Company NameBellford Ltd
DirectorsYitzchok Elias Englander and Jacob Kornbluh
Company StatusActive
Company Number04539224
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Yitzchok Elias Englander
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(5 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26d St Kildas Road
London
N16 5BZ
Director NameMr Jacob Kornbluh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(5 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleGrocery Sales Manager
Country of ResidenceEngland
Correspondence Address24 Firsby Road
London
N16 6QA
Secretary NameRosalind Kornbluh
NationalityBritish
StatusCurrent
Appointed05 March 2003(5 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address24 Firsby Road
London
N16 6QA
Director NameBoruch Roth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 week, 6 days after company formation)
Appointment Duration5 months (resigned 05 March 2003)
RoleBuilding Contractors
Country of ResidenceUnited Kingdom
Correspondence Address46 Cedra Court
Cazenove Road
London
N16 6AT
Secretary NameMr Yitzchok Elias Englander
NationalityBritish
StatusResigned
Appointed01 October 2002(1 week, 6 days after company formation)
Appointment Duration5 months (resigned 05 March 2003)
RoleStudent
Country of ResidenceEngland
Correspondence Address26d St Kildas Road
London
N16 5BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Jacob Kornbluh
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,762
Cash£8,956
Current Liabilities£44,306

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

7 January 2020Delivered on: 7 January 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: York house, 1 eastover, bridgewater, somerset, TA6 5AG.
Outstanding
17 May 2019Delivered on: 21 May 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 86 albany close, london, N15 3RQ.
Outstanding
3 April 2019Delivered on: 3 April 2019
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Particulars: The freehold land known as york house, 1 eastover, bridgwater TA6 5AG registered at the land registry under the number ST67610.
Outstanding
21 June 2007Delivered on: 27 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
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: 6 winton avenue manchester lancs t/n GM747226 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
17 January 2007Delivered on: 24 January 2007
Persons entitled: Mortgage Express

Classification: 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: 86 albany close london t/b AGL92995, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
10 February 2004Delivered on: 24 February 2004
Satisfied on: 15 February 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 330 bannister house, london E9 6BT t/n EGL406522. All fixtures and by way of specfic charge all income arising from the property, including insurance and compensation monies. By way of floating charge all the undertaking and other property assets and rights whatsoever and wheresoever present and future.
Fully Satisfied
16 July 2003Delivered on: 30 July 2003
Satisfied on: 15 February 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 86 albany close london N15 3RQ t/n NGL92995. By way of fixed charge all buildings and fixtures, plant and machinery, goodwill. A floating charge over the undertaking all other other assets and rights present and future.
Fully Satisfied

Filing History

28 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 October 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
28 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
14 November 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
26 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 November 2021Confirmation statement made on 18 September 2021 with updates (5 pages)
18 November 2021Registered office address changed from 94 Stamford Hill London N16 6XS England to 115 Craven Park Road London N15 6BL on 18 November 2021 (1 page)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
8 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
23 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
7 January 2020Registration of charge 045392240007, created on 7 January 2020 (7 pages)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 July 2019Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 31 July 2019 (1 page)
21 May 2019Registration of charge 045392240006, created on 17 May 2019 (7 pages)
3 April 2019Registration of charge 045392240005, created on 3 April 2019 (22 pages)
23 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 December 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
10 December 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(5 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
23 July 2008Registered office changed on 23/07/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 July 2008Registered office changed on 23/07/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 June 2007Particulars of mortgage/charge (4 pages)
27 June 2007Particulars of mortgage/charge (4 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Particulars of mortgage/charge (4 pages)
24 January 2007Particulars of mortgage/charge (4 pages)
28 November 2006Return made up to 18/09/06; full list of members (2 pages)
28 November 2006Return made up to 18/09/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 December 2005Return made up to 18/09/05; full list of members (2 pages)
5 December 2005Return made up to 18/09/05; full list of members (2 pages)
28 January 2005Registered office changed on 28/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
28 January 2005Registered office changed on 28/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
18 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
18 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 October 2004Return made up to 18/09/04; full list of members (7 pages)
21 October 2004Return made up to 18/09/04; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
17 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
19 March 2003Registered office changed on 19/03/03 from: 115 craven park road london N15 6BL (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 115 craven park road london N15 6BL (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: 39A leicester road salford manchester M7 4AS (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: 39A leicester road salford manchester M7 4AS (1 page)
18 September 2002Incorporation (9 pages)
18 September 2002Incorporation (9 pages)