Company NameBellmondo Limited
Company StatusDissolved
Company Number05882275
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 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 Ronald Michael Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(3 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Hugh Michael Lask
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameHugh Michael Lask
NationalityBritish
StatusClosed
Appointed25 May 2012(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Stephen Michael Garbutta
NationalityBritish
StatusResigned
Appointed06 November 2006(3 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 New Cavendish Street
London
W1G 7LS
Director NameMalcolm Webber
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(3 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 New Cavendish Street
London
W1G 7LS
Secretary NameMalcolm Webber
NationalityBritish
StatusResigned
Appointed16 November 2006(3 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 New Cavendish Street
London
W1G 7LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Malcolm Webber
50.00%
Ordinary
1 at £1Mr Ronald Michael Harris
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 January 2007Delivered on: 18 January 2007
Satisfied on: 21 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 77 bastwick street london t/no NGL743740. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 January 2007Delivered on: 13 January 2007
Satisfied on: 21 August 2014
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Fully Satisfied
8 January 2007Delivered on: 13 January 2007
Satisfied on: 21 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb re bellmondo limited and bellmondo two limited and numbered 545400 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied

Filing History

28 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 September 2017Notification of Malcolm Webber as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Notification of Ronald Michael Harris as a person with significant control on 21 July 2016 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 August 2014Satisfaction of charge 2 in full (1 page)
21 August 2014Satisfaction of charge 3 in full (2 pages)
21 August 2014Satisfaction of charge 1 in full (2 pages)
31 July 2014Director's details changed for Hugh Michael Lask on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Ronald Michael Harris on 31 July 2014 (2 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Secretary's details changed for Hugh Michael Lask on 31 July 2014 (1 page)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Malcolm Webber as a secretary (2 pages)
12 June 2012Termination of appointment of Malcolm Webber as a director (2 pages)
12 June 2012Appointment of Hugh Michael Lask as a director (3 pages)
12 June 2012Appointment of Hugh Michael Lask as a secretary (3 pages)
28 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
24 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 July 2009Return made up to 20/07/09; full list of members (4 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
25 July 2008Return made up to 20/07/08; full list of members (4 pages)
15 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 August 2007Return made up to 20/07/07; full list of members (2 pages)
28 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 January 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (5 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
29 December 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
29 December 2006Ad 14/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed;new director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006New director appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 788-790 finchley road london NW11 7TJ (1 page)
20 July 2006Incorporation (16 pages)