Company NameBellbourne Estates Limited
DirectorsSara Friedman and Dwora Feldman
Company StatusActive
Company Number05366238
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Sara Friedman
NationalityBritish
StatusCurrent
Appointed02 December 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(10 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a Clapton Common
London
E5 9BA
Secretary NameMrs Sarah Feldman
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a Clapton Common
London
E5 9BA
Director NameMr Israel Moshe Friedman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2007(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswele House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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 £1Eastview Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,209
Cash£2,222
Current Liabilities£3,545

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due7 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End7 January

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

28 March 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
1 March 2024Total exemption full accounts made up to 28 February 2023 (6 pages)
27 December 2023Current accounting period shortened from 1 March 2024 to 7 January 2024 (1 page)
21 February 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
30 November 2022Previous accounting period shortened from 2 March 2022 to 1 March 2022 (1 page)
30 November 2022Registered office address changed from Hallswele House 1 Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 30 November 2022 (1 page)
27 May 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
28 February 2022Previous accounting period shortened from 3 March 2021 to 2 March 2021 (1 page)
23 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
2 December 2021Previous accounting period shortened from 4 March 2021 to 3 March 2021 (1 page)
23 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
22 February 2021Notification of Eastview Properties Limited as a person with significant control on 17 February 2020 (2 pages)
11 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
22 May 2020Total exemption full accounts made up to 28 February 2019 (6 pages)
2 March 2020Previous accounting period shortened from 5 March 2019 to 4 March 2019 (1 page)
25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
4 December 2019Previous accounting period shortened from 6 March 2019 to 5 March 2019 (1 page)
13 May 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
11 April 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
4 March 2019Previous accounting period shortened from 7 March 2018 to 6 March 2018 (1 page)
6 December 2018Previous accounting period shortened from 8 March 2018 to 7 March 2018 (1 page)
28 February 2018Current accounting period extended from 26 February 2018 to 8 March 2018 (1 page)
27 February 2018Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages)
27 February 2018Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages)
22 February 2018Unaudited abridged accounts made up to 28 February 2017 (8 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
24 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
18 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
18 May 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
18 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
2 January 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
2 January 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
28 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
1 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 March 2016Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages)
30 March 2016Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages)
28 February 2016Current accounting period shortened from 1 March 2015 to 28 February 2015 (1 page)
28 February 2016Current accounting period shortened from 1 March 2015 to 28 February 2015 (1 page)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
1 December 2015Previous accounting period shortened from 2 March 2015 to 1 March 2015 (1 page)
1 December 2015Previous accounting period shortened from 2 March 2015 to 1 March 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
1 March 2015Previous accounting period shortened from 3 March 2014 to 2 March 2014 (1 page)
1 March 2015Previous accounting period shortened from 3 March 2014 to 2 March 2014 (1 page)
1 March 2015Previous accounting period shortened from 3 March 2014 to 2 March 2014 (1 page)
2 December 2014Previous accounting period shortened from 4 March 2014 to 3 March 2014 (1 page)
2 December 2014Previous accounting period shortened from 4 March 2014 to 3 March 2014 (1 page)
2 December 2014Previous accounting period shortened from 4 March 2014 to 3 March 2014 (1 page)
7 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 December 2013Previous accounting period shortened from 5 March 2013 to 4 March 2013 (1 page)
5 December 2013Previous accounting period shortened from 5 March 2013 to 4 March 2013 (1 page)
5 December 2013Previous accounting period shortened from 5 March 2013 to 4 March 2013 (1 page)
2 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Previous accounting period shortened from 6 March 2011 to 5 March 2011 (1 page)
5 December 2011Previous accounting period shortened from 6 March 2011 to 5 March 2011 (1 page)
31 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
27 February 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 February 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page)
30 November 2010Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page)
30 November 2010Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page)
29 November 2010Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page)
29 November 2010Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page)
29 November 2010Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Sara Friedman on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Sara Friedman on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
16 February 2010Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
16 February 2010Director's details changed for Sara Friedman on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
16 February 2010Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
28 April 2009Return made up to 16/02/09; full list of members (3 pages)
28 April 2009Return made up to 16/02/09; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
30 December 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (3 pages)
7 January 2008New secretary appointed;new director appointed (3 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed;new director appointed (3 pages)
22 August 2007Return made up to 16/02/07; full list of members (2 pages)
22 August 2007Return made up to 16/02/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
23 April 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
3 July 2006Return made up to 16/02/06; full list of members (2 pages)
3 July 2006Return made up to 16/02/06; full list of members (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Ad 16/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006New director appointed (3 pages)
26 June 2006Ad 16/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2006New director appointed (3 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
6 July 2005Registered office changed on 06/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
6 July 2005Registered office changed on 06/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
16 February 2005Incorporation (16 pages)
16 February 2005Incorporation (16 pages)