Company NameBelaire Property Limited
Company StatusDissolved
Company Number06058662
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date27 September 2019 (4 years, 6 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 Ranchhod Ramji Jivraj
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(1 month, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 27 September 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Secretary NameMr Kejal Ranchhod Jivraj
NationalityBritish
StatusClosed
Appointed08 March 2007(1 month, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 27 September 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebelaireproperty.co.uk

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ranchhod Ramji Jivraj
33.33%
Ordinary
50 at £1Claudia Sanker
16.67%
Ordinary
50 at £1Ken Sanker
16.67%
Ordinary
50 at £1Manhar Paun
16.67%
Ordinary
50 at £1Sadguna Paun
16.67%
Ordinary

Financials

Year2014
Net Worth£345,258
Cash£3,653
Current Liabilities£379,251

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

30 June 2011Delivered on: 5 July 2011
Persons entitled: Punjab National Bank (International) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south east side of headstone drive also known as units 14-40 headstone drive wealdstone harrow middlesex t/no MX310809; all rental income, fixed plant and machinery, goodwill, book debts, all contracts, by way of floating charge all moveable plant machinery furniture and equipment, all other property assets and rights. See image for full details.
Outstanding
30 June 2011Delivered on: 5 July 2011
Persons entitled: Punjab National Bank (International) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 November 2007Delivered on: 15 November 2007
Satisfied on: 8 July 2011
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: F/H 14-40 headstone drive wealdstone harrow middlesex t/no MX310809. 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
22 March 2007Delivered on: 28 March 2007
Satisfied on: 8 July 2011
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: The f/h property known as 14-40 headstone drive, wealdstone harrow middlesex t/n MX426656,. 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

Filing History

22 November 2017Satisfaction of charge 3 in full (4 pages)
22 November 2017Satisfaction of charge 4 in full (4 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 300
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300
(5 pages)
11 August 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 300
(5 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
30 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption full accounts made up to 31 January 2011 (11 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 September 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
6 February 2009Return made up to 19/01/09; full list of members (4 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
11 February 2008Return made up to 19/01/08; full list of members (3 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
23 May 2007Ad 10/05/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
28 March 2007Particulars of mortgage/charge (4 pages)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007New director appointed (2 pages)
22 March 2007Ad 13/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
19 January 2007Incorporation (16 pages)