Company NameBellevue Homes Limited
DirectorChristopher John Ealey
Company StatusLiquidation
Company Number05677801
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 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 Christopher John Ealey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLothlorien
6 Benthall Gardens
Kenley
Surrey
CR8 5EZ
Secretary NameMr Alexander Simon Ealey
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Benthall Gardens
Uplands Road
Kenley
Surrey
CR8 5EZ
Director NameMr Alexander Simon Ealey
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6 Benthall Gardens
Uplands Road
Kenley
Surrey
CR8 5EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alexander Simon Ealey
50.00%
Ordinary
1 at £1Mr Christopher John Ealey
50.00%
Ordinary

Financials

Year2014
Net Worth£29,312
Cash£127,464
Current Liabilities£103,573

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 January 2023 (1 year, 3 months ago)
Next Return Due31 January 2024 (overdue)

Charges

5 January 2011Delivered on: 11 January 2011
Persons entitled: Barry John Field

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 castle street southborough tunbridge wells kent.
Outstanding

Filing History

11 May 2023Order of court to wind up (3 pages)
20 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
12 April 2022Termination of appointment of Alexander Simon Ealey as a director on 26 March 2022 (1 page)
4 March 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
18 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
31 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
8 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 June 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 19 June 2014 (1 page)
24 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2010Director's details changed for Mr Alexander Simon Ealey on 17 January 2010 (2 pages)
24 June 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Alexander Simon Ealey on 17 January 2010 (2 pages)
24 June 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
20 April 2010Amended accounts made up to 30 April 2009 (5 pages)
20 April 2010Amended accounts made up to 30 April 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 February 2009Return made up to 17/01/09; full list of members (4 pages)
19 February 2009Return made up to 17/01/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 September 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
30 September 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
29 January 2008Return made up to 17/01/08; full list of members (2 pages)
29 January 2008Return made up to 17/01/08; full list of members (2 pages)
7 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
7 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 February 2007Return made up to 17/01/07; full list of members (2 pages)
2 February 2007Return made up to 17/01/07; full list of members (2 pages)
17 January 2006Incorporation (17 pages)
17 January 2006Incorporation (17 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)