Company NameBellman Investments Limited
Company StatusDissolved
Company Number03598299
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date28 May 2023 (11 months ago)

Business Activity

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

Directors

Director NameMr Peter Malcolm Bellman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address44 Farm Avenue
London
NW2 2BH
Director NameMrs Penelope Frances Zoldan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Secretary NameMrs Penelope Frances Zoldan
NationalityBritish
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

500 at £1P. Zoldan
50.00%
Ordinary
500 at £1Peter Malcolm Bellman
50.00%
Ordinary

Financials

Year2014
Net Worth£236,639
Cash£3,855
Current Liabilities£40,845

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

9 October 1998Delivered on: 20 October 1998
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property being all that f/h land together with the buildings erected thereon k/a 145 high street,poole,dorset.t/no.dt 256594.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

8 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
9 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(4 pages)
7 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(4 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 August 2014Secretary's details changed for Mrs Penelope Frances Zoldan on 1 January 2014 (1 page)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Secretary's details changed for Mrs Penelope Frances Zoldan on 1 January 2014 (1 page)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Director's details changed for Mrs Penelope Frances Zoldan on 1 January 2014 (2 pages)
14 August 2014Director's details changed for Mrs Penelope Frances Zoldan on 1 January 2014 (2 pages)
14 August 2014Secretary's details changed for Mrs Penelope Frances Zoldan on 1 January 2014 (1 page)
14 August 2014Director's details changed for Mrs Penelope Frances Zoldan on 1 January 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(5 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page)
4 September 2012Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page)
4 September 2012Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 4 September 2012 (1 page)
4 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
21 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 August 2009Return made up to 15/07/09; full list of members (4 pages)
17 August 2009Return made up to 15/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 August 2008Return made up to 15/07/08; full list of members (4 pages)
19 August 2008Return made up to 15/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 July 2007Return made up to 15/07/07; full list of members (2 pages)
30 July 2007Return made up to 15/07/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 July 2006Return made up to 15/07/06; full list of members (2 pages)
19 July 2006Return made up to 15/07/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 July 2005Return made up to 15/07/05; full list of members (7 pages)
28 July 2005Return made up to 15/07/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 November 2004Registered office changed on 08/11/04 from: bennett nash & co premier house 309 ballards lane north finchley london N12 8LU (1 page)
8 November 2004Registered office changed on 08/11/04 from: bennett nash & co premier house 309 ballards lane north finchley london N12 8LU (1 page)
18 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 July 2004Return made up to 15/07/04; full list of members (7 pages)
13 July 2004Return made up to 15/07/04; full list of members (7 pages)
11 August 2003Return made up to 15/07/03; full list of members (7 pages)
11 August 2003Return made up to 15/07/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 August 2002Return made up to 15/07/02; full list of members (7 pages)
22 August 2002Return made up to 15/07/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 July 2001Return made up to 15/07/01; full list of members (6 pages)
19 July 2001Return made up to 15/07/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 July 2000Return made up to 15/07/00; full list of members (6 pages)
28 July 2000Return made up to 15/07/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 July 1999Return made up to 15/07/99; full list of members (6 pages)
21 July 1999Return made up to 15/07/99; full list of members (6 pages)
20 October 1998Particulars of mortgage/charge (4 pages)
20 October 1998Particulars of mortgage/charge (4 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Registered office changed on 27/07/98 from: 31 corsham street london N1 6DR (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Registered office changed on 27/07/98 from: 31 corsham street london N1 6DR (1 page)
27 July 1998New secretary appointed;new director appointed (2 pages)
27 July 1998New secretary appointed;new director appointed (2 pages)
15 July 1998Incorporation (19 pages)
15 July 1998Incorporation (19 pages)