Company NameBellview Management Limited
Company StatusActive
Company Number07239964
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 12 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 Jacob Friedman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2010(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address52 Knightland Road
London
E5 9HS
Director NameMrs Vivienne Carole Depledge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(12 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16c Urban Hive Theydon Road
London
E5 9BQ
Director NameMr Shraga Shalom Zaltzman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(12 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16c Urban Hive Theydon Road
London
E5 9BQ

Location

Registered Address16c Urban Hive Theydon Road
London
E5 9BQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Knightland Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth£24,892
Cash£8,914
Current Liabilities£339,118

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 Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Charges

8 April 2020Delivered on: 9 April 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - 54 lynmouth road, stoke newington, london, N16 6XL - title no: EGL183715.
Outstanding
9 July 2010Delivered on: 10 July 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54A lynmouth road stoke newington london all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
9 July 2010Delivered on: 10 July 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 lynmouth road stoke newington all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
31 July 2023Registration of charge 072399640004, created on 26 July 2023 (36 pages)
15 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
18 April 2023Resolutions
  • RES13 ‐ Appointment of directors 30/03/2023
(1 page)
14 April 2023Appointment of Mr Shraga Shalom Zaltzman as a director on 30 March 2023 (2 pages)
14 April 2023Appointment of Ms Vivienne Carole Depledge as a director on 30 March 2023 (2 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
17 November 2020Registered office address changed from 5 North End Road London NW11 7RJ to 16C Urban Hive Theydon Road London E5 9BQ on 17 November 2020 (1 page)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
9 April 2020Registration of charge 072399640003, created on 8 April 2020 (5 pages)
19 February 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
24 January 2020Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
24 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
17 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 January 2018 (7 pages)
26 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 March 2018Previous accounting period extended from 25 January 2018 to 31 January 2018 (1 page)
15 January 2018Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page)
26 October 2017Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page)
26 June 2017Notification of The Knightland Foundation as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
26 June 2017Notification of The Knightland Foundation as a person with significant control on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
26 October 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
28 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Previous accounting period shortened from 28 January 2015 to 27 January 2015 (1 page)
27 October 2015Previous accounting period shortened from 28 January 2015 to 27 January 2015 (1 page)
10 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
28 October 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 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)
25 October 2013Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 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)
29 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
5 July 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
11 January 2012Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page)
11 January 2012Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page)
6 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
29 June 2011Director's details changed for Mr Jacob Friedman on 29 April 2011 (2 pages)
29 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
29 June 2011Director's details changed for Mr Jacob Friedman on 29 April 2011 (2 pages)
29 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2010Incorporation (20 pages)
30 April 2010Incorporation (20 pages)