London
NW2 2BH
Director Name | Sally Bellman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1999(1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Farm Avenue London NW2 2BH |
Secretary Name | Mr Peter Malcolm Bellman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1999(1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 44 Farm Avenue London NW2 2BH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Suite1, First Floor, 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
201k at £1 | J&h Properties LTD 50.25% Ordinary |
---|---|
199k at £1 | Bellman Estates LTD 49.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £806,532 |
Cash | £8,180 |
Current Liabilities | £484,882 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
24 June 2016 | Delivered on: 28 June 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 30 st mary street, weymouth, DT4 8PN registered at the land registry under the title number DT247550. Outstanding |
---|---|
20 January 2015 | Delivered on: 22 January 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: None. Outstanding |
11 October 2012 | Delivered on: 16 October 2012 Persons entitled: Nationwide Building Society Classification: Third party charge over shares Secured details: All monies due or to become due from peel street investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 ordinary share of £1 in peel street investments limited and any further shares in peel street investments limited issued to the chargor; proceeds of sale.. See image for full details. Outstanding |
20 July 2007 | Delivered on: 25 July 2007 Persons entitled: Nationwide Building Society 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 30 st mary street, weym. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
20 July 2007 | Delivered on: 25 July 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
11 June 2003 | Delivered on: 14 June 2003 Persons entitled: Bristol & West PLC 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: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Outstanding |
11 June 2003 | Delivered on: 14 June 2003 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 st mary street, weymouth t/n DT247550 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
29 June 2001 | Delivered on: 6 July 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £107,000 due or to become due from the company to the chargee. Particulars: FLAT5 hurcott court 30 somerton road london NW2 1UX. Outstanding |
24 June 2016 | Delivered on: 28 June 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 30 st mary street, weymouth, DT4 8PN registered at the land registry under the title number DT247550. Outstanding |
29 June 2001 | Delivered on: 6 July 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £106,300 due or to become due from the company to the chargee. Particulars: Flat 3 hurcott court 30 somerton road london NW2 1UX. Outstanding |
6 March 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
9 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
5 June 2022 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to Suite1, First Floor, 1 Duchess Street London W1W 6AN on 5 June 2022 (1 page) |
24 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
11 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
16 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
11 August 2016 | Satisfaction of charge 6 in full (4 pages) |
11 August 2016 | Satisfaction of charge 7 in full (4 pages) |
11 August 2016 | Satisfaction of charge 6 in full (4 pages) |
11 August 2016 | Satisfaction of charge 3 in full (4 pages) |
11 August 2016 | Satisfaction of charge 038360660008 in full (4 pages) |
11 August 2016 | Satisfaction of charge 038360660008 in full (4 pages) |
11 August 2016 | Satisfaction of charge 1 in full (4 pages) |
11 August 2016 | Satisfaction of charge 7 in full (4 pages) |
11 August 2016 | Satisfaction of charge 1 in full (4 pages) |
11 August 2016 | Satisfaction of charge 3 in full (4 pages) |
11 August 2016 | Satisfaction of charge 5 in full (4 pages) |
11 August 2016 | Satisfaction of charge 4 in full (4 pages) |
11 August 2016 | Satisfaction of charge 4 in full (4 pages) |
11 August 2016 | Satisfaction of charge 5 in full (4 pages) |
28 June 2016 | Registration of charge 038360660009, created on 24 June 2016 (26 pages) |
28 June 2016 | Registration of charge 038360660010, created on 24 June 2016 (39 pages) |
28 June 2016 | Registration of charge 038360660009, created on 24 June 2016 (26 pages) |
28 June 2016 | Registration of charge 038360660010, created on 24 June 2016 (39 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 January 2015 | Registration of charge 038360660008, created on 20 January 2015 (21 pages) |
22 January 2015 | Registration of charge 038360660008, created on 20 January 2015 (21 pages) |
12 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
24 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 24 August 2012 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (4 pages) |
25 July 2007 | Particulars of mortgage/charge (4 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 October 2006 | Return made up to 03/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 03/09/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
9 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 309 ballards lane london N12 8LU (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 309 ballards lane london N12 8LU (1 page) |
29 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
30 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
30 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
11 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
11 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
2 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
27 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
27 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
21 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
29 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
29 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Return made up to 03/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 03/09/00; full list of members (6 pages) |
29 October 1999 | Ad 20/09/99--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
29 October 1999 | Ad 20/09/99--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Nc inc already adjusted 06/10/99 (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | Nc inc already adjusted 06/10/99 (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1999 | Company name changed bretonbay LIMITED\certificate issued on 15/10/99 (2 pages) |
14 October 1999 | Company name changed bretonbay LIMITED\certificate issued on 15/10/99 (2 pages) |
3 September 1999 | Incorporation (16 pages) |
3 September 1999 | Incorporation (16 pages) |