Company NameBelle Properties Limited
DirectorRobert Irving Simmonds
Company StatusActive
Company Number03393006
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRobert Irving Simmonds
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address46 Hativat Harel
Ra'Anana
43588
Israel
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 September 1997)
RoleAccountant/Company Director
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameMrs Patricia Pamela Norris
NationalityBritish
StatusResigned
Appointed02 July 1997(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameAyelet Simmonds
NationalityBritish
StatusResigned
Appointed19 September 1997(2 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 19 October 2015)
RoleCompany Director
Correspondence Address46 Hativat Harel
Ra'Anana
43588
Israel
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Ayelet Simmonds
50.00%
Ordinary
1 at £1Robert Irving Simmonds
50.00%
Ordinary

Financials

Year2014
Net Worth£112,723
Cash£40,824
Current Liabilities£167,977

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due27 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

12 October 2007Delivered on: 27 October 2007
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: 143 putney high street london t/n 309858,. 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
6 October 1997Delivered on: 18 October 1997
Satisfied on: 28 November 2007
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders (As Defined)

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits and interests in respect of 143 putney high street london and full benefit of any guarantee or security together with all claims and any proceeds of the forgoing. See the mortgage charge document for full details.
Fully Satisfied
6 October 1997Delivered on: 18 October 1997
Satisfied on: 28 November 2007
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders (As Defined)

Classification: Deed of 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 143 putney high street london t/no 309858 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) together with all monies deposited with the trustee and by way of floating charge the whole of the companys property assets rights and revenues whatsoever and wheresoever present and future including uncalled share capital (if any) or such of them as the context requires.
Fully Satisfied

Filing History

20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 July 2021 (10 pages)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
5 September 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
25 July 2022Previous accounting period shortened from 28 July 2021 to 27 July 2021 (1 page)
6 September 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
9 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
27 July 2021Previous accounting period shortened from 29 July 2020 to 28 July 2020 (1 page)
28 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
30 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
7 August 2019Previous accounting period extended from 27 July 2019 to 31 July 2019 (1 page)
22 July 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
26 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
23 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
27 July 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
27 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 September 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
6 September 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
6 September 2017Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
6 September 2017Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
1 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 November 2015Termination of appointment of Ayelet Simmonds as a secretary on 19 October 2015 (1 page)
24 November 2015Termination of appointment of Ayelet Simmonds as a secretary on 19 October 2015 (1 page)
5 October 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
8 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(4 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
21 July 2010Registered office address changed from 25 Harley Street London W1N 2BR on 21 July 2010 (1 page)
21 July 2010Registered office address changed from 25 Harley Street London W1N 2BR on 21 July 2010 (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Annual return made up to 26 June 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 26 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 July 2008Return made up to 26/06/08; full list of members (3 pages)
18 July 2008Return made up to 26/06/08; full list of members (3 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
3 July 2007Return made up to 26/06/07; full list of members (2 pages)
3 July 2007Return made up to 26/06/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 August 2006Return made up to 26/06/06; full list of members (2 pages)
1 August 2006Return made up to 26/06/06; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 August 2005Return made up to 26/06/05; full list of members (2 pages)
25 August 2005Return made up to 26/06/05; full list of members (2 pages)
6 September 2004Return made up to 26/06/04; full list of members (5 pages)
6 September 2004Return made up to 26/06/04; full list of members (5 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 October 2003Director's particulars changed (1 page)
28 October 2003Secretary's particulars changed (1 page)
28 October 2003Secretary's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
29 July 2003Return made up to 26/06/03; full list of members (5 pages)
29 July 2003Return made up to 26/06/03; full list of members (5 pages)
28 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 July 2002Return made up to 26/06/02; full list of members (5 pages)
26 July 2002Return made up to 26/06/02; full list of members (5 pages)
22 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
22 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
30 July 2001Return made up to 26/06/01; full list of members (5 pages)
30 July 2001Return made up to 26/06/01; full list of members (5 pages)
3 April 2001Full accounts made up to 31 July 2000 (10 pages)
3 April 2001Full accounts made up to 31 July 2000 (10 pages)
30 June 2000Return made up to 26/06/00; full list of members (6 pages)
30 June 2000Return made up to 26/06/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
12 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Secretary's particulars changed (1 page)
22 October 1999Secretary's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
8 August 1999Return made up to 26/06/99; no change of members (4 pages)
8 August 1999Return made up to 26/06/99; no change of members (4 pages)
25 April 1999Full accounts made up to 31 July 1998 (8 pages)
25 April 1999Full accounts made up to 31 July 1998 (8 pages)
12 August 1998Return made up to 26/06/98; full list of members (8 pages)
12 August 1998Return made up to 26/06/98; full list of members (8 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned;director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned;director resigned (1 page)
9 October 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
9 October 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
19 September 1997Registered office changed on 19/09/97 from: 2 blackall street london EC2A 4AD (1 page)
19 September 1997Registered office changed on 19/09/97 from: 2 blackall street london EC2A 4AD (1 page)
1 September 1997Location of register of members (1 page)
1 September 1997Location of register of members (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (5 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 July 1997New director appointed (5 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New secretary appointed;new director appointed (5 pages)
13 July 1997New secretary appointed;new director appointed (5 pages)
26 June 1997Incorporation (11 pages)
26 June 1997Incorporation (11 pages)