Company NameBellcrown Estates Limited
Company StatusDissolved
Company Number03501836
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 3 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathon Edward Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(6 days after company formation)
Appointment Duration11 years, 1 month (closed 10 March 2009)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address35 Loudoun Road
London
NW8 0NE
Director NameRosita Stanfield
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityNew Zealander
StatusClosed
Appointed14 December 1998(10 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 10 March 2009)
RoleAccountant
Correspondence Address8 Ledbury Mews North
London
W11 2AF
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2001(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusClosed
Appointed03 March 2005(7 years, 1 month after company formation)
Appointment Duration4 years (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameJames Robert Clark
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 1999)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressLogmore 37 The Avenue
Cheam
Surrey
SM2 7QA
Director NameMr Jonathan Katz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(6 days after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Mount Ephraim Lane
London
SW16 1JD
Director NameMr James Nicholas Lazarus
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisbourne 47 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Secretary NameValerie Zara Brecher
NationalityBritish
StatusResigned
Appointed05 February 1998(6 days after company formation)
Appointment Duration3 years (resigned 28 February 2001)
RoleSolicitor
Correspondence Address53 Hermitage Lane
London
NW2 2HE
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed28 February 2001(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2006)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Grosvenor Street
London
W1K 4QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
15 October 2008Application for striking-off (1 page)
30 January 2008Return made up to 30/01/08; full list of members (3 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
9 August 2007Director resigned (1 page)
7 February 2007Return made up to 30/01/07; full list of members (3 pages)
5 January 2007New director appointed (1 page)
25 August 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
31 January 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 January 2006New secretary appointed (2 pages)
8 September 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
19 July 2005Registered office changed on 19/07/05 from: 58 davies street london W1K 5JF (1 page)
28 January 2005Return made up to 30/01/05; full list of members (7 pages)
13 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
18 February 2004Return made up to 30/01/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
4 November 2002Full accounts made up to 31 January 2002 (11 pages)
25 February 2002Return made up to 30/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(7 pages)
10 December 2001Director resigned (1 page)
7 December 2001New director appointed (21 pages)
4 December 2001Full accounts made up to 31 January 2001 (11 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
28 February 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
30 January 2001Full accounts made up to 31 January 2000 (10 pages)
10 April 2000Return made up to 30/01/00; full list of members (7 pages)
14 March 2000Auditor's resignation (1 page)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
16 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: brecher abram broadbent house 64-65 grosvenor street london W1X 9DB (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Return made up to 30/01/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/99
(6 pages)
23 February 1999Director resigned (1 page)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 February 1999Ad 14/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New director appointed (3 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (3 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
30 January 1998Incorporation (17 pages)