Company NameBellpark Developments Limited
DirectorsGrant Stewart Franks and Roger William Mitchell
Company StatusActive
Company Number04046378
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Grant Stewart Franks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 8 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address22 Saint Johns Road
Isleworth
Middlesex
TW7 6NW
Director NameRoger William Mitchell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 8 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address22 Saint Johns Road
Isleworth
Middlesex
TW7 6NW
Secretary NameMr Grant Stewart Franks
NationalityBritish
StatusCurrent
Appointed30 August 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Saint Johns Road
Isleworth
Middlesex
TW7 6NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88470488
Telephone regionLondon

Location

Registered Address22 Saint Johns Road
Isleworth
Middlesex
TW7 6NW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Grant Stewart Franks
50.00%
Ordinary
1 at £1Mr Roger William Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,696,593
Cash£53,919
Current Liabilities£562,221

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

24 November 2003Delivered on: 27 November 2003
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
15 October 2003Delivered on: 22 October 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 15 linkfield road hounslow t/no AGL114471. 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
28 February 2002Delivered on: 5 March 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 25 hanworth road hounslow TW3 1UE. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 2002Delivered on: 1 March 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Property k/a 25 hanworth road hounslow.
Outstanding
20 August 2001Delivered on: 24 August 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £92,500.00 due or to become due from the company to the chargee.
Particulars: First floor flat 36A hamilton road brentford TW8 0QE.
Outstanding
20 August 2001Delivered on: 24 August 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £92,500.00 due or to become due from the company to the chargee.
Particulars: Ground floor flat 36A hamilton road brentford middlesex TW8 0QE.
Outstanding
20 August 2001Delivered on: 24 August 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over all the company's present and future undertakings and assets whatever and wherever.
Outstanding
16 February 2001Delivered on: 6 March 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £90,000 due or to become due from the company to the chargee.
Particulars: The property 43 otterburn gardens isleworth TW7 5JQ.
Outstanding
20 July 2011Delivered on: 28 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 6C woodlands road isleworth t/no AGL160821 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 September 2006Delivered on: 15 September 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H first floor flat 16A milton road hampton.
Outstanding
28 July 2006Delivered on: 2 August 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: 6C woodlands road isleworth. 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
28 July 2006Delivered on: 7 August 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: 6D woodlands road isleworth. 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
18 June 2004Delivered on: 19 June 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 212A kingston road teddington middx.
Outstanding
28 May 2004Delivered on: 3 June 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 linkfield road isleworth middlesex.
Outstanding
30 January 2004Delivered on: 31 January 2004
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: 53 linkfield road isleworth TW7 6QP. 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
16 February 2001Delivered on: 3 March 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over all moveable plant machinery implements building materials utensils furniture and equipment.
Outstanding
26 November 2007Delivered on: 29 November 2007
Satisfied on: 7 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6D woodlands road, isleworth t/no AGL165412.
Fully Satisfied
28 July 2006Delivered on: 2 August 2006
Satisfied on: 30 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: 6B woodlands road isleworth. 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

27 March 2024Unaudited abridged accounts made up to 31 August 2023 (9 pages)
4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
11 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
1 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
27 August 2021Confirmation statement made on 3 August 2021 with updates (5 pages)
3 June 2021Notification of Renard Holdings Limited as a person with significant control on 1 June 2021 (2 pages)
3 June 2021Cessation of Grant Stewart Franks as a person with significant control on 1 June 2021 (1 page)
11 March 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
1 March 2021All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
1 March 2021All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
1 March 2021All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
1 March 2021All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
1 March 2021All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
4 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
21 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
9 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
9 August 2019Secretary's details changed for Mr Grant Stewart Franks on 3 August 2019 (1 page)
9 August 2019Change of details for Mr Roger William Mitchell as a person with significant control on 3 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Grant Stewart Franks on 3 August 2019 (2 pages)
9 August 2019Director's details changed for Roger William Mitchell on 3 August 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
10 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
29 March 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
11 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 August 2009Return made up to 03/08/09; full list of members (6 pages)
28 August 2009Return made up to 03/08/09; full list of members (6 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 December 2008Return made up to 03/08/08; full list of members (10 pages)
21 December 2008Return made up to 03/08/08; full list of members (10 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
28 August 2007Return made up to 03/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2007Return made up to 03/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
11 August 2006Return made up to 03/08/06; full list of members (7 pages)
11 August 2006Return made up to 03/08/06; full list of members (7 pages)
7 August 2006Particulars of mortgage/charge (3 pages)
7 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
13 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 August 2005Return made up to 03/08/05; full list of members (7 pages)
15 August 2005Return made up to 03/08/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 July 2004Return made up to 03/08/04; full list of members (7 pages)
30 July 2004Return made up to 03/08/04; full list of members (7 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
29 September 2003Return made up to 03/08/03; full list of members (7 pages)
29 September 2003Return made up to 03/08/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 August 2002Return made up to 03/08/02; full list of members (7 pages)
4 August 2002Return made up to 03/08/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 March 2002Particulars of mortgage/charge (4 pages)
5 March 2002Particulars of mortgage/charge (4 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
12 September 2001Return made up to 03/08/01; full list of members (6 pages)
12 September 2001Return made up to 03/08/01; full list of members (6 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (4 pages)
6 March 2001Particulars of mortgage/charge (4 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
1 September 2000Registered office changed on 01/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
1 September 2000Registered office changed on 01/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 August 2000Incorporation (18 pages)
3 August 2000Incorporation (18 pages)