Company NameBelcombe Events Limited
DirectorPaul Grant Weiland
Company StatusActive
Company Number03437357
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Previous NameBlunstar Limited

Business Activity

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

Directors

Director NameMr Paul Grant Weiland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 7 months
RoleFilm Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Secretary NameMr Rudolf Eric Wickham Webb
NationalityBritish
StatusResigned
Appointed03 October 1997(1 week, 4 days after company formation)
Appointment Duration14 years, 9 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Belcombe Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,000
Gross Profit£27,856
Net Worth£136,986
Cash£54,729
Current Liabilities£9,962

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

29 September 1998Delivered on: 12 October 1998
Satisfied on: 11 December 2007
Persons entitled: Norwich Union Mortgage Finance(As Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from belcombe investments limied and any company from time to time which is a holding company or subsidiary (the "borrowing group") and any subsidiary or associate of any such company (each a "group member") to the chargee on any account whatsoever.
Particulars: The f/h property k/a units 1 and 6 numbers 25-29 high street cheadle t/n SF270844, the f/h property k/a 38 market plae dudley west midlands t/n WM150416, the f/h land k/a 1, 2 and 3 magnaolia walk exmouth devon t/n DN262594 (for details offurther property charge please refer toform 395) togeter with all buildings fixtures fixed plant and machinery the bene. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
29 September 1998Delivered on: 12 October 1998
Satisfied on: 11 December 2007
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee)

Classification: Assignment by way of charge
Secured details: All monies due or to become due from belcombe investments limited and any company which is a holding company or subsidiary (the "borrowing group") and any subsidiary or associate of such company (each a "group member") to the chargee on any account whatsoever.
Particulars: All right title benefit and interest to all monies due owing or incurred to the company under the leases of the properties being:- units 1, 2A, 2B, 3 and 4 high street cheadle, 38 market place dudley, units 1, 2 and 3 magnolia walk exmouth, 18 greengate street strafford and units 1 and 2 bank street teignmouth. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
6 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
23 September 2019Director's details changed for Mr Paul Grant Weiland on 1 September 2019 (2 pages)
23 September 2019Confirmation statement made on 22 September 2019 with updates (3 pages)
19 August 2019Registered office address changed from 47 Marylebone Lane London W1U 2NT to 41 Great Portland Street London W1W 7LA on 19 August 2019 (1 page)
23 July 2019Cessation of Belcombe Investments Limited as a person with significant control on 5 December 2018 (1 page)
23 July 2019Notification of Propbiz Limited as a person with significant control on 5 December 2018 (2 pages)
15 July 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
1 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 29 April 2017 (3 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
20 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
20 October 2017Notification of Belcombe Investments Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Paul Grant Weiland on 20 October 2017 (2 pages)
20 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
20 October 2017Director's details changed for Mr Paul Grant Weiland on 20 October 2017 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Belcombe Investments Limited as a person with significant control on 20 October 2017 (2 pages)
17 July 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 17 July 2017 (2 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
14 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
20 September 2016Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
10 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
14 October 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
14 October 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
31 January 2013Full accounts made up to 30 April 2012 (11 pages)
31 January 2013Full accounts made up to 30 April 2012 (11 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
23 July 2012Termination of appointment of Rudolf Webb as a secretary (2 pages)
23 July 2012Termination of appointment of Rudolf Webb as a secretary (2 pages)
3 February 2012Full accounts made up to 30 April 2011 (11 pages)
3 February 2012Full accounts made up to 30 April 2011 (11 pages)
10 October 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 10 October 2011 (2 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Full accounts made up to 30 April 2010 (11 pages)
29 June 2011Full accounts made up to 30 April 2010 (11 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2010Register(s) moved to registered inspection location (2 pages)
22 October 2010Register inspection address has been changed (2 pages)
22 October 2010Register inspection address has been changed (2 pages)
22 October 2010Register(s) moved to registered inspection location (2 pages)
21 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 30 April 2009 (11 pages)
3 February 2010Full accounts made up to 30 April 2009 (11 pages)
29 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (11 pages)
3 March 2009Full accounts made up to 30 April 2008 (11 pages)
12 January 2009Return made up to 22/09/08; full list of members (3 pages)
12 January 2009Return made up to 22/09/08; full list of members (3 pages)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Return made up to 22/09/07; full list of members (2 pages)
2 October 2007Return made up to 22/09/07; full list of members (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (11 pages)
8 March 2007Full accounts made up to 30 April 2006 (11 pages)
7 November 2006Return made up to 22/09/06; full list of members (2 pages)
7 November 2006Return made up to 22/09/06; full list of members (2 pages)
13 July 2006Full accounts made up to 30 April 2005 (11 pages)
13 July 2006Full accounts made up to 30 April 2005 (11 pages)
21 September 2005Return made up to 22/09/05; full list of members (2 pages)
21 September 2005Return made up to 22/09/05; full list of members (2 pages)
1 March 2005Full accounts made up to 30 April 2004 (11 pages)
1 March 2005Full accounts made up to 30 April 2004 (11 pages)
20 October 2004Return made up to 22/09/04; full list of members (5 pages)
20 October 2004Return made up to 22/09/04; full list of members (5 pages)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
29 September 2003Return made up to 22/09/03; full list of members (5 pages)
29 September 2003Return made up to 22/09/03; full list of members (5 pages)
3 June 2003Full accounts made up to 30 April 2002 (12 pages)
3 June 2003Full accounts made up to 30 April 2002 (12 pages)
26 September 2002Return made up to 22/09/02; full list of members (5 pages)
26 September 2002Return made up to 22/09/02; full list of members (5 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
21 September 2001Return made up to 22/09/01; full list of members (5 pages)
21 September 2001Return made up to 22/09/01; full list of members (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
11 October 2000Return made up to 22/09/00; full list of members (5 pages)
11 October 2000Return made up to 22/09/00; full list of members (5 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
27 September 1999Return made up to 22/09/99; full list of members (6 pages)
27 September 1999Return made up to 22/09/99; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
12 October 1998Particulars of mortgage/charge (8 pages)
12 October 1998Particulars of mortgage/charge (8 pages)
12 October 1998Particulars of mortgage/charge (8 pages)
12 October 1998Particulars of mortgage/charge (8 pages)
24 September 1998Return made up to 22/09/98; full list of members (6 pages)
24 September 1998Return made up to 22/09/98; full list of members (6 pages)
18 December 1997Location of register of members (1 page)
18 December 1997Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
18 December 1997Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
18 December 1997Location of register of members (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New director appointed (3 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (3 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New secretary appointed (2 pages)
10 October 1997Registered office changed on 10/10/97 from: 6-8 underwood street london N1 7JQ (1 page)
10 October 1997Registered office changed on 10/10/97 from: 6-8 underwood street london N1 7JQ (1 page)
22 September 1997Incorporation (20 pages)
22 September 1997Incorporation (20 pages)