Company NameBellvale Associates Limited
DirectorNawal Dave
Company StatusActive
Company Number06300570
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameNawal Dave
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(2 weeks after company formation)
Appointment Duration16 years, 9 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address34 Park View
Hatch End
Pinner
Middlesex
HA5 4LN
Secretary NameBharati Dave
NationalityBritish
StatusCurrent
Appointed17 July 2007(2 weeks after company formation)
Appointment Duration16 years, 9 months
RoleSecretary
Correspondence Address34 Park View
Pinner
HA5 4LN
Secretary NameBharti Dave
NationalityBritish
StatusResigned
Appointed17 July 2007(2 weeks after company formation)
Appointment DurationResigned same day (resigned 17 July 2007)
RoleSecretary
Correspondence Address34 Park View
Pinner
HA5 4LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGather Finance Ltd (Corporation)
StatusResigned
Appointed17 July 2007(2 weeks after company formation)
Appointment DurationResigned same day (resigned 17 July 2007)
Correspondence Address334-336 Goswell Road
London
EC1V 7RP

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

80 at £1Nawal Dave & Bharati Dave
80.00%
Ordinary
20 at £1Pallavi Dave
20.00%
Ordinary

Financials

Year2014
Net Worth-£38,340
Cash£1,851
Current Liabilities£57,831

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
21 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
15 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
9 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
1 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 22 August 2013 (1 page)
22 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
8 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
8 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
8 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 July 2010Director's details changed for Nawal Dave on 3 July 2010 (2 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Nawal Dave on 3 July 2010 (2 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Nawal Dave on 3 July 2010 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 July 2009Return made up to 03/07/09; full list of members (3 pages)
13 July 2009Return made up to 03/07/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
16 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 July 2008Return made up to 03/07/08; full list of members (3 pages)
22 July 2008Appointment terminated secretary bharti dave (1 page)
22 July 2008Return made up to 03/07/08; full list of members (3 pages)
22 July 2008Appointment terminated secretary bharti dave (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007New secretary appointed (1 page)
26 July 2007Registered office changed on 26/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
3 July 2007Incorporation (16 pages)
3 July 2007Incorporation (16 pages)