Company NameBellview Housing Limited
DirectorJacob Friedman
Company StatusActive
Company Number07578018
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jacob Friedman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2011(2 months, 4 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Knightland Road
London
E5 9HS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Jacob Friedman
51.00%
Ordinary
49 at £1M.r. Brander
49.00%
Ordinary

Financials

Year2014
Net Worth£33,027
Cash£286,121
Current Liabilities£2,578,225

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

18 January 2017Delivered on: 19 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1 shore place, london, E9 7QQ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 July 2011Delivered on: 2 August 2011
Persons entitled: Aldermore 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 and fixtures see image for full details.
Outstanding
29 July 2011Delivered on: 2 August 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 52, 52A and 52B wells street london t/no's NGL277744, NGL369115 and NGL272687. By way of floating charge all the undertaking, property and assets. By way of assignnment the goodwill of any business carried upon the property (together with any licences relating to the same under the licensing act 2003).
Outstanding
29 July 2011Delivered on: 2 August 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 shore place and land on the north side of shore place london T.no's NGL118971 and NGL323573. By way of floating charge all the undertaking, property and assets. By way of assignnment the goodwill of any business carried upon the property (together with any licences relating to the same under the licensing act 2003).
Outstanding

Filing History

7 February 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
26 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
27 October 2022Previous accounting period shortened from 29 January 2022 to 28 January 2022 (1 page)
7 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
1 February 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
20 March 2020Total exemption full accounts made up to 31 January 2019 (10 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
24 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
6 September 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
26 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
18 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
22 March 2018Previous accounting period extended from 25 January 2018 to 31 January 2018 (1 page)
25 January 2018Total exemption full accounts made up to 31 January 2017 (8 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)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 January 2017Registration of charge 075780180004, created on 18 January 2017 (7 pages)
19 January 2017Registration of charge 075780180004, created on 18 January 2017 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 November 2016Total 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)
5 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
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)
23 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 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)
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)
14 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 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)
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)
30 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 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)
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)
23 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
31 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
31 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
19 January 2012Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
19 January 2012Registered office address changed from C/O Martin Heller Unit 102 Lee Valley Technopark Ashley Road London N17 9LN United Kingdom on 19 January 2012 (1 page)
19 January 2012Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
19 January 2012Registered office address changed from C/O Martin Heller Unit 102 Lee Valley Technopark Ashley Road London N17 9LN United Kingdom on 19 January 2012 (1 page)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2011Appointment of Mr Jacob Friedman as a director (2 pages)
22 June 2011Appointment of Mr Jacob Friedman as a director (2 pages)
25 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 March 2011Incorporation (20 pages)
25 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 March 2011Incorporation (20 pages)