Company NameThe Belu Foundation
Company StatusActive
Company Number05951248
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 September 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Natasha Bhatia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(3 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifford Street
London
W1S 2FT
Director NameMr Christopher Teymour Hunter
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(3 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifford Street
London
W1S 2FT
Director NameMr Matthew John King
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(4 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Clifford Street
London
W1S 2FT
Director NameReed Paget
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleEnvironment
Country of ResidenceEngland
Correspondence AddressThe White Cottage
Elsted
West Sussex
GU29 0LA
Secretary NameAstrid De Reuver
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFalt B William Cobbett House
1 Scarsdale Place
London
Middlesex
W8 5SY
Director NameMr Henry Cole Tinsley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Hatton Garden
London
EC1N 8LR

Contact

Websitebeluwater.co.uk

Location

Registered Address7 Clifford Street
London
W1S 2FT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,571
Cash£1,571

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 Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
20 May 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
14 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
13 October 2022Director's details changed for Mr Matthew King on 24 September 2022 (2 pages)
13 October 2022Director's details changed for Mr Christopher Teymour Hunter on 24 September 2022 (2 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
12 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
5 August 2021Registered 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 2021Termination of appointment of Henry Cole Tinsley as a director on 9 November 2020 (1 page)
12 November 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
6 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
20 May 2019Director's details changed for Ms Natasha Bhatia on 20 May 2019 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
21 February 2018Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
26 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
2 October 2015Annual return made up to 29 September 2015 no member list (3 pages)
2 October 2015Annual return made up to 29 September 2015 no member list (3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2014Annual return made up to 29 September 2014 no member list (3 pages)
29 September 2014Annual return made up to 29 September 2014 no member list (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Registered office address changed from Belu Water Limited 7 Clifford Street London W1S 2FT England on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Belu Water Limited 7 Clifford Street London W1S 2FT England on 28 April 2014 (1 page)
4 November 2013Registered office address changed from C/O Tci Fund 7 Clifford Street London W1S 2FT England on 4 November 2013 (1 page)
4 November 2013Annual return made up to 29 September 2013 (16 pages)
4 November 2013Registered office address changed from C/O Tci Fund 7 Clifford Street London W1S 2FT England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from C/O Tci Fund 7 Clifford Street London W1S 2FT England on 4 November 2013 (1 page)
4 November 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
4 November 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
4 November 2013Annual return made up to 29 September 2013 (16 pages)
12 December 2012Annual return made up to 29 September 2012 (16 pages)
12 December 2012Annual return made up to 29 September 2012 (16 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
1 February 2012Total exemption full accounts made up to 31 December 2010 (7 pages)
1 February 2012Total exemption full accounts made up to 31 December 2010 (7 pages)
17 November 2011Annual return made up to 29 September 2011 (16 pages)
17 November 2011Annual return made up to 29 September 2011 (16 pages)
26 March 2011Appointment of Mr Matthew King as a director (2 pages)
26 March 2011Appointment of Mr Matthew King as a director (2 pages)
21 February 2011Registered 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 2011Registered 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 2011Registered 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 2011Registered 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 2011Annual return made up to 29 September 2010 no member list (3 pages)
2 February 2011Annual return made up to 29 September 2010 no member list (3 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 July 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
5 July 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 June 2010Appointment of Ms Natasha Bhatia as a director (2 pages)
22 June 2010Termination of appointment of Reed Paget as a director (1 page)
22 June 2010Termination of appointment of Reed Paget as a director (1 page)
22 June 2010Appointment of Ms Natasha Bhatia as a director (2 pages)
21 June 2010Appointment of Mr Henry Cole Tinsley as a director (2 pages)
21 June 2010Appointment of Mr Henry Cole Tinsley as a director (2 pages)
14 June 2010Appointment of Mr Chris Teymour Hunter as a director (2 pages)
14 June 2010Appointment of Mr Chris Teymour Hunter as a director (2 pages)
8 June 2010Registered office address changed from 32-36 Loman Street London SE1 0EH England on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 32-36 Loman Street London SE1 0EH England on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 32-36 Loman Street London SE1 0EH England on 8 June 2010 (1 page)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Annual return made up to 29 September 2009 no member list (2 pages)
27 January 2010Annual return made up to 29 September 2009 no member list (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
8 August 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
8 August 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from the white cottage elsted west sussex GU29 0LA (1 page)
30 June 2009Registered office changed on 30/06/2009 from the white cottage elsted west sussex GU29 0LA (1 page)
22 May 2009Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 May 2009Accounts for a dormant company made up to 30 September 2007 (2 pages)
6 March 2009Annual return made up to 29/09/08 (2 pages)
6 March 2009Annual return made up to 29/09/08 (2 pages)
10 February 2009Registered office changed on 10/02/2009 from one london bridge downstream building first floor london SE1 9EG (1 page)
10 February 2009Registered office changed on 10/02/2009 from one london bridge downstream building first floor london SE1 9EG (1 page)
24 September 2008Appointment terminated secretary astrid de reuver (1 page)
24 September 2008Appointment terminated secretary astrid de reuver (1 page)
21 December 2007Annual return made up to 29/09/07 (3 pages)
21 December 2007Annual return made up to 29/09/07 (3 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
29 September 2006Incorporation (27 pages)
29 September 2006Incorporation (27 pages)