Company NameBellhunt Limited
DirectorCraig Simon Fulton
Company StatusActive
Company Number03793933
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Craig Simon Fulton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address29 Wolseley Road
Crouch End
London
N8 8RS
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusCurrent
Appointed17 January 2000(6 months, 4 weeks after company formation)
Appointment Duration24 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameMr Ronald Edward Leaton
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 January 2005)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 157
29 Abercorn Place
London
NW8 9DU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePoundmore Ltd (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address7th Floor Ockway House
41 Stamford Hill
London
N16 5SR

Location

Registered Address19-20 Bourne Court Unity Trading Estate
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mr Craig Fulton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,339,160
Cash£12,516
Current Liabilities£17,508

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 July

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

23 January 2006Delivered on: 26 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 January 2007Delivered on: 5 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 manor road stoke newington london t/no 367709. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 September 2006Delivered on: 12 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of charge by assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its title, rights and interest in the charged agreements and all benefits to accrue to the company under and/or pursuant to charged agreements and all rights to sue under and enforce the charged agreements. See the mortgage charge document for full details.
Outstanding
23 January 2006Delivered on: 26 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91/92 turnmill street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2005Delivered on: 2 July 2005
Satisfied on: 22 February 2006
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: F/H 91/92 turnmill street london. 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.
Fully Satisfied
15 February 2005Delivered on: 18 February 2005
Satisfied on: 9 July 2005
Persons entitled: Credit & Merchantile PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: F/H property k/a 91-92 turnmill street london t/no LN26476 together with all buildings,trade and other fixtures,fixed plant and manchinery, all rents profits income fees and other sums payable by any lesses. See the mortgage charge document for full details.
Fully Satisfied
20 December 2004Delivered on: 23 December 2004
Satisfied on: 30 January 2007
Persons entitled: Credit & Mercantile PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 2004Delivered on: 23 December 2004
Satisfied on: 30 January 2007
Persons entitled: Credit & Mercantile PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 79 manor road london N16 5PA t/no: 367709.
Fully Satisfied
14 June 2004Delivered on: 16 June 2004
Satisfied on: 26 March 2005
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: F/H property being 91/92 turnmill street london. 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.
Fully Satisfied
19 May 2004Delivered on: 21 May 2004
Satisfied on: 17 February 2005
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: F/H property known as 79 manor road london. 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.
Fully Satisfied
22 May 2000Delivered on: 24 May 2000
Satisfied on: 1 September 2001
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: 64 lawford road london NW5 t/n NGL712477. 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.
Fully Satisfied
9 August 1999Delivered on: 12 August 1999
Satisfied on: 22 February 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 June 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
4 April 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
23 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
21 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
18 May 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
2 March 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
17 January 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
15 January 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
9 October 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 October 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
26 June 2015Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 26 June 2015 (1 page)
26 June 2015Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 26 June 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 September 2014Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
18 September 2014Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a small company made up to 31 July 2012 (7 pages)
20 November 2012Accounts for a small company made up to 31 July 2012 (7 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
23 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
14 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
26 August 2010Accounts for a small company made up to 31 July 2009 (6 pages)
26 August 2010Accounts for a small company made up to 31 July 2009 (6 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
26 November 2009Accounts for a small company made up to 31 July 2008 (7 pages)
26 November 2009Accounts for a small company made up to 31 July 2008 (7 pages)
29 June 2009Return made up to 23/06/09; full list of members (3 pages)
29 June 2009Return made up to 23/06/09; full list of members (3 pages)
28 November 2008Accounts for a small company made up to 31 July 2007 (7 pages)
28 November 2008Accounts for a small company made up to 31 July 2007 (7 pages)
1 July 2008Return made up to 23/06/08; full list of members (3 pages)
1 July 2008Return made up to 23/06/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
3 July 2006Return made up to 23/06/06; full list of members (2 pages)
3 July 2006Return made up to 23/06/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Particulars of mortgage/charge (8 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
26 January 2006Particulars of mortgage/charge (8 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
3 August 2005Registered office changed on 03/08/05 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page)
3 August 2005Registered office changed on 03/08/05 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Return made up to 23/06/05; full list of members (6 pages)
6 July 2005Return made up to 23/06/05; full list of members (6 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2003 (8 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2003 (8 pages)
18 February 2005Particulars of mortgage/charge (7 pages)
18 February 2005Particulars of mortgage/charge (7 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
23 December 2004Particulars of mortgage/charge (7 pages)
23 December 2004Particulars of mortgage/charge (7 pages)
23 December 2004Particulars of mortgage/charge (11 pages)
23 December 2004Particulars of mortgage/charge (11 pages)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
29 June 2004Return made up to 23/06/04; full list of members (6 pages)
29 June 2004Return made up to 23/06/04; full list of members (6 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
30 July 2003Return made up to 23/06/03; full list of members (6 pages)
30 July 2003Return made up to 23/06/03; full list of members (6 pages)
3 July 2003Registered office changed on 03/07/03 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8JH (1 page)
3 July 2003Registered office changed on 03/07/03 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8JH (1 page)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 June 2002Return made up to 23/06/02; full list of members (6 pages)
27 June 2002Return made up to 23/06/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
21 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
21 March 2002Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
21 March 2002Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
1 September 2001Declaration of satisfaction of mortgage/charge (1 page)
1 September 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Return made up to 23/06/01; full list of members (6 pages)
3 August 2001Return made up to 23/06/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
31 January 2001Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
31 January 2001Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
31 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
23 January 2001Registered office changed on 23/01/01 from: 843 finchley road london NW11 8NA (1 page)
23 January 2001Registered office changed on 23/01/01 from: 843 finchley road london NW11 8NA (1 page)
22 August 2000Return made up to 23/06/00; full list of members (6 pages)
22 August 2000Return made up to 23/06/00; full list of members (6 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
25 February 2000Registered office changed on 25/02/00 from: 7TH floor ockway house 41 stamford hill london N16 5SR (2 pages)
25 February 2000Registered office changed on 25/02/00 from: 7TH floor ockway house 41 stamford hill london N16 5SR (2 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999New director appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: 120 east road london N1 6AA (1 page)
29 June 1999Registered office changed on 29/06/99 from: 120 east road london N1 6AA (1 page)
23 June 1999Incorporation (15 pages)
23 June 1999Incorporation (15 pages)