Company NameBelhamwood Limited
DirectorAlberto Cohen
Company StatusActive
Company Number04380440
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alberto Cohen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Averillo & Associates, 16 South End
Croydon
CR0 1DN
Secretary NameMrs Michelle Cohen
NationalityBritish
StatusCurrent
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Averillo & Associates, 16 South End
Croydon
CR0 1DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Averillo & Associates, 16
South End
Croydon
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Alberto Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£10,552
Cash£28,416
Current Liabilities£220,719

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

3 November 2003Delivered on: 8 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 43 golders green road golders green london. 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

Filing History

26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
2 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
8 February 2019Change of details for Mr Alberto Cohen as a person with significant control on 8 February 2019 (2 pages)
8 February 2019Secretary's details changed for Mrs Michelle Cohen on 8 February 2019 (1 page)
8 February 2019Director's details changed for Mr Alberto Cohen on 8 February 2019 (2 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
26 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 March 2009Return made up to 25/02/09; full list of members (3 pages)
9 March 2009Return made up to 25/02/09; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
25 June 2007Return made up to 25/02/07; full list of members (2 pages)
25 June 2007Return made up to 25/02/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 November 2006Registered office changed on 16/11/06 from: 26 hillcrest gardens finchley london N3 3EY (1 page)
16 November 2006Registered office changed on 16/11/06 from: 26 hillcrest gardens finchley london N3 3EY (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 April 2006Return made up to 25/02/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
(6 pages)
25 April 2006Return made up to 25/02/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
(6 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
12 April 2005Return made up to 25/02/05; full list of members (6 pages)
12 April 2005Return made up to 25/02/05; full list of members (6 pages)
10 March 2004Return made up to 25/02/04; full list of members (6 pages)
10 March 2004Return made up to 25/02/04; full list of members (6 pages)
5 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
5 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 February 2004Accounting reference date shortened from 28/02/04 to 31/07/03 (1 page)
28 February 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
28 February 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
28 February 2004Accounting reference date shortened from 28/02/04 to 31/07/03 (1 page)
10 February 2004Registered office changed on 10/02/04 from: leigh philip & partners 1-6 clay street london W1U 6DA (1 page)
10 February 2004Registered office changed on 10/02/04 from: leigh philip & partners 1-6 clay street london W1U 6DA (1 page)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
20 March 2003Return made up to 25/02/03; full list of members (6 pages)
20 March 2003Return made up to 25/02/03; full list of members (6 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Ad 25/02/02-25/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Ad 25/02/02-25/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 February 2002Incorporation (31 pages)
25 February 2002Incorporation (31 pages)