Company NameBelltron Limited
Company StatusDissolved
Company Number05498416
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Lee Maurice Gold
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Belsize Place
London
NW3 5AL
Director NameMr Ezra Attia
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(1 week after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
Elizabeth House
54-58 High Street Edgware
Middlesex
HA8 7EJ
Secretary NamePeter William Barton
NationalityBritish
StatusResigned
Appointed11 July 2005(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressGround Floor
Elizabeth House
54-58 High Street Edgware
Middlesex
HA8 7EJ
Secretary NameMr Omer Ali Erdem
NationalityBritish
StatusResigned
Appointed11 July 2005(1 week after company formation)
Appointment Duration9 years, 6 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
Elizabeth House
54-58 High Street Edgware
Middlesex
HA8 7EJ
Director NameOmer Ali Erdem
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Belsize Place
London
NW3 5AL
Director NameMr Daniel Attia
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Belsize Place
London
NW3 5AL
Director NameMr Hezi Zakai
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wessex Gardens
London
NW11 9RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor
Elizabeth House
54-58 High Street Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Belbrace LTD
33.33%
Ordinary
1 at £1Ezra Attia LTD
33.33%
Ordinary
1 at £1Orland LTD
33.33%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

25 May 2012Delivered on: 30 May 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 April 2007Delivered on: 9 May 2007
Persons entitled: National Westminster 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: 88 compayne gardens, london t/no. NGL738861. 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
27 April 2007Delivered on: 9 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chargor's right title benefit and interest to and in all money payable to or to the account of the chargor under or pursuant to the agreement dated 27TH april 2007 and made between active learning childcare (UK) limited (1) and the chargor (2) ("the agreement"). See the mortgage charge document for full details.
Outstanding
29 September 2005Delivered on: 1 October 2005
Satisfied on: 5 May 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed equitable charge all estates or interests in any f/h or l/h property and all buildings fixtures and fixed plant and machinery, fixed charge all book debts, the goodwill and floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
29 September 2005Delivered on: 1 October 2005
Satisfied on: 5 May 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 88 compayne gardens, london t/no NGL738861 and the proceeds of sale thereof, floating security all its property and assets, specific equitable charges any shares or membership rights or other rights, security assignment all the benefit of every insurance policy and the benefit of all building contracts guarantees warranties and representations. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 September 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2017Termination of appointment of Hezi Zakai as a director on 8 August 2017 (1 page)
13 January 2017Termination of appointment of Daniel Attia as a director on 11 January 2017 (1 page)
9 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
25 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
(5 pages)
23 September 2015Termination of appointment of Peter William Barton as a secretary on 30 June 2013 (1 page)
23 September 2015Termination of appointment of Omer Ali Erdem as a secretary on 21 January 2015 (1 page)
23 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
(5 pages)
2 February 2015Termination of appointment of Omer Ali Erdem as a director on 21 January 2015 (2 pages)
29 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
21 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(7 pages)
21 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(7 pages)
15 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 3
(7 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 3
(7 pages)
21 November 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 April 2012Appointment of Lee Maurice Gold as a director (3 pages)
4 April 2012Appointment of Omer Ali Erdem as a director (3 pages)
4 April 2012Appointment of Daniel Attia as a director (3 pages)
4 April 2012Appointment of Hezi Zakai as a director (3 pages)
4 April 2012Termination of appointment of Ezra Attia as a director (3 pages)
24 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mr Ezra Attia on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Ezra Attia on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Mr Omer Ali Erdem on 1 October 2009 (1 page)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Peter William Barton on 1 October 2009 (1 page)
20 July 2010Secretary's details changed for Mr Omer Ali Erdem on 1 October 2009 (1 page)
2 November 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
18 July 2008Return made up to 07/07/08; full list of members (4 pages)
2 December 2007Accounts made up to 30 April 2007 (1 page)
11 July 2007Return made up to 07/07/07; full list of members (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Accounts made up to 30 April 2006 (1 page)
7 July 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
7 July 2006Return made up to 07/07/06; full list of members (3 pages)
1 October 2005Particulars of mortgage/charge (7 pages)
1 October 2005Particulars of mortgage/charge (7 pages)
20 September 2005Ad 01/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
4 July 2005Incorporation (16 pages)