Company NameBelvin Properties Limited
DirectorDavid Jeffrey Green
Company StatusActive
Company Number05668195
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Jeffrey Green
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(1 month, 4 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Shabbir Ahmed Vardalia
NationalityBritish
StatusCurrent
Appointed06 March 2006(1 month, 4 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Mr David Jeffrey Green
100.00%
Ordinary

Financials

Year2014
Net Worth£2,272,152
Cash£311
Current Liabilities£2,779,641

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Charges

5 July 2016Delivered on: 7 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: No assets of this nature are specified in the instrument.
Outstanding
6 May 2015Delivered on: 12 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 4, sixth floor, barkat house, 116 and 118 finchley road, london and registered at the land registry with title number NGL929817.
Outstanding
6 May 2015Delivered on: 12 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 3, sixth floor, barkat house, 116 and 118 finchley road, london and registered at the land registry with title number NGL929816.
Outstanding
6 May 2015Delivered on: 8 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 2, fifth. Floor, barkat house, 116 and 118 finchley. Road, london (title number: NGL929815).
Outstanding
6 May 2015Delivered on: 8 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 1, fifth. Floor, barkat house, 116 and 118 finchley. Road, london (title number: NGL929813).
Outstanding
16 October 2014Delivered on: 23 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the leasehold properties known as flat 1, flat 2, flat 3 and flat 4, barkat house, 116 and 118 finchley road, london. By way of fist fixed charge all the rights the borrower has from time to time in respect of all intellectual property rights and interests (whether registered or unregistered) and the benefit of all applications for and rights to use such assets.
Outstanding
28 September 2012Delivered on: 4 October 2012
Persons entitled: Fern Trading Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1 2 3 and 4 barkat house 116 and 118 finchley road london together with all plant machinery implements utensils furniture and equipment and the goodwill of any business carried on at the property.
Outstanding
15 June 2006Delivered on: 17 June 2006
Satisfied on: 20 December 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 January 2021Change of details for Mr David Jeffrey Green as a person with significant control on 18 January 2021 (2 pages)
18 January 2021Director's details changed for Mr David Jeffrey Green on 18 January 2021 (2 pages)
18 January 2021Change of details for Mr David Jeffrey Green as a person with significant control on 18 January 2021 (2 pages)
18 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
12 January 2021Secretary's details changed for Mr Shabbir Ahmed Vardalia on 11 January 2021 (1 page)
12 January 2021Director's details changed for Mr David Jeffrey Green on 11 January 2021 (2 pages)
4 January 2021Registered office address changed from Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 January 2021 (1 page)
17 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
30 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 January 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
24 July 2019Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
3 July 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
10 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 January 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
7 July 2016Registration of charge 056681950008, created on 5 July 2016 (19 pages)
7 July 2016Registration of charge 056681950008, created on 5 July 2016 (19 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 April 2016Satisfaction of charge 2 in full (1 page)
18 April 2016Satisfaction of charge 2 in full (1 page)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 May 2015Registration of charge 056681950007, created on 6 May 2015 (29 pages)
12 May 2015Registration of charge 056681950006, created on 6 May 2015 (29 pages)
12 May 2015Registration of charge 056681950007, created on 6 May 2015 (29 pages)
12 May 2015Registration of charge 056681950006, created on 6 May 2015 (29 pages)
12 May 2015Registration of charge 056681950006, created on 6 May 2015 (29 pages)
12 May 2015Registration of charge 056681950007, created on 6 May 2015 (29 pages)
8 May 2015Registration of charge 056681950005, created on 6 May 2015 (29 pages)
8 May 2015Registration of charge 056681950005, created on 6 May 2015 (29 pages)
8 May 2015Registration of charge 056681950005, created on 6 May 2015 (29 pages)
8 May 2015Registration of charge 056681950004, created on 6 May 2015 (29 pages)
8 May 2015Registration of charge 056681950004, created on 6 May 2015 (29 pages)
8 May 2015Registration of charge 056681950004, created on 6 May 2015 (29 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
23 October 2014Registration of charge 056681950003, created on 16 October 2014 (38 pages)
23 October 2014Registration of charge 056681950003, created on 16 October 2014 (38 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
5 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 06/01/09; full list of members (3 pages)
14 January 2009Return made up to 06/01/09; full list of members (3 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
23 January 2007Return made up to 06/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(6 pages)
23 January 2007Return made up to 06/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(6 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
17 June 2006Particulars of mortgage/charge (7 pages)
17 June 2006Particulars of mortgage/charge (7 pages)
6 June 2006Ad 06/01/06-06/03/06 £ si 100@1=100 £ ic 1/101 (2 pages)
6 June 2006Ad 06/01/06-06/03/06 £ si 100@1=100 £ ic 1/101 (2 pages)
22 March 2006Memorandum and Articles of Association (16 pages)
22 March 2006Memorandum and Articles of Association (16 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 6-8 underwood street london N1 7JQ (1 page)
14 March 2006Registered office changed on 14/03/06 from: 6-8 underwood street london N1 7JQ (1 page)
6 January 2006Incorporation (20 pages)
6 January 2006Incorporation (20 pages)