Company NameBellawood Homes Limited
DirectorDipak Chunilal Kakad
Company StatusActive
Company Number07336535
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dipak Chunilal Kakad
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Third Floor 55 Lowlands Road
Harrow
HA1 3AW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Rupen Shantilal Dhamecha
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2010(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 347-353a Station Road
Harrow
Middlesex
HA1 1LN
Director NameMr Hitesh Parmar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2010(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 347-353a Station Road
Harrow
Middlesex
HA1 1LN
Director NameMr Dipak Kakad
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 347-353a Station Road
Harrow
Middlesex
HA1 1LN

Location

Registered AddressGrove House Third Floor
55 Lowlands Road
Harrow
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Hitesh Parmar
33.33%
Ordinary
10 at £1Nita Kakad
33.33%
Ordinary
5 at £1Amit Dhamecha
16.67%
Ordinary
5 at £1Rupen Dhamecha
16.67%
Ordinary

Financials

Year2014
Net Worth-£41,386
Cash£2,853
Current Liabilities£835,391

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

13 June 2014Delivered on: 2 July 2014
Persons entitled: Consulco Finance Limited

Classification: A registered charge
Particulars: 1 kenton road harrow.
Outstanding
16 August 2012Delivered on: 23 August 2012
Persons entitled: Lloyds Tsb Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 August 2011Delivered on: 14 September 2011
Persons entitled: Monument Estate Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 harlesden road london.
Outstanding
2 September 2011Delivered on: 10 September 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 poolsford road london t/no MXC319950 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

11 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
24 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
13 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
8 October 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
27 February 2020Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW on 27 February 2020 (1 page)
18 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
18 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
21 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 March 2017Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
14 February 2017Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 14 February 2017 (1 page)
14 February 2017Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 14 February 2017 (1 page)
17 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 30
(3 pages)
6 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 30
(3 pages)
6 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 30
(3 pages)
5 October 2015Appointment of Mr Dipak Chunilal Kakad as a director on 2 October 2015 (2 pages)
5 October 2015Appointment of Mr Dipak Chunilal Kakad as a director on 2 October 2015 (2 pages)
5 October 2015Termination of appointment of Hitesh Parmar as a director on 2 October 2015 (1 page)
5 October 2015Appointment of Mr Dipak Chunilal Kakad as a director on 2 October 2015 (2 pages)
5 October 2015Termination of appointment of Hitesh Parmar as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Hitesh Parmar as a director on 2 October 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30
(3 pages)
22 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30
(3 pages)
22 September 2014Termination of appointment of Dipak Kakad as a director on 1 September 2013 (1 page)
22 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30
(3 pages)
22 September 2014Termination of appointment of Dipak Kakad as a director on 1 September 2013 (1 page)
22 September 2014Termination of appointment of Dipak Kakad as a director on 1 September 2013 (1 page)
2 July 2014Registration of charge 073365350004 (23 pages)
2 July 2014Registration of charge 073365350004 (23 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 30
(3 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 30
(3 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 30
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
12 August 2011Termination of appointment of Rupen Dhamecha as a director (1 page)
12 August 2011Termination of appointment of Rupen Dhamecha as a director (1 page)
12 January 2011Appointment of Mr Dipak Kakad as a director (2 pages)
12 January 2011Appointment of Mr Dipak Kakad as a director (2 pages)
30 December 2010Appointment of Mr Rupen Dhamecha as a director (2 pages)
30 December 2010Appointment of Mr Hitesh Parmar as a director (2 pages)
30 December 2010Appointment of Mr Hitesh Parmar as a director (2 pages)
30 December 2010Appointment of Mr Rupen Dhamecha as a director (2 pages)
17 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 December 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 December 2010 (2 pages)
17 December 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 December 2010 (2 pages)
17 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)