Company NameBelview Homes Cs Ltd
DirectorsMohammad Asfaq and Mohammad Chaudry
Company StatusActive
Company Number03902180
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)
Previous NamesM.A.S.Properties (UK) Limited and 03902180 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mohammad Asfaq
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(1 month after company formation)
Appointment Duration24 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address188 Mantilla Road
London
SW17 8DU
Secretary NameMr Mohammad Asfaq
NationalityBritish
StatusCurrent
Appointed09 February 2000(1 month after company formation)
Appointment Duration24 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address188 Mantilla Road
London
SW17 8DU
Director NameMr Mohammad Chaudry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address15 Rye Close
Bexley
Kent
DA5 1PX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Sarabjit Singh Gill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed09 February 2000(1 month after company formation)
Appointment Duration13 years, 8 months (resigned 23 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HP

Location

Registered Address1081 Garratt Lane
Tooting
London
SW17 0LN
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30k at £1Mohammad Asfaq
66.67%
Ordinary
15k at £1Mohammad Chaudry
33.33%
Ordinary

Financials

Year2014
Net Worth-£790,522
Cash£39,177
Current Liabilities£21,669

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Charges

9 June 2005Delivered on: 11 June 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: 30 gaysham avenue gants hill 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.
Outstanding
18 June 2004Delivered on: 30 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £140,000 due or to become due from the company to the chargee.
Particulars: Man o'war wheeler newtown birmingham. 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
13 November 2003Delivered on: 18 November 2003
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: By way of legal mortgage duke of york public house hockley hill birmingham. 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
3 October 2002Delivered on: 22 October 2002
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: 38 handsworth wood road birmingham B20 2DR. 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
24 April 2002Delivered on: 1 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £12,000.00 credited to account designation 10163089 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
8 June 2005Delivered on: 14 June 2005
Satisfied on: 1 September 2006
Persons entitled: Hsbc 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.
Fully Satisfied
2 March 2005Delivered on: 17 March 2005
Satisfied on: 23 April 2011
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: Land at the rear of 34 newbury lane oldbury. 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.
Fully Satisfied
12 September 2002Delivered on: 19 September 2002
Satisfied on: 7 May 2003
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: 46-48 handsworth wood road birmingham. 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.
Fully Satisfied
20 May 2002Delivered on: 21 May 2002
Satisfied on: 1 July 2011
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: 8 and 10 rotton park road edgebaston west midlands.
Fully Satisfied
26 April 2006Delivered on: 27 April 2006
Satisfied on: 23 April 2011
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: The property k/a newbury lane sports & social club, 48 newbury lane, oldbury, west midlands. 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.
Fully Satisfied

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
25 September 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
11 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
12 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
10 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
29 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-26
(3 pages)
29 June 2020Notification of Mohammad Chaudry as a person with significant control on 26 June 2020 (2 pages)
18 June 2020Registered office address changed from 46 Graveney Road London SW17 0EH to 1081 Garratt Lane Tooting London SW17 0LN on 18 June 2020 (2 pages)
18 June 2020Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 June 2020Total exemption full accounts made up to 31 January 2017 (9 pages)
18 June 2020Confirmation statement made on 4 January 2018 with no updates (2 pages)
18 June 2020Confirmation statement made on 4 January 2017 with updates (5 pages)
18 June 2020Administrative restoration application (4 pages)
18 June 2020Confirmation statement made on 4 January 2020 with no updates (2 pages)
18 June 2020Total exemption full accounts made up to 31 January 2018 (8 pages)
18 June 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
18 June 2020Confirmation statement made on 4 January 2019 with no updates (2 pages)
5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
19 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 45,000
(6 pages)
19 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 45,000
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 45,000
(6 pages)
11 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 45,000
(6 pages)
11 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 45,000
(6 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 45,000
(6 pages)
7 May 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 45,000
(6 pages)
7 May 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 45,000
(6 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Termination of appointment of Sarabjit Gill as a director (1 page)
28 October 2013Termination of appointment of Sarabjit Gill as a director (1 page)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Director's details changed for Mr Mohammed Chaudry on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Director's details changed for Mr Sarabjit Singh Gill on 9 February 2010 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Director's details changed for Mohammad Asfaq on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Mohammed Chaudry on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mohammad Asfaq on 9 February 2010 (2 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Director's details changed for Mr Sarabjit Singh Gill on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Mohammed Chaudry on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Sarabjit Singh Gill on 9 February 2010 (2 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mohammad Asfaq on 9 February 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
19 February 2009Return made up to 04/01/09; full list of members (4 pages)
19 February 2009Return made up to 04/01/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
31 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
17 January 2008Return made up to 04/01/08; full list of members (3 pages)
17 January 2008Return made up to 04/01/08; full list of members (3 pages)
15 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
15 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
15 January 2007Return made up to 04/01/07; full list of members (7 pages)
15 January 2007Return made up to 04/01/07; full list of members (7 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
25 August 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
3 February 2006Return made up to 04/01/06; full list of members (7 pages)
3 February 2006Return made up to 04/01/06; full list of members (7 pages)
26 August 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
26 August 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 04/01/05; full list of members (7 pages)
24 January 2005Return made up to 04/01/05; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
3 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
17 January 2004Return made up to 04/01/04; full list of members (7 pages)
17 January 2004Return made up to 04/01/04; full list of members (7 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
14 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
18 July 2003Return made up to 04/01/03; full list of members (7 pages)
18 July 2003Return made up to 04/01/03; full list of members (7 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
28 May 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
28 May 2002Registered office changed on 28/05/02 from: c/o m I s associates wigham house, wakering road barking essex IG11 8PD (1 page)
28 May 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
28 May 2002Registered office changed on 28/05/02 from: c/o m I s associates wigham house, wakering road barking essex IG11 8PD (1 page)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
15 February 2002Return made up to 04/01/02; full list of members (7 pages)
15 February 2002Return made up to 04/01/02; full list of members (7 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
13 September 2001Secretary's particulars changed;director's particulars changed (1 page)
13 September 2001Secretary's particulars changed;director's particulars changed (1 page)
27 July 2001Registered office changed on 27/07/01 from: mis associates LTD 2ND floor 34/36 high street, barkingside ilford essex IG6 2DQ (1 page)
27 July 2001Registered office changed on 27/07/01 from: mis associates LTD 2ND floor 34/36 high street, barkingside ilford essex IG6 2DQ (1 page)
26 July 2001Company name changed capstand rentals LIMITED\certificate issued on 26/07/01 (2 pages)
26 July 2001Company name changed capstand rentals LIMITED\certificate issued on 26/07/01 (2 pages)
13 July 2001Return made up to 04/01/01; full list of members (6 pages)
13 July 2001Return made up to 04/01/01; full list of members (6 pages)
23 May 2001Company name changed capstand LIMITED\certificate issued on 23/05/01 (2 pages)
23 May 2001Company name changed capstand LIMITED\certificate issued on 23/05/01 (2 pages)
22 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
22 May 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 16 saint john street london EC1M 4NT (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 16 saint john street london EC1M 4NT (1 page)
28 February 2000New director appointed (2 pages)
4 January 2000Incorporation (15 pages)
4 January 2000Incorporation (15 pages)