Company NameBelltime Ltd
DirectorLeah Feldman
Company StatusActive
Company Number04841991
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Leah Feldman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2017(13 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(2 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMiles Jonathan Coleman
NationalityBritish
StatusResigned
Appointed24 September 2003(2 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 May 2018)
RoleAccountant
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Judah Feldman
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,067
Cash£319
Current Liabilities£522,309

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due1 May 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 August

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

23 October 2007Delivered on: 25 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £350000.00 due or to become due from the company to.
Particulars: 60 durley road stamford hill london 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
16 January 2004Delivered on: 22 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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
16 January 2004Delivered on: 22 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 known as 60 durley road london t/n LN120793.
Outstanding

Filing History

12 October 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
30 July 2023Previous accounting period shortened from 2 August 2022 to 1 August 2022 (1 page)
24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
1 May 2023Previous accounting period shortened from 3 August 2022 to 2 August 2022 (1 page)
23 August 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
5 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
1 August 2022Previous accounting period shortened from 4 August 2021 to 3 August 2021 (1 page)
3 May 2022Previous accounting period shortened from 5 August 2021 to 4 August 2021 (1 page)
3 September 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
9 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
4 August 2021Previous accounting period shortened from 6 August 2020 to 5 August 2020 (1 page)
5 May 2021Previous accounting period shortened from 7 August 2020 to 6 August 2020 (1 page)
3 November 2020Previous accounting period extended from 29 July 2020 to 7 August 2020 (1 page)
17 September 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
27 July 2020Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
28 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
29 July 2019Previous accounting period shortened from 1 August 2018 to 31 July 2018 (1 page)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 April 2019Previous accounting period shortened from 2 August 2018 to 1 August 2018 (1 page)
20 August 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
30 July 2018Previous accounting period shortened from 3 August 2017 to 2 August 2017 (1 page)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Miles Jonathan Coleman as a secretary on 17 May 2018 (1 page)
2 May 2018Previous accounting period shortened from 4 August 2017 to 3 August 2017 (1 page)
25 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 August 2017Cessation of Judah Feldman as a person with significant control on 24 August 2017 (1 page)
24 August 2017Notification of Leah Feldman as a person with significant control on 15 April 2017 (2 pages)
24 August 2017Appointment of Mrs Leah Feldman as a director on 15 April 2017 (2 pages)
24 August 2017Appointment of Mrs Leah Feldman as a director on 15 April 2017 (2 pages)
24 August 2017Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page)
24 August 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
24 August 2017Notification of Leah Feldman as a person with significant control on 15 April 2017 (2 pages)
24 August 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
19 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 May 2017Previous accounting period shortened from 5 August 2016 to 4 August 2016 (1 page)
3 May 2017Previous accounting period shortened from 5 August 2016 to 4 August 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 August 2016Previous accounting period shortened from 6 August 2015 to 5 August 2015 (1 page)
3 August 2016Previous accounting period shortened from 6 August 2015 to 5 August 2015 (1 page)
5 May 2016Previous accounting period shortened from 7 August 2015 to 6 August 2015 (1 page)
5 May 2016Previous accounting period shortened from 7 August 2015 to 6 August 2015 (1 page)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
13 July 2015Current accounting period extended from 29 July 2015 to 7 August 2015 (1 page)
13 July 2015Current accounting period extended from 29 July 2015 to 7 August 2015 (1 page)
13 July 2015Current accounting period extended from 29 July 2015 to 7 August 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
1 May 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 July 2014Current accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
30 July 2014Current accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
30 April 2014Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page)
2 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 September 2013Secretary's details changed for Miles Jonathan Coleman on 1 January 2013 (1 page)
2 September 2013Secretary's details changed for Miles Jonathan Coleman on 1 January 2013 (1 page)
2 September 2013Secretary's details changed for Miles Jonathan Coleman on 1 January 2013 (1 page)
15 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2013Previous accounting period shortened from 2 August 2012 to 1 August 2012 (1 page)
31 July 2013Previous accounting period shortened from 2 August 2012 to 1 August 2012 (1 page)
31 July 2013Previous accounting period shortened from 2 August 2012 to 1 August 2012 (1 page)
2 May 2013Previous accounting period shortened from 3 August 2012 to 2 August 2012 (1 page)
2 May 2013Previous accounting period shortened from 3 August 2012 to 2 August 2012 (1 page)
2 May 2013Previous accounting period shortened from 3 August 2012 to 2 August 2012 (1 page)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Previous accounting period shortened from 4 August 2011 to 3 August 2011 (1 page)
3 May 2012Previous accounting period shortened from 4 August 2011 to 3 August 2011 (1 page)
3 May 2012Previous accounting period shortened from 4 August 2011 to 3 August 2011 (1 page)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 May 2011Previous accounting period shortened from 5 August 2010 to 4 August 2010 (1 page)
3 May 2011Previous accounting period shortened from 5 August 2010 to 4 August 2010 (1 page)
3 May 2011Previous accounting period shortened from 5 August 2010 to 4 August 2010 (1 page)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 April 2010Previous accounting period shortened from 6 August 2009 to 5 August 2009 (1 page)
26 April 2010Previous accounting period shortened from 6 August 2009 to 5 August 2009 (1 page)
26 April 2010Previous accounting period shortened from 6 August 2009 to 5 August 2009 (1 page)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
7 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
10 July 2008Secretary's change of particulars / miles coleman / 23/06/2008 (1 page)
10 July 2008Secretary's change of particulars / miles coleman / 23/06/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
27 September 2007Return made up to 23/07/07; no change of members; amend (4 pages)
27 September 2007Return made up to 23/07/07; no change of members; amend (4 pages)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 May 2007Accounting reference date extended from 31/07/06 to 06/08/06 (1 page)
30 May 2007Accounting reference date extended from 31/07/06 to 06/08/06 (1 page)
1 March 2007Return made up to 23/07/06; full list of members (2 pages)
1 March 2007Return made up to 23/07/06; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 83 watermint quay london N16 6DN (1 page)
18 July 2006Registered office changed on 18/07/06 from: 83 watermint quay london N16 6DN (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
25 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
12 August 2005Return made up to 23/07/05; full list of members (6 pages)
12 August 2005Return made up to 23/07/05; full list of members (6 pages)
28 October 2004Return made up to 23/07/04; full list of members (6 pages)
28 October 2004Return made up to 23/07/04; full list of members (6 pages)
22 January 2004Particulars of mortgage/charge (4 pages)
22 January 2004Particulars of mortgage/charge (5 pages)
22 January 2004Particulars of mortgage/charge (4 pages)
22 January 2004Particulars of mortgage/charge (5 pages)
6 November 2003Ad 24/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2003Ad 24/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 43 wellington avenue london N15 6AX (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 43 wellington avenue london N15 6AX (1 page)
9 October 2003Secretary resigned (1 page)
23 July 2003Incorporation (14 pages)
23 July 2003Incorporation (14 pages)