Company NameBellview Properties (UK) Ltd
DirectorOsher Halpern
Company StatusLive but Receiver Manager on at least one charge
Company Number06274730
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Osher Halpern
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellington Avenue
London
N15 6AS
Director NameMr Avigdor Ezrial Brinner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Dunsmure Road
London
Greater London
N16 5PT
Director NameMr Jacob Friedman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Knightland Road
London
E5 9HS
Director NameMr Jacob Friedman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Knightland Road
London
E5 9HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£420,749
Cash£45
Current Liabilities£3,467,847

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return11 June 2021 (2 years, 10 months ago)
Next Return Due25 June 2022 (overdue)

Filing History

28 October 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
12 August 2014Receiver's abstract of receipts and payments to 30 June 2014 (3 pages)
12 August 2014Receiver's abstract of receipts and payments to 28 July 2014 (2 pages)
12 August 2014Notice of ceasing to act as receiver or manager (8 pages)
6 March 2014Appointment of receiver or manager (4 pages)
6 March 2014Appointment of receiver or manager (4 pages)
17 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 October 2013Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
7 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
21 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
25 September 2012Termination of appointment of Jacob Friedman as a director (1 page)
2 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
14 February 2012Appointment of Mr Jacob Friedman as a director (2 pages)
16 January 2012Appointment of Mr Osher Halpern as a director (2 pages)
16 January 2012Termination of appointment of Avingdor Brinner as a director (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 July 2011Termination of appointment of Jacob Friedman as a director (1 page)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
22 June 2011Termination of appointment of Jacob Friedman as a director (1 page)
3 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Avingdor Ezrial Brinner on 2 February 2010 (2 pages)
2 September 2010Director's details changed for Avingdor Ezrial Brinner on 2 February 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 July 2009Return made up to 11/06/09; full list of members (3 pages)
29 April 2009Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
12 January 2009Return made up to 11/06/08; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
6 October 2007Particulars of mortgage/charge (5 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
18 July 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
11 June 2007Incorporation (9 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)