Carshalton
SM5 1JE
Director Name | Mr Ulderic Juventius Agnelo Menezes D'Gama |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Redcliffe Street Swindon Wiltshire SN2 2BZ |
Director Name | Mr Kartik Joshi |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Green Lane Gardens Thornton Heath CR7 8HP |
Director Name | Mr Hardik Gaurang Trivedi |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Osborne Gardens Thornton Heath CR7 8PA |
Director Name | Mr Ankit Vishnubhai Patel |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Kimberly Road Croydon CR0 2PU |
Secretary Name | Mr Hardik Gaurang Trivedi |
---|---|
Status | Resigned |
Appointed | 01 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | 11 Osborne Gardens Thornton Heath CR7 8PA |
Website | www.bellville-homes.com |
---|
Registered Address | 130 Old Lodge Lane Purley Surrey CR8 4DH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
13.5k at £1 | Ankit Vishnubhai Patel 25.00% Ordinary |
---|---|
13.5k at £1 | Kartik Joshi 25.00% Ordinary |
13.5k at £1 | Malcolm Xavier Menezes D'gama 25.00% Ordinary |
13.5k at £1 | Ulderic Juventius Agnelo Menezes D'gama 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,414 |
Current Liabilities | £8,162 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
30 September 2021 | Delivered on: 1 October 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that leasehold land known as 11 merlin close, wallington, SM6 9GA registered under title number SGL635242 at land registry. Outstanding |
---|
23 January 2021 | Termination of appointment of Ankit Vishnubhai Patel as a director on 15 January 2021 (1 page) |
---|---|
23 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
22 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
21 September 2015 | Registered office address changed from 16 Tavern Close Carshalton SM5 1JE to 130 Old Lodge Lane Purley Surrey CR8 4DH on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 16 Tavern Close Carshalton SM5 1JE to 130 Old Lodge Lane Purley Surrey CR8 4DH on 21 September 2015 (1 page) |
31 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 February 2014 | Termination of appointment of Hardik Trivedi as a director (1 page) |
8 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Termination of appointment of Hardik Trivedi as a secretary (1 page) |
8 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Termination of appointment of Hardik Trivedi as a director (1 page) |
8 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Termination of appointment of Hardik Trivedi as a secretary (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (9 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (9 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Director's details changed for Mr Ulderic Juventius Agnelo Menezes D'gama on 8 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Ulderic Juventius Agnelo Menezes D'gama on 8 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Ulderic Juventius Agnelo Menezes D'gama on 8 January 2013 (2 pages) |
15 March 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
15 March 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
14 March 2012 | Appointment of Mr Hardik Gaurang Trivedi as a secretary (2 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
14 March 2012 | Appointment of Mr Hardik Gaurang Trivedi as a secretary (2 pages) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|