Company NameBellamy House Limited
Company StatusDissolved
Company Number06051320
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameBellamy House Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Philip Saffrin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(4 days after company formation)
Appointment Duration15 years, 2 months (closed 22 March 2022)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHarrow Weald House Farm Elms Road
Harrow Weald
Harrow
Middlesex
HA3 6BH
Director NameMrs Beverly Gloria Saffrin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(4 days after company formation)
Appointment Duration15 years, 2 months (closed 22 March 2022)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address1 Ingham Court 4a Holborn Close
London
NW7 4AZ
Secretary NameMrs Beverly Gloria Saffrin
NationalityBritish
StatusClosed
Appointed16 January 2007(4 days after company formation)
Appointment Duration15 years, 2 months (closed 22 March 2022)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address1 Ingham Court 4a Holborn Close
London
NW7 4AZ
Director NameMr David Raymond Saffrin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(4 days after company formation)
Appointment Duration11 years, 6 months (resigned 29 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Ingham Court
4a Holborn Close
London
NW7 4AZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Andrrew Saffrin
50.00%
Ordinary
1 at £1David Raymond Saffrin
50.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 February 2020Secretary's details changed for Mrs Beverly Gloria Saffrin on 1 December 2019 (1 page)
14 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
14 February 2020Change of details for Mrs Beverly Saffrin as a person with significant control on 1 December 2019 (2 pages)
14 February 2020Director's details changed for Mrs Beverly Gloria Saffrin on 1 December 2019 (2 pages)
14 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
21 January 2020Registered office address changed from 116 Stanmore Hill Stanmore Middlesex HA7 3BY to 1 Ingham Court 4a Holborn Close London NW7 4AZ on 21 January 2020 (1 page)
24 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 January 2019Cessation of David Saffrin as a person with significant control on 29 July 2018 (1 page)
21 January 2019Termination of appointment of David Raymond Saffrin as a director on 29 July 2018 (1 page)
21 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
7 January 2019Accounts for a dormant company made up to 31 January 2018 (2 pages)
17 January 2018Notification of Beverly Saffrin as a person with significant control on 1 May 2017 (2 pages)
17 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
17 January 2018Secretary's details changed for Mrs Beverley Gloria Saffrin on 17 January 2018 (1 page)
17 January 2018Director's details changed for Mrs Beverley Gloria Saffrin on 17 January 2018 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders (7 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(6 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders (7 pages)
5 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders (6 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(6 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders (6 pages)
18 December 2014Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(15 pages)
18 December 2014Administrative restoration application (3 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2012 (3 pages)
18 December 2014Annual return made up to 12 January 2012 with a full list of shareholders (15 pages)
18 December 2014Annual return made up to 12 January 2014 with a full list of shareholders (15 pages)
18 December 2014Annual return made up to 12 January 2009 (11 pages)
18 December 2014Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(15 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 December 2014Annual return made up to 12 January 2008 with a full list of shareholders (10 pages)
18 December 2014Registered office address changed from 63 Queens Grove London NW8 6ER to 116 Stanmore Hill Stanmore Middlesex HA7 3BY on 18 December 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 December 2014Annual return made up to 12 January 2010 with a full list of shareholders (15 pages)
18 December 2014Annual return made up to 12 January 2010 with a full list of shareholders (15 pages)
18 December 2014Annual return made up to 12 January 2014 with a full list of shareholders (15 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2013 (3 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2013 (3 pages)
18 December 2014Annual return made up to 12 January 2011 with a full list of shareholders (15 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 December 2014Annual return made up to 12 January 2008 with a full list of shareholders (10 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2011 (3 pages)
18 December 2014Annual return made up to 12 January 2009 (11 pages)
18 December 2014Annual return made up to 12 January 2012 with a full list of shareholders (15 pages)
18 December 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(15 pages)
18 December 2014Administrative restoration application (3 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 December 2014Annual return made up to 12 January 2011 with a full list of shareholders (15 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2012 (3 pages)
18 December 2014Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(15 pages)
18 December 2014Annual return made up to 12 January 2013 with a full list of shareholders (15 pages)
18 December 2014Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(15 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2011 (3 pages)
18 December 2014Annual return made up to 12 January 2013 with a full list of shareholders (15 pages)
18 December 2014Registered office address changed from 63 Queens Grove London NW8 6ER to 116 Stanmore Hill Stanmore Middlesex HA7 3BY on 18 December 2014 (2 pages)
7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
2 March 2007Ad 23/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 March 2007Ad 23/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007New director appointed (2 pages)
12 January 2007Incorporation (17 pages)
12 January 2007Incorporation (17 pages)