road
London
N3 3LF
Director NameMrs Martine Natalie Grainge
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(20 years after company formation)
Appointment Duration7 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameAmanda Kramer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(20 years after company formation)
Appointment Duration7 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameSPW Secretaries Limited (Corporation)
StatusCurrent
Appointed03 November 2005(9 years after company formation)
Appointment Duration18 years, 5 months
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF
Secretary NameVanessa Platt
NationalityBritish
StatusResigned
Appointed12 November 1996(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 03 November 2005)
RoleCompany Director
Correspondence Address42 Galley Lane
Arkley
Hertfordshire
EN5 4AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5-7 Ravensbourne Road
Bromley
Kent
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Daniel Lloyd Platt
50.00%
Ordinary
25 at £1Amanda Kramer
25.00%
Ordinary
25 at £1Martine Natalie Grainge
25.00%
Ordinary

Financials

Year2014
Net Worth£252,363
Cash£270,059
Current Liabilities£478,889

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2022 (1 year, 5 months ago)
Next Return Due22 October 2023 (overdue)

Charges

14 November 2005Delivered on: 19 November 2005
Satisfied on: 8 July 2006
Persons entitled: Barclays 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: F/H property k/a 12-12A birkbeck road finchley london.
Fully Satisfied
28 February 1997Delivered on: 5 March 1997
Satisfied on: 21 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 71 arnold road dagenham l/b of barking & dagenahm t/no egl 23077 and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
23 December 1996Delivered on: 24 December 1996
Satisfied on: 16 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a 54 mortimer court abbey road st john's wood london t/n NGL331794 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
5 July 2001Delivered on: 11 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 213,213A,215 and 215A field end road, eastcote, hillington london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 1997Delivered on: 17 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 lauderdale parade lauderdale road london and the f/h property k/a 74 castellain road london t/n NGL453024 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
21 March 1997Delivered on: 26 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being flat 7 hertford court 2B vicarage lane east ham (and parking space) t/no EGL184739 and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
28 February 1997Delivered on: 5 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property being first floor flat 26 titley close chingford l/b of waltham forest t/no egl 246317 and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
28 February 1997Delivered on: 5 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being 18 christopher gardens dagenham l/b of barking & dagenham t/no egl 206956 and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
28 February 1997Delivered on: 5 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a upper floor flat 41 aldriche way highams park (and shed) l/b of waltham forest t/no egl 224912 and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding

Filing History

17 November 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
9 November 2020Notification of Amanda Kramer as a person with significant control on 9 October 2019 (2 pages)
9 November 2020Notification of Martine Natalie Grainge as a person with significant control on 9 October 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
8 October 2018Cessation of Amanda Kramer as a person with significant control on 6 April 2016 (1 page)
8 October 2018Cessation of Martine Natalie Grainge as a person with significant control on 6 April 2016 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Appointment of Mrs Martine Natalie Grainge as a director on 10 October 2016 (2 pages)
24 November 2016Appointment of Amanda Kramer as a director on 10 October 2016 (2 pages)
24 November 2016Appointment of Mrs Martine Natalie Grainge as a director on 10 October 2016 (2 pages)
24 November 2016Appointment of Amanda Kramer as a director on 10 October 2016 (2 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Company name changed belwood estates LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Company name changed belwood estates LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Daniel Lloyd Platt on 20 April 2012 (3 pages)
23 April 2012Director's details changed for Daniel Lloyd Platt on 20 April 2012 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
8 October 2009Director's details changed for Daniel Lloyd Platt on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Daniel Lloyd Platt on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Daniel Lloyd Platt on 1 October 2009 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Director's change of particulars / daniel platt / 09/10/2008 (1 page)
21 October 2008Director's change of particulars / daniel platt / 09/10/2008 (1 page)
10 October 2008Return made up to 08/10/08; full list of members (3 pages)
10 October 2008Return made up to 08/10/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Return made up to 08/10/07; full list of members (2 pages)
15 November 2007Return made up to 08/10/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Return made up to 08/10/06; full list of members (2 pages)
13 October 2006Return made up to 08/10/06; full list of members (2 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Registered office changed on 09/03/06 from: 26 dorset street london W1M 3FU (1 page)
9 March 2006Registered office changed on 09/03/06 from: 26 dorset street london W1M 3FU (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
20 October 2005Return made up to 08/10/05; full list of members (2 pages)
20 October 2005Return made up to 08/10/05; full list of members (2 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 October 2004Return made up to 08/10/04; full list of members (5 pages)
12 October 2004Return made up to 08/10/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 October 2003Return made up to 08/10/03; full list of members (5 pages)
16 October 2003Return made up to 08/10/03; full list of members (5 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 October 2002Return made up to 08/10/02; full list of members (5 pages)
14 October 2002Return made up to 08/10/02; full list of members (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 October 2001Return made up to 08/10/01; full list of members (5 pages)
24 October 2001Return made up to 08/10/01; full list of members (5 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
19 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 November 2000Return made up to 08/10/00; full list of members (5 pages)
2 November 2000Return made up to 08/10/00; full list of members (5 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 08/10/99; full list of members (6 pages)
19 October 1999Return made up to 08/10/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 February 1999Return made up to 08/10/98; full list of members (6 pages)
18 February 1999Return made up to 08/10/98; full list of members (6 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Declaration of satisfaction of mortgage/charge (1 page)
16 December 1997Declaration of satisfaction of mortgage/charge (1 page)
27 October 1997Return made up to 08/10/97; full list of members (6 pages)
27 October 1997Return made up to 08/10/97; full list of members (6 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
25 February 1997Ad 14/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1997Ad 14/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
26 November 1996Registered office changed on 26/11/96 from: gable house 239 regents park road london N3 3LF (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Registered office changed on 26/11/96 from: gable house 239 regents park road london N3 3LF (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (3 pages)
26 November 1996Director resigned (1 page)
26 November 1996New secretary appointed (3 pages)
26 November 1996New director appointed (2 pages)
14 November 1996Memorandum and Articles of Association (10 pages)
14 November 1996Registered office changed on 14/11/96 from: 788-790 finchley road london NW11 7UR (1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1996Memorandum and Articles of Association (10 pages)
14 November 1996Registered office changed on 14/11/96 from: 788-790 finchley road london NW11 7UR (1 page)
8 October 1996Incorporation (17 pages)
8 October 1996Incorporation (17 pages)