Company NameBelima Limited
Company StatusDissolved
Company Number07760957
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSamuel Denciger
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBelgian
StatusClosed
Appointed05 September 2011(3 days after company formation)
Appointment Duration7 years, 4 months (closed 08 January 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameMr Menachem Friedman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIsraeli
StatusClosed
Appointed05 September 2011(3 days after company formation)
Appointment Duration7 years, 4 months (closed 08 January 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Nachum Friedman
50.00%
Ordinary
50 at £1Shmuel Denciger
50.00%
Ordinary

Financials

Year2014
Net Worth£168,473
Cash£4,997
Current Liabilities£602,731

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 May

Charges

8 February 2013Delivered on: 13 February 2013
Persons entitled: Gladstar Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 100, 100A, 102 and 102A hamilton road NW11 9DY t/n MX455067.
Outstanding
15 January 2013Delivered on: 22 January 2013
Persons entitled: Gladstar Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H roof space at churchill place, 101-123 newark street london t/no EGL318916.
Outstanding
8 August 2012Delivered on: 10 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a roofspace above 101-123 newark street london t/no AGL253599 fixed charge the fixtures and fittings,the plant machinery vehicles and computer equipment furniture furnishings equipment tools and other chattels the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 July 2012Delivered on: 1 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £45,000 and all amounts in the future credited to account number 70639442 with the bank.
Outstanding
22 May 2012Delivered on: 24 May 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 March 2012Delivered on: 20 March 2012
Persons entitled: Gladstar Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being the roof space at churchill place, 101-123 newark street, london, t/no: EGL318916 see image for full details.
Outstanding

Filing History

8 September 2017Change of details for Mr Nachum Friedman as a person with significant control on 8 May 2017 (2 pages)
7 September 2017Change of details for Mr Shmuel Denciger as a person with significant control on 8 May 2017 (2 pages)
7 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2017Director's details changed (2 pages)
25 May 2017Director's details changed for Mr Menachem Friedman on 11 May 2017 (2 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
25 May 2016Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
18 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
19 December 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 September 2014Current accounting period shortened from 27 September 2013 to 31 May 2013 (1 page)
8 August 2014Director's details changed for Mr Menachem Friedman on 1 July 2014 (2 pages)
8 August 2014Director's details changed for Mr Menachem Friedman on 1 July 2014 (2 pages)
8 August 2014Director's details changed for Samuel Denciger on 1 July 2014 (2 pages)
8 August 2014Director's details changed for Samuel Denciger on 1 July 2014 (2 pages)
24 June 2014Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
9 June 2014Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom on 28 January 2014 (1 page)
28 August 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
21 August 2013Director's details changed for Mr Menachem Friedman on 21 August 2013 (2 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
29 May 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
13 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 December 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
14 December 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2012Termination of appointment of Michael Holder as a director (2 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2012Registered office address changed from 100 Hamilton Road London NW11 9DY on 15 March 2012 (1 page)
7 March 2012Registered office address changed from 8-10 Stamford Hill London N16 6XZ England on 7 March 2012 (2 pages)
7 March 2012Appointment of Menachem Friedman as a director (3 pages)
7 March 2012Appointment of Samuel Denciger as a director (3 pages)
7 March 2012Registered office address changed from 8-10 Stamford Hill London N16 6XZ England on 7 March 2012 (2 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)