Company NameBellrock Limited
DirectorSalik Miah
Company StatusActive
Company Number06540123
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Salik Miah
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(12 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameEmma Tres Caldwell
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleSolicitor
Correspondence Address14 Grays Inn Road
London
WC1X 8HN
Secretary NameNeil Ryan
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleSolicitor
Correspondence AddressSixth Floor Fox Court
14 Grays Inn Road
London
WC1X 8HN
Director NameMr Richard Edward Parkes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Meon Road
London
W3 8AN
Director NameMr James Clements Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Leighton Gardens
London
NW10 3PY
Director NameMr Richard Parkes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Meon Road
London
W3 8AN
Secretary NameAlan Richard Bracher
NationalityBritish
StatusResigned
Appointed03 April 2008(2 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Foley Road
Claygate
Surrey
KT10 0LU
Director NameMr Brian Anthony Sturdee Coultas
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(2 weeks, 2 days after company formation)
Appointment Duration6 years, 12 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brandreth Road
London
SW17 8ER
Director NameMr Michael Francis George Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(2 weeks, 2 days after company formation)
Appointment Duration6 years, 12 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Director NameMs Faye Louise Thomas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(12 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMr Olaitan Olatide Fagunwa
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(12 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 January 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMrs Alison Raphael
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(12 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP

Contact

Websiteprevista.co.uk

Location

Registered AddressUnited House
North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45k at £0.01James Clements Smith
50.00%
Ordinary A
25k at £0.01Mr Brian Anthony Sturdee Coultas
27.78%
Ordinary C
20k at £0.01Mr Brian Anthony Sturdee Coultas & James Clements Smith
22.22%
Ordinary B

Financials

Year2014
Net Worth£1,308,297
Cash£2,844
Current Liabilities£215,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

5 April 2008Delivered on: 23 April 2008
Persons entitled: Brian Anthony Sturdee Coultas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, fixed plant & machinery. See image for full details.
Outstanding
5 April 2008Delivered on: 23 April 2008
Persons entitled: James Clements Smith

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, fixed plant & machinery. See image for full details.
Outstanding
5 April 2008Delivered on: 23 April 2008
Satisfied on: 21 August 2014
Persons entitled: Richard Edward Parkes

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

28 March 2024Group of companies' accounts made up to 31 March 2023 (31 pages)
4 December 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
25 January 2023Group of companies' accounts made up to 31 March 2022 (29 pages)
28 December 2022Compulsory strike-off action has been discontinued (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2022Termination of appointment of Alison Raphael as a director on 9 May 2022 (1 page)
22 December 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Olaitan Fagunwa as a director on 17 January 2022 (1 page)
5 January 2022Group of companies' accounts made up to 31 March 2021 (25 pages)
11 October 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
8 July 2021Termination of appointment of Faye Louise Thomas as a director on 7 July 2021 (1 page)
17 March 2021Termination of appointment of James Clements Smith as a director on 15 March 2021 (1 page)
16 March 2021Appointment of Mr Salik Miah as a director on 15 March 2021 (2 pages)
16 March 2021Appointment of Mr Olaitan Fagunwa as a director on 15 March 2021 (2 pages)
16 March 2021Appointment of Ms Faye Louise Thomas as a director on 15 March 2021 (2 pages)
16 March 2021Appointment of Mrs Alison Raphael as a director on 15 March 2021 (2 pages)
9 March 2021Group of companies' accounts made up to 31 March 2020 (27 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 December 2019Particulars of variation of rights attached to shares (2 pages)
30 December 2019Change of share class name or designation (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 December 2019Notification of Prevista (Eot) Limited as a person with significant control on 13 December 2019 (2 pages)
19 December 2019Cessation of James Clements Smith as a person with significant control on 13 December 2019 (1 page)
19 December 2019All of the property or undertaking has been released from charge 2 (2 pages)
19 December 2019Satisfaction of charge 2 in full (1 page)
14 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
1 December 2016Statement of capital following an allotment of shares on 28 March 2016
  • GBP 1,080
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 28 March 2016
  • GBP 1,080
(4 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 September 2016Memorandum and Articles of Association (17 pages)
29 September 2016Memorandum and Articles of Association (17 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Change of share class name or designation (2 pages)
6 September 2016Change of share class name or designation (2 pages)
18 August 2016Satisfaction of charge 3 in full (4 pages)
18 August 2016Satisfaction of charge 3 in full (4 pages)
17 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 900
(4 pages)
17 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 900
(4 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Auditor's resignation (1 page)
5 November 2015Auditor's resignation (1 page)
10 April 2015Termination of appointment of Alan Richard Bracher as a secretary on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Alan Richard Bracher as a secretary on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Brian Anthony Sturdee Coultas as a director on 31 March 2015 (1 page)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 900
(7 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 900
(7 pages)
8 April 2015Termination of appointment of Michael Francis George Johnson as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Brian Anthony Sturdee Coultas as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Michael Francis George Johnson as a director on 31 March 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 900
(7 pages)
15 December 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 900
(7 pages)
21 August 2014Satisfaction of charge 1 in full (4 pages)
21 August 2014Satisfaction of charge 1 in full (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 900
(7 pages)
17 June 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 900
(7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2011Notice of automatic end of Administration (10 pages)
1 November 2011Notice of automatic end of Administration (10 pages)
26 October 2011Registered office address changed from Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 26 October 2011 (2 pages)
20 October 2011Termination of appointment of Richard Parkes as a director (1 page)
20 October 2011Termination of appointment of Richard Parkes as a director (1 page)
12 October 2011Result of meeting of creditors (2 pages)
12 October 2011Result of meeting of creditors (2 pages)
20 September 2011Administrator's progress report to 14 September 2011 (11 pages)
20 September 2011Administrator's progress report to 14 September 2011 (11 pages)
18 May 2011Administrator's progress report to 20 April 2011 (9 pages)
18 May 2011Administrator's progress report to 20 April 2011 (9 pages)
29 December 2010Result of meeting of creditors (19 pages)
29 December 2010Result of meeting of creditors (19 pages)
20 December 2010Statement of affairs with form 2.14B (21 pages)
20 December 2010Statement of administrator's proposal (18 pages)
20 December 2010Statement of affairs with form 2.14B (21 pages)
20 December 2010Statement of administrator's proposal (18 pages)
27 October 2010Registered office address changed from United House North Road London N7 9DP on 27 October 2010 (2 pages)
27 October 2010Registered office address changed from United House North Road London N7 9DP on 27 October 2010 (2 pages)
25 October 2010Appointment of an administrator (1 page)
25 October 2010Appointment of an administrator (1 page)
13 October 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Richard Edward Parkes on 12 April 2010 (2 pages)
12 April 2010Director's details changed for James Clements Smith on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for James Clements Smith on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Michael Francis George Johnson on 11 October 2008 (2 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Mr Michael Francis George Johnson on 11 October 2008 (2 pages)
12 April 2010Director's details changed for Richard Edward Parkes on 12 April 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Director's change of particulars / michael johnson / 23/07/2009 (1 page)
23 July 2009Director's change of particulars / michael johnson / 23/07/2009 (1 page)
24 April 2009Return made up to 19/03/09; full list of members (5 pages)
24 April 2009Return made up to 19/03/09; full list of members (5 pages)
21 January 2009Registered office changed on 21/01/2009 from sixth floor fox court 14 gray's inn road london WC1X 8HN (1 page)
21 January 2009Registered office changed on 21/01/2009 from sixth floor fox court 14 gray's inn road london WC1X 8HN (1 page)
14 May 2008Director appointed michael johnson (3 pages)
14 May 2008Director appointed michael johnson (3 pages)
25 April 2008Director appointed brian anthony sturdee coultas (2 pages)
25 April 2008Director appointed brian anthony sturdee coultas (2 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 April 2008Appointment terminated director emma caldwell (1 page)
21 April 2008Director appointed richard edward parkes (2 pages)
21 April 2008Conve (1 page)
21 April 2008Director appointed james clements smith (2 pages)
21 April 2008Ad 03/04/08\gbp si [email protected]=899.99\gbp ic 0.01/900\ (2 pages)
21 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convertion 03/04/2008
(25 pages)
21 April 2008Secretary appointed alan richard bracher (1 page)
21 April 2008Secretary appointed alan richard bracher (1 page)
21 April 2008Appointment terminated secretary neil ryan (1 page)
21 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convertion 03/04/2008
(25 pages)
21 April 2008Appointment terminated secretary neil ryan (1 page)
21 April 2008Director appointed james clements smith (2 pages)
21 April 2008Director appointed richard edward parkes (2 pages)
21 April 2008Conve (1 page)
21 April 2008Appointment terminated director emma caldwell (1 page)
21 April 2008Ad 03/04/08\gbp si [email protected]=899.99\gbp ic 0.01/900\ (2 pages)
19 March 2008Incorporation (17 pages)
19 March 2008Incorporation (17 pages)