London
W1W 7LA
Secretary Name | Mr Rudolf Eric Wickham Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Dunstans Road London W6 8RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Belcombe Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,000 |
Gross Profit | £27,856 |
Net Worth | £136,986 |
Cash | £54,729 |
Current Liabilities | £9,962 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
29 September 1998 | Delivered 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 1998 | Delivered 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 |
8 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
6 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
23 September 2019 | Director's details changed for Mr Paul Grant Weiland on 1 September 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with updates (3 pages) |
19 August 2019 | Registered 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 2019 | Cessation of Belcombe Investments Limited as a person with significant control on 5 December 2018 (1 page) |
23 July 2019 | Notification of Propbiz Limited as a person with significant control on 5 December 2018 (2 pages) |
15 July 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
12 December 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 29 April 2017 (3 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
20 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
20 October 2017 | Notification of Belcombe Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Paul Grant Weiland on 20 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
20 October 2017 | Director's details changed for Mr Paul Grant Weiland on 20 October 2017 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Belcombe Investments Limited as a person with significant control on 20 October 2017 (2 pages) |
17 July 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
20 September 2016 | Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
10 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
12 February 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
12 February 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
14 October 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
14 October 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
4 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
31 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Termination of appointment of Rudolf Webb as a secretary (2 pages) |
23 July 2012 | Termination of appointment of Rudolf Webb as a secretary (2 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
10 October 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 10 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Full accounts made up to 30 April 2010 (11 pages) |
29 June 2011 | Full accounts made up to 30 April 2010 (11 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2010 | Register(s) moved to registered inspection location (2 pages) |
22 October 2010 | Register inspection address has been changed (2 pages) |
22 October 2010 | Register inspection address has been changed (2 pages) |
22 October 2010 | Register(s) moved to registered inspection location (2 pages) |
21 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (11 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (11 pages) |
29 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
12 January 2009 | Return made up to 22/09/08; full list of members (3 pages) |
12 January 2009 | Return made up to 22/09/08; full list of members (3 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
7 November 2006 | Return made up to 22/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 22/09/06; full list of members (2 pages) |
13 July 2006 | Full accounts made up to 30 April 2005 (11 pages) |
13 July 2006 | Full accounts made up to 30 April 2005 (11 pages) |
21 September 2005 | Return made up to 22/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 22/09/05; full list of members (2 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (5 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (5 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (5 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (5 pages) |
3 June 2003 | Full accounts made up to 30 April 2002 (12 pages) |
3 June 2003 | Full accounts made up to 30 April 2002 (12 pages) |
26 September 2002 | Return made up to 22/09/02; full list of members (5 pages) |
26 September 2002 | Return made up to 22/09/02; full list of members (5 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
21 September 2001 | Return made up to 22/09/01; full list of members (5 pages) |
21 September 2001 | Return made up to 22/09/01; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
11 October 2000 | Return made up to 22/09/00; full list of members (5 pages) |
11 October 2000 | Return made up to 22/09/00; full list of members (5 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
12 October 1998 | Particulars of mortgage/charge (8 pages) |
12 October 1998 | Particulars of mortgage/charge (8 pages) |
12 October 1998 | Particulars of mortgage/charge (8 pages) |
12 October 1998 | Particulars of mortgage/charge (8 pages) |
24 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
24 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
18 December 1997 | Location of register of members (1 page) |
18 December 1997 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
18 December 1997 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
18 December 1997 | Location of register of members (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New director appointed (3 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (3 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 6-8 underwood street london N1 7JQ (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 6-8 underwood street london N1 7JQ (1 page) |
22 September 1997 | Incorporation (20 pages) |
22 September 1997 | Incorporation (20 pages) |