Company NameBellhunt 2 Limited
DirectorCraig Simon Fulton
Company StatusActive
Company Number06931964
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Craig Simon Fulton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleProperty Developer & Investor
Country of ResidenceEngland
Correspondence Address29 Wolseley Road
Crouch End
London
N8 8RS
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleSolicitor
Correspondence Address38 Elliott Square
London
NW3 3SU
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19-20 Bourne Court Unity Trading Estate
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Bellhunt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£722,898
Cash£15,703
Current Liabilities£40,541

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 July

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

16 September 2009Delivered on: 3 October 2009
Persons entitled: The Royal Bank of Scotland PLC

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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 September 2009Delivered on: 19 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 91 and 92 turnmill street, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
2 March 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
17 January 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
15 January 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
9 October 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 October 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
22 June 2015Registered office address changed from C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 22 June 2015 (1 page)
22 June 2015Registered office address changed from C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 22 June 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 September 2014Registered office address changed from First Floor Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ to C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
18 September 2014Registered office address changed from First Floor Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ to C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a small company made up to 31 July 2012 (7 pages)
20 November 2012Accounts for a small company made up to 31 July 2012 (7 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
23 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
16 June 2011Secretary's details changed for Howard Guldsobel on 16 June 2011 (1 page)
16 June 2011Secretary's details changed for Howard Guldsobel on 16 June 2011 (1 page)
2 June 2011Second filing of AR01 previously delivered to Companies House made up to 12 June 2010 (16 pages)
2 June 2011Second filing of AR01 previously delivered to Companies House made up to 12 June 2010 (16 pages)
11 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
11 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
16 June 2010Director's details changed for Craig Fulton on 12 June 2010 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/06/2011
(5 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/06/2011
(5 pages)
16 June 2010Director's details changed for Craig Fulton on 12 June 2010 (2 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 August 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
26 August 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
18 June 2009Director appointed craig simon fulton (2 pages)
18 June 2009Director appointed craig simon fulton (2 pages)
18 June 2009Registered office changed on 18/06/2009 from michael conn goldsobel 24 queen anne street london W1G 9AX (1 page)
18 June 2009Registered office changed on 18/06/2009 from michael conn goldsobel 24 queen anne street london W1G 9AX (1 page)
17 June 2009Secretary appointed howard guldsobel (2 pages)
17 June 2009Secretary appointed howard guldsobel (2 pages)
16 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 June 2009Appointment terminated director dunstana davies (1 page)
16 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 June 2009Appointment terminated director dunstana davies (1 page)
12 June 2009Incorporation (19 pages)
12 June 2009Incorporation (19 pages)