Company NameBelltone Limited
DirectorTimothy Scott Rowe
Company StatusActive
Company Number07062643
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Scott Rowe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2009(6 days after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle 180 Wardour Street
London
W1F 8FY
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Timothy Scott Rowe
99.00%
Ordinary
1 at £1Ciara Jane Rowe
1.00%
Ordinary

Financials

Year2014
Net Worth£333,191
Cash£27,316
Current Liabilities£60,477

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

30 January 2014Delivered on: 3 February 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All that property known as the airspace above 300 vauxhall bridge road london SW1V as demised by a lease of even date made between backfold limited and belltone limited. Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 3 February 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 3 February 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All that property known as the airspace above 300 vauxhall bridge road london SW1V as demised by a lease of even date made between backfold limited and belltone limited. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
2 November 2018Director's details changed for Mr Timothy Scott Rowe on 8 December 2017 (2 pages)
2 November 2018Change of details for Mr Timothy Scott Rowe as a person with significant control on 8 December 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
20 July 2015Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to 73 Cornhill London EC3V 3QQ on 20 July 2015 (1 page)
20 July 2015Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to 73 Cornhill London EC3V 3QQ on 20 July 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
3 February 2014Registration of charge 070626430002 (6 pages)
3 February 2014Registration of charge 070626430002 (6 pages)
3 February 2014Registration of charge 070626430003 (30 pages)
3 February 2014Registration of charge 070626430001 (27 pages)
3 February 2014Registration of charge 070626430001 (27 pages)
3 February 2014Registration of charge 070626430003 (30 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
12 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
12 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
11 September 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 100
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 100
(3 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
10 May 2011Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE on 10 May 2011 (1 page)
26 April 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 April 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 April 2011Registered office address changed from 4 Pindock Mews London W9 2PY on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from 4 Pindock Mews London W9 2PY on 26 April 2011 (2 pages)
21 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
21 November 2009Appointment of Timothy Rowe as a director (3 pages)
21 November 2009Appointment of Timothy Rowe as a director (3 pages)
21 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
21 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
10 November 2009Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 November 2009 (1 page)
31 October 2009Incorporation (43 pages)
31 October 2009Incorporation (43 pages)