Company NameBellaview Properties Limited
DirectorsMichael Arnold Aaronson and Hilda Aaronson
Company StatusActive
Company Number03402244
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Arnold Aaronson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1997(2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O No. 17 Station Road
New Southgate
London
N11 1QJ
Secretary NameMr Chee Choong Cheah
NationalityBritish
StatusCurrent
Appointed13 October 1997(3 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Station Road
London
N11 1QJ
Director NameMrs Hilda Aaronson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(5 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O No. 17 Station Road
New Southgate
London
N11 1QJ
Director NameLeslie Aaronson
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 1999)
RoleCompany Director
Correspondence Address81 Mayflower Lodge
124-154 Regents Park Road
London
N3 3HX
Director NameMr David Frederick Charles Gould
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2000)
RoleCompany Director
Correspondence Address141 Woodside
Leigh On Sea
Essex
SS9 4RD
Secretary NameMr David Frederick Charles Gould
NationalityBritish
StatusResigned
Appointed25 July 1997(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 October 1997)
RoleCompany Director
Correspondence Address141 Woodside
Leigh On Sea
Essex
SS9 4RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Stephenson Harwood Llp (Ref: Djxs)
1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Michael A. Aaronson & Hilda Aaronson
50.00%
Ordinary
25 at £1Hilda Aaronson
25.00%
Ordinary
25 at £1Michael A. Aaronson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,128,629
Cash£284,358
Current Liabilities£173,182

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

8 March 2000Delivered on: 10 March 2000
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right, title and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee or the property k/a 227-237 (odd) horn lane acton L.B. of ealing. See the mortgage charge document for full details.
Outstanding
8 March 2000Delivered on: 10 March 2000
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 227-237 (odd) horn lane acton L.b of ealing t/n-NGL506157 and all buildings fixtures and fixed plant and machinery; by way of floating charge the undertaking and all other property ssets and rights; by way of assignment the goodwill of the business. 95AND all buildings fixtures and fixed plant and machinery; by way of floating charge the undertaking and all other property ssets and rights; by way of assignment the goodwill of the business.. See the mortgage charge document for full details.
Outstanding
20 October 1997Delivered on: 22 October 1997
Persons entitled: Bristol & West PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
20 October 1997Delivered on: 22 October 1997
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 239 horn lane acton ealing london t/n AGL22605 and all buildings fixtures and fixed plant and machinery floating charge the undertaking and all other property assets and rights the goodwill of the business. See the mortgage charge document for full details.
Outstanding

Filing History

12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
31 January 2023Registered office address changed from C/O Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to C/O Stephenson Harwood Llp (Ref: Djxs) 1 Finsbury Circus London EC2M 7SH on 31 January 2023 (1 page)
8 July 2022Confirmation statement made on 8 July 2022 with updates (5 pages)
17 May 2022Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ on 17 May 2022 (1 page)
10 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
6 January 2022Statement of capital following an allotment of shares on 5 January 2022
  • GBP 200
(3 pages)
15 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
14 November 2018Notification of Michael Arnold Aaronson as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Cessation of Alexander Darius Aaronson as a person with significant control on 14 November 2018 (1 page)
14 November 2018Notification of Hilda Aaronson as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Cessation of Edward Amir Aaronson as a person with significant control on 14 November 2018 (1 page)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
19 April 2018Satisfaction of charge 2 in full (1 page)
19 April 2018Satisfaction of charge 1 in full (1 page)
19 April 2018Satisfaction of charge 3 in full (2 pages)
19 April 2018Satisfaction of charge 4 in full (2 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
17 July 2017Cessation of Michael Arnold Aaronson as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of Hilda Aaronson as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Alexander Darius Aaronson as a person with significant control on 12 July 2016 (2 pages)
17 July 2017Notification of Edward Amir Aaronson as a person with significant control on 12 July 2016 (2 pages)
17 July 2017Cessation of Michael Arnold Aaronson as a person with significant control on 11 July 2016 (1 page)
17 July 2017Notification of Alexander Darius Aaronson as a person with significant control on 12 July 2016 (2 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
17 July 2017Notification of Edward Amir Aaronson as a person with significant control on 12 July 2016 (2 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
17 July 2017Cessation of Hilda Aaronson as a person with significant control on 12 July 2016 (1 page)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 October 2016Second filing of Confirmation Statement dated 11/07/2016 (7 pages)
28 October 2016Second filing of Confirmation Statement dated 11/07/2016 (7 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 28/10/2016.
(7 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 28/10/2016.
(7 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
20 May 2016Purchase of own shares. (3 pages)
20 May 2016Purchase of own shares. (3 pages)
26 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Chee Choong Cheah on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Chee Choong Cheah on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 July 2009Return made up to 11/07/09; full list of members (4 pages)
22 July 2009Return made up to 11/07/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
21 July 2008Return made up to 11/07/08; full list of members (4 pages)
21 July 2008Return made up to 11/07/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 July 2007Return made up to 11/07/07; no change of members (7 pages)
22 July 2007Return made up to 11/07/07; no change of members (7 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 August 2006Return made up to 11/07/06; full list of members (8 pages)
9 August 2006Return made up to 11/07/06; full list of members (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 August 2005Return made up to 11/07/05; full list of members (7 pages)
25 August 2005Return made up to 11/07/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
13 August 2003Return made up to 11/07/03; full list of members (7 pages)
13 August 2003Return made up to 11/07/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 30 April 2002 (5 pages)
2 April 2003Accounts for a small company made up to 30 April 2002 (5 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 August 2002Return made up to 11/07/02; full list of members (6 pages)
8 August 2002Return made up to 11/07/02; full list of members (6 pages)
14 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
14 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
23 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
15 September 2000Registered office changed on 15/09/00 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
15 September 2000Registered office changed on 15/09/00 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
16 August 2000Auditor's resignation (1 page)
16 August 2000Auditor's resignation (1 page)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
28 October 1999Return made up to 11/07/99; full list of members (7 pages)
28 October 1999Return made up to 11/07/99; full list of members (7 pages)
19 August 1999Full accounts made up to 30 April 1999 (12 pages)
19 August 1999Full accounts made up to 30 April 1999 (12 pages)
22 July 1998Return made up to 11/07/98; full list of members (7 pages)
22 July 1998Return made up to 11/07/98; full list of members (7 pages)
13 July 1998Full accounts made up to 30 April 1998 (12 pages)
13 July 1998Full accounts made up to 30 April 1998 (12 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1997Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
3 December 1997Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: paladium house 1-4 argyll street london W1V 2LD (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
3 December 1997Registered office changed on 03/12/97 from: paladium house 1-4 argyll street london W1V 2LD (1 page)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1997Registered office changed on 30/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
30 July 1997Memorandum and Articles of Association (10 pages)
30 July 1997Memorandum and Articles of Association (10 pages)
30 July 1997Registered office changed on 30/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
11 July 1997Incorporation (16 pages)
11 July 1997Incorporation (16 pages)