London
W1S 2FT
Director Name | Mr Christopher Teymour Hunter |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2010(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Director Name | Mr Matthew John King |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2011(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Director Name | Reed Paget |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Environment |
Country of Residence | England |
Correspondence Address | The White Cottage Elsted West Sussex GU29 0LA |
Secretary Name | Astrid De Reuver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Falt B William Cobbett House 1 Scarsdale Place London Middlesex W8 5SY |
Director Name | Mr Henry Cole Tinsley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Hatton Garden London EC1N 8LR |
Website | beluwater.co.uk |
---|
Registered Address | 7 Clifford Street London W1S 2FT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,571 |
Cash | £1,571 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
9 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
20 May 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
14 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
13 October 2022 | Director's details changed for Mr Matthew King on 24 September 2022 (2 pages) |
13 October 2022 | Director's details changed for Mr Christopher Teymour Hunter on 24 September 2022 (2 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
12 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
5 August 2021 | Registered office address changed from 62 Hatton Garden London EC1N 8LR to 7 Clifford Street London W1S 2FT on 5 August 2021 (1 page) |
12 March 2021 | Termination of appointment of Henry Cole Tinsley as a director on 9 November 2020 (1 page) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
6 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
20 May 2019 | Director's details changed for Ms Natasha Bhatia on 20 May 2019 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
21 February 2018 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
26 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
2 October 2015 | Annual return made up to 29 September 2015 no member list (3 pages) |
2 October 2015 | Annual return made up to 29 September 2015 no member list (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2014 | Annual return made up to 29 September 2014 no member list (3 pages) |
29 September 2014 | Annual return made up to 29 September 2014 no member list (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Registered office address changed from Belu Water Limited 7 Clifford Street London W1S 2FT England on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Belu Water Limited 7 Clifford Street London W1S 2FT England on 28 April 2014 (1 page) |
4 November 2013 | Registered office address changed from C/O Tci Fund 7 Clifford Street London W1S 2FT England on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 29 September 2013 (16 pages) |
4 November 2013 | Registered office address changed from C/O Tci Fund 7 Clifford Street London W1S 2FT England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from C/O Tci Fund 7 Clifford Street London W1S 2FT England on 4 November 2013 (1 page) |
4 November 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
4 November 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
4 November 2013 | Annual return made up to 29 September 2013 (16 pages) |
12 December 2012 | Annual return made up to 29 September 2012 (16 pages) |
12 December 2012 | Annual return made up to 29 September 2012 (16 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
1 February 2012 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 February 2012 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 November 2011 | Annual return made up to 29 September 2011 (16 pages) |
17 November 2011 | Annual return made up to 29 September 2011 (16 pages) |
26 March 2011 | Appointment of Mr Matthew King as a director (2 pages) |
26 March 2011 | Appointment of Mr Matthew King as a director (2 pages) |
21 February 2011 | Registered office address changed from C/O Bryan and Ridge the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD England on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from C/O Bryan and Ridge the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD England on 21 February 2011 (1 page) |
18 February 2011 | Registered office address changed from C/O Reed Paget the White Cottage Road to the Downs Elsted Midhurst West Sussex GU29 0LA United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from C/O Reed Paget the White Cottage Road to the Downs Elsted Midhurst West Sussex GU29 0LA United Kingdom on 18 February 2011 (1 page) |
2 February 2011 | Annual return made up to 29 September 2010 no member list (3 pages) |
2 February 2011 | Annual return made up to 29 September 2010 no member list (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 July 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
5 July 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
22 June 2010 | Appointment of Ms Natasha Bhatia as a director (2 pages) |
22 June 2010 | Termination of appointment of Reed Paget as a director (1 page) |
22 June 2010 | Termination of appointment of Reed Paget as a director (1 page) |
22 June 2010 | Appointment of Ms Natasha Bhatia as a director (2 pages) |
21 June 2010 | Appointment of Mr Henry Cole Tinsley as a director (2 pages) |
21 June 2010 | Appointment of Mr Henry Cole Tinsley as a director (2 pages) |
14 June 2010 | Appointment of Mr Chris Teymour Hunter as a director (2 pages) |
14 June 2010 | Appointment of Mr Chris Teymour Hunter as a director (2 pages) |
8 June 2010 | Registered office address changed from 32-36 Loman Street London SE1 0EH England on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 32-36 Loman Street London SE1 0EH England on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 32-36 Loman Street London SE1 0EH England on 8 June 2010 (1 page) |
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Annual return made up to 29 September 2009 no member list (2 pages) |
27 January 2010 | Annual return made up to 29 September 2009 no member list (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from the white cottage elsted west sussex GU29 0LA (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from the white cottage elsted west sussex GU29 0LA (1 page) |
22 May 2009 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
6 March 2009 | Annual return made up to 29/09/08 (2 pages) |
6 March 2009 | Annual return made up to 29/09/08 (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from one london bridge downstream building first floor london SE1 9EG (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from one london bridge downstream building first floor london SE1 9EG (1 page) |
24 September 2008 | Appointment terminated secretary astrid de reuver (1 page) |
24 September 2008 | Appointment terminated secretary astrid de reuver (1 page) |
21 December 2007 | Annual return made up to 29/09/07 (3 pages) |
21 December 2007 | Annual return made up to 29/09/07 (3 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
29 September 2006 | Incorporation (27 pages) |
29 September 2006 | Incorporation (27 pages) |