Company NameBelljoy Limited
Company StatusActive
Company Number03570874
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ian Howard Goldstein
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressYarto House 20 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Secretary NameMrs Sharon Hayley Goldstein
NationalityBritish
StatusCurrent
Appointed21 February 2006(7 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarto House 20 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameMrs Shoshana Rochel Kornhauser
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarto House 20 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameMrs Sharon Hayley Goldstein
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(18 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarto House 20 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameMr Gary Simon Bluston
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Beaufort Drive
London
NW11 6BU
Secretary NameCarole Anne Bailey
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleSecretary
Correspondence Address78 Cornwall Road
Ruislip Manor
Middlesex
HA4 6AN
Secretary NameMr Ian Howard Goldstein
NationalityBritish
StatusResigned
Appointed26 November 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Director NameMr Aharon Goldstein
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarto House 20 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 76363666
Telephone regionLondon

Location

Registered AddressYarto House
20 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Ian Howard Goldstein
50.00%
Ordinary
5 at £1Shoshana Rochal Goldstein
5.00%
Ordinary
5 at £1Trustees Of A.s. Goldstein
5.00%
Ordinary
5 at £1Trustees Of H.r. Goldstein
5.00%
Ordinary
5 at £1Trustees Of M.s. Goldstein
5.00%
Ordinary
5 at £1Trustees Of Y.m. Goldstein
5.00%
Ordinary
25 at £1Sharon Hayley Goldstein
25.00%
Ordinary

Financials

Year2014
Net Worth£1,296,014
Cash£266,299
Current Liabilities£348,282

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

16 June 2005Delivered on: 18 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rental income relating to harlow house & crawley house willowbrook industrial estate corby t/n NN143161, unit d crawley house shelton road willowbrook industrial estate corby t/n NN231906, unit 5 & 6 perth house corbygate business park corby t/nos NN180384 & NN210339.
Outstanding
16 June 2005Delivered on: 18 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Harlow house & crawley house willowbrook industrial estate corby t/n NN143161, unit d crawley house shelton road willowbrook industrial estate corby t/n NN231906, unit 5 & 6 perth house corbygate business park corby t/nos NN180384 & NN210339. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Outstanding
7 February 2002Delivered on: 12 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit d shelton road willowbrook industrial estate corby northants. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 December 1999Delivered on: 10 December 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a units 5 and 6 perth house corbygate business park corby northamptonshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

7 December 2023Termination of appointment of Aharon Goldstein as a director on 7 December 2023 (1 page)
15 November 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
29 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
3 May 2022Change of details for Mr Ian Howard Goldstein as a person with significant control on 28 May 2021 (2 pages)
1 September 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
20 July 2021Registered office address changed from Yarto House Edgwarebury Lane Edgware HA8 8LW England to Yarto House 20 Edgwarebury Lane Edgware Middlesex HA8 8LW on 20 July 2021 (1 page)
1 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
5 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
20 February 2019Registered office address changed from Japonica House 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT to Yarto House 20 Edgwarebury Lane Edgware HA8 8LW on 20 February 2019 (1 page)
20 February 2019Registered office address changed from Yarto House 20 Edgwarebury Lane Edgware HA8 8LW England to Yarto House Edgwarebury Lane Edgware HA8 8LW on 20 February 2019 (1 page)
28 August 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
6 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
1 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
17 March 2017Appointment of Mrs Sharon Hayley Goldstein as a director on 1 March 2017 (2 pages)
17 March 2017Appointment of Mrs Sharon Hayley Goldstein as a director on 1 March 2017 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
6 July 2011Director's details changed for Mrs Shoshana Rochel Kornhauser on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mrs Shoshana Rochel Kornhauser on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr Ian Howard Goldstein on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr Ian Howard Goldstein on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr Ian Howard Goldstein on 1 January 2011 (2 pages)
6 July 2011Secretary's details changed for Sharon Hayley Goldstein on 1 January 2011 (1 page)
6 July 2011Secretary's details changed for Sharon Hayley Goldstein on 1 January 2011 (1 page)
6 July 2011Director's details changed for Mrs Shoshana Rochel Kornhauser on 1 January 2011 (2 pages)
6 July 2011Secretary's details changed for Sharon Hayley Goldstein on 1 January 2011 (1 page)
14 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Director's details changed for Mrs Shoshana Rochel Kornhauser on 1 April 2010 (2 pages)
8 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Ian Howard Goldstein on 1 April 2010 (2 pages)
8 July 2010Director's details changed for Mrs Shoshana Rochel Kornhauser on 1 April 2010 (2 pages)
8 July 2010Director's details changed for Mrs Shoshana Rochel Kornhauser on 1 April 2010 (2 pages)
8 July 2010Director's details changed for Ian Howard Goldstein on 1 April 2010 (2 pages)
8 July 2010Director's details changed for Ian Howard Goldstein on 1 April 2010 (2 pages)
7 July 2010Appointment of Mr Aharon Goldstein as a director (2 pages)
7 July 2010Appointment of Mr Aharon Goldstein as a director (2 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 July 2009Return made up to 27/05/09; full list of members (5 pages)
8 July 2009Return made up to 27/05/09; full list of members (5 pages)
27 February 2009Director appointed mrs shoshana rochel kornhauser (1 page)
27 February 2009Director appointed mrs shoshana rochel kornhauser (1 page)
22 December 2008Return made up to 27/05/08; full list of members (5 pages)
22 December 2008Return made up to 27/05/08; full list of members (5 pages)
8 September 2008Registered office changed on 08/09/2008 from 43 portland place london W1B 1LD (1 page)
8 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 September 2008Registered office changed on 08/09/2008 from 43 portland place london W1B 1LD (1 page)
8 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 January 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
9 January 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
20 July 2007Return made up to 27/05/07; full list of members (3 pages)
20 July 2007Return made up to 27/05/07; full list of members (3 pages)
16 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
16 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
1 August 2006Return made up to 27/05/06; full list of members (4 pages)
1 August 2006Return made up to 27/05/06; full list of members (4 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New secretary appointed (2 pages)
18 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
18 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
26 July 2005Return made up to 27/05/05; full list of members (2 pages)
26 July 2005Return made up to 27/05/05; full list of members (2 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
30 December 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
30 December 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
19 May 2004Return made up to 27/05/04; full list of members (7 pages)
19 May 2004Return made up to 27/05/04; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
11 November 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Return made up to 27/05/03; full list of members (5 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Return made up to 27/05/03; full list of members (5 pages)
4 March 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
4 March 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
19 August 2002Return made up to 27/05/02; full list of members (7 pages)
19 August 2002Return made up to 27/05/02; full list of members (7 pages)
20 March 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
20 March 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
5 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
5 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
27 November 2000Full accounts made up to 31 July 2000 (10 pages)
27 November 2000Full accounts made up to 31 July 2000 (10 pages)
17 July 2000Return made up to 27/05/00; full list of members (5 pages)
17 July 2000Return made up to 27/05/00; full list of members (5 pages)
30 December 1999Full accounts made up to 31 July 1999 (10 pages)
30 December 1999Full accounts made up to 31 July 1999 (10 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
12 July 1999Return made up to 27/05/99; full list of members (5 pages)
12 July 1999Return made up to 27/05/99; full list of members (5 pages)
11 January 1999Ad 24/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
11 January 1999Ad 24/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
31 May 1998Registered office changed on 31/05/98 from: 120 east road london N1 6AA (1 page)
31 May 1998Registered office changed on 31/05/98 from: 120 east road london N1 6AA (1 page)
27 May 1998Incorporation (15 pages)
27 May 1998Incorporation (15 pages)