Company NameBelloch Limited
DirectorJohn Lysander Gretton
Company StatusActive
Company Number03794414
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameKatharine Witt
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Chiswell Street
London
EC1Y 4YX
Director NameLord John Lysander Gretton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(10 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr John Ronald Bergius
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
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

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1John Ronald Bergius
68.63%
Ordinary
30 at £1John Lysander Gretton
29.41%
Ordinary
1 at £1John Lysander Gretton
0.98%
Ordinary B
1 at £1John Ronald Bergius
0.98%
Ordinary A

Financials

Year2014
Net Worth£35,030
Cash£189,243
Current Liabilities£164,547

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

27 February 2024Total exemption full accounts made up to 31 October 2023 (9 pages)
31 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
24 July 2023Cessation of John Ronald Bergius as a person with significant control on 14 July 2021 (1 page)
21 July 2023Change of details for Lord John Lysander Gretton as a person with significant control on 21 July 2023 (2 pages)
3 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
2 December 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
27 October 2021Confirmation statement made on 26 October 2021 with updates (5 pages)
17 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
17 September 2021Cancellation of shares. Statement of capital on 14 July 2021
  • GBP 31
(4 pages)
28 July 2021Termination of appointment of John Ronald Bergius as a director on 14 July 2021 (1 page)
18 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
1 July 2019Secretary's details changed for Katherine Witt on 1 July 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
11 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street London EC1Y 4YX on 30 June 2017 (1 page)
30 June 2017Notification of John Ronald Bergius as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of John Lysander Gretton as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Notification of John Ronald Bergius as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street London EC1Y 4YX on 30 June 2017 (1 page)
30 June 2017Notification of John Lysander Gretton as a person with significant control on 6 April 2016 (2 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 102
(5 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 102
(5 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 102
(5 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 102
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 102
(5 pages)
1 July 2014Director's details changed for Mr John Ronald Bergius on 14 June 2014 (2 pages)
1 July 2014Director's details changed for Mr John Ronald Bergius on 14 June 2014 (2 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 102
(5 pages)
10 July 2013Director's details changed for Lord John Lysander Gretton on 14 June 2013 (2 pages)
10 July 2013Director's details changed for Mr John Ronald Bergius on 14 June 2013 (2 pages)
10 July 2013Director's details changed for Mr John Ronald Bergius on 14 June 2013 (2 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
10 July 2013Director's details changed for Lord John Lysander Gretton on 14 June 2013 (2 pages)
10 July 2013Secretary's details changed for Katherine Witt on 14 June 2013 (1 page)
10 July 2013Secretary's details changed for Katherine Witt on 14 June 2013 (1 page)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
4 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
10 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
20 June 2011Director's details changed for Lord John Lysander Gretton on 14 June 2011 (2 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Lord John Lysander Gretton on 14 June 2011 (2 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
23 May 2011Secretary's details changed for Katherine Witt on 1 September 2010 (2 pages)
23 May 2011Secretary's details changed for Katherine Witt on 1 September 2010 (2 pages)
23 May 2011Secretary's details changed for Katherine Witt on 1 September 2010 (2 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 102
(3 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 102
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 102
(3 pages)
2 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 January 2010Appointment of Lord John Lysander Gretton as a director (3 pages)
20 January 2010Appointment of Lord John Lysander Gretton as a director (3 pages)
3 December 2009Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages)
3 December 2009Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages)
29 June 2009Return made up to 14/06/09; full list of members (3 pages)
29 June 2009Return made up to 14/06/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 August 2008Return made up to 14/06/08; no change of members (6 pages)
8 August 2008Return made up to 14/06/08; no change of members (6 pages)
1 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
1 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
3 July 2007Return made up to 14/06/07; full list of members (6 pages)
3 July 2007Return made up to 14/06/07; full list of members (6 pages)
17 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
17 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
30 August 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
14 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
22 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
22 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
26 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
26 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
15 June 2004Return made up to 14/06/04; full list of members (6 pages)
15 June 2004Return made up to 14/06/04; full list of members (6 pages)
28 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
28 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
28 November 2003Registered office changed on 28/11/03 from: c/o munslow 138 park lane london W1K 7AS (1 page)
28 November 2003Registered office changed on 28/11/03 from: c/o munslow 138 park lane london W1K 7AS (1 page)
13 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/07/03
(6 pages)
13 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/07/03
(6 pages)
12 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
12 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
24 June 2002Return made up to 14/06/02; full list of members (6 pages)
24 June 2002Return made up to 14/06/02; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
20 November 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
21 August 2001Registered office changed on 21/08/01 from: 1ST floor 143/149 great portland street, london W1N 5FB (1 page)
21 August 2001Registered office changed on 21/08/01 from: 1ST floor 143/149 great portland street, london W1N 5FB (1 page)
5 July 2001Return made up to 14/06/01; full list of members (6 pages)
5 July 2001Return made up to 14/06/01; full list of members (6 pages)
9 October 2000Full accounts made up to 30 June 2000 (10 pages)
9 October 2000Full accounts made up to 30 June 2000 (10 pages)
10 July 2000Return made up to 23/06/00; full list of members (6 pages)
10 July 2000Return made up to 23/06/00; full list of members (6 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
16 August 1999Ad 09/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 August 1999Ad 09/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Director resigned (1 page)
23 June 1999Incorporation (15 pages)
23 June 1999Incorporation (15 pages)