Company NameBellecity Limited
DirectorStephen Mucklow
Company StatusActive
Company Number04267798
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stephen Mucklow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(4 months, 4 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Tony Phillip Segal Hutchins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(2 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 15 December 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOrchard House
The Street
Ulcombe
Kent
ME17 1DR
Secretary NameMr Tony Phillip Segal Hutchins
NationalityBritish
StatusResigned
Appointed04 January 2002(4 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 09 August 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOrchard House
The Street
Ulcombe
Kent
ME17 1DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNewchain Limited (Corporation)
StatusResigned
Appointed24 August 2001(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2001)
Correspondence Address2nd Floor
207 High Street
Orpington
Kent
BR6 0PF

Location

Registered AddressUnit 1 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Mucklow
100.00%
Ordinary

Financials

Year2014
Net Worth£269,453
Cash£1,511,001
Current Liabilities£6,593,773

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Charges

20 August 2010Delivered on: 25 August 2010
Satisfied on: 27 November 2015
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: The f/h property k/a the woodsman yarrow road chatham kent.
Fully Satisfied
30 June 2009Delivered on: 4 July 2009
Satisfied on: 27 November 2015
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 May 2007Delivered on: 3 May 2007
Satisfied on: 27 November 2015
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: The f/h land to the north of millenium way sheerness and land at the back of 40 wood street sheerness kent.
Fully Satisfied
20 April 2007Delivered on: 24 April 2007
Satisfied on: 27 November 2015
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: F/H land at henwood k/a the old bakery the bayle folkestone kent.
Fully Satisfied
2 October 2002Delivered on: 10 October 2002
Satisfied on: 4 July 2007
Persons entitled: Tpa Enterprises Llc

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The part of the land comprising in t/n's K821532 and K821793 and the remainder of the land being all that piece or parcel of land situated at the rear of wood street and granville road sheerness in th. 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. See the mortgage charge document for full details.
Fully Satisfied
22 November 2001Delivered on: 1 December 2001
Persons entitled: Tpa Enterprises Llc

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

Filing History

18 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
19 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
6 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
22 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
18 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
19 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
27 November 2015Satisfaction of charge 3 in full (4 pages)
27 November 2015Satisfaction of charge 6 in full (4 pages)
27 November 2015Satisfaction of charge 6 in full (4 pages)
27 November 2015Satisfaction of charge 3 in full (4 pages)
27 November 2015Satisfaction of charge 4 in full (4 pages)
27 November 2015Satisfaction of charge 5 in full (4 pages)
27 November 2015Satisfaction of charge 5 in full (4 pages)
27 November 2015Satisfaction of charge 4 in full (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
3 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
26 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
26 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
17 September 2012Director's details changed for Mr Stephen Mucklow on 9 August 2012 (2 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
17 September 2012Director's details changed for Mr Stephen Mucklow on 9 August 2012 (2 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
17 September 2012Director's details changed for Mr Stephen Mucklow on 9 August 2012 (2 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
28 September 2011Termination of appointment of Tony Hutchins as a secretary (1 page)
28 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
28 September 2011Termination of appointment of Tony Hutchins as a secretary (1 page)
28 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 December 2009Termination of appointment of Tony Hutchins as a director (2 pages)
23 December 2009Termination of appointment of Tony Hutchins as a director (2 pages)
25 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
25 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
29 September 2009Return made up to 09/08/09; full list of members (3 pages)
29 September 2009Return made up to 09/08/09; full list of members (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 December 2008Registered office changed on 24/12/2008 from unit 1 loughton business centre langston road loughton essex IG10 3TQ (1 page)
24 December 2008Return made up to 09/08/08; full list of members (3 pages)
24 December 2008Registered office changed on 24/12/2008 from unit 1 loughton business centre langston road loughton essex IG10 3TQ (1 page)
24 December 2008Return made up to 09/08/08; full list of members (3 pages)
20 October 2008Full accounts made up to 31 January 2008 (10 pages)
20 October 2008Full accounts made up to 31 January 2008 (10 pages)
25 January 2008Registered office changed on 25/01/08 from: 15 bourne court southend road woodford green essex IG8 8HD (1 page)
25 January 2008Registered office changed on 25/01/08 from: 15 bourne court southend road woodford green essex IG8 8HD (1 page)
3 October 2007Return made up to 09/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2007Return made up to 09/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 September 2006Return made up to 09/08/06; full list of members (7 pages)
22 September 2006Return made up to 09/08/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 September 2005Return made up to 09/08/05; full list of members (7 pages)
12 September 2005Return made up to 09/08/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Registered office changed on 19/01/04 from: unit 15 bourne court southend road woodford green essex IG8 8HD (1 page)
19 January 2004Registered office changed on 19/01/04 from: unit 15 bourne court southend road woodford green essex IG8 8HD (1 page)
18 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/03
(7 pages)
18 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/03
(7 pages)
9 June 2003Total exemption full accounts made up to 31 January 2003 (3 pages)
9 June 2003Total exemption full accounts made up to 31 January 2003 (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
18 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2002Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
13 June 2002Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
8 February 2002Registered office changed on 08/02/02 from: 207 high street orpington kent BR6 0PF (1 page)
8 February 2002Registered office changed on 08/02/02 from: 207 high street orpington kent BR6 0PF (1 page)
8 February 2002New director appointed (3 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (3 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
31 August 2001Registered office changed on 31/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
9 August 2001Incorporation (13 pages)
9 August 2001Incorporation (13 pages)