Company NameBellevue London Ltd
DirectorsDenise Ulla Maria Carter Steel and Nicholas Paul Carter Steel
Company StatusActive
Company Number07584731
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Denise Ulla Maria Carter Steel
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleTV Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Ashley Road
Walton-On-Thames
Surrey
KT12 1HG
Director NameMr Nicholas Paul Carter Steel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Ashley Road
Walton-On-Thames
Surrey
KT12 1HG
Secretary NameNicholas Carter Steel
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address37 Ashley Road
Walton-On-Thames
Surrey
KT12 1HG

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Nicholas Carter Steel
100.00%
Ordinary

Financials

Year2014
Net Worth£9,766
Cash£23,822
Current Liabilities£15,047

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 March 2024 (2 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Filing History

4 March 2024Memorandum and Articles of Association (18 pages)
4 March 2024Change of share class name or designation (2 pages)
4 March 2024Particulars of variation of rights attached to shares (2 pages)
3 March 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
11 April 2023Confirmation statement made on 30 March 2023 with updates (5 pages)
9 March 2023Registered office address changed from 37 Ashley Road Walton-on-Thames Surrey KT12 1HG to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 9 March 2023 (1 page)
20 January 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
7 April 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
26 October 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
9 April 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
28 August 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
7 April 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
4 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
10 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
2 May 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
4 April 2018Director's details changed for Mrs Denise Carter Steel on 1 April 2018 (2 pages)
4 April 2018Director's details changed for Mr Nicholas Carter Steel on 1 April 2018 (2 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 August 2015Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA England to 37 Ashley Road Walton-on-Thames Surrey KT12 1HG on 21 August 2015 (1 page)
21 August 2015Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA England to 37 Ashley Road Walton-on-Thames Surrey KT12 1HG on 21 August 2015 (1 page)
21 August 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2015Registered office address changed from 6 Henderson Road London SW18 3RR to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 6 Henderson Road London SW18 3RR to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 27 May 2015 (1 page)
9 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 April 2013Secretary's details changed for Nicholas Carter Steel on 31 March 2012 (1 page)
5 April 2013Director's details changed for Mr Nicholas Carter Steel on 31 March 2012 (2 pages)
5 April 2013Director's details changed for Mrs Denise Carter Steel on 30 March 2012 (2 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 April 2013Director's details changed for Mrs Denise Carter Steel on 30 March 2012 (2 pages)
5 April 2013Secretary's details changed for Nicholas Carter Steel on 31 March 2012 (1 page)
5 April 2013Director's details changed for Mr Nicholas Carter Steel on 31 March 2012 (2 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
12 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2011Incorporation (23 pages)
30 March 2011Incorporation (23 pages)