Company NameBellscrown Limited
DirectorJoseph Feldman
Company StatusActive
Company Number08318182
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJutta Feldman
NationalityBritish
StatusCurrent
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed14 December 2012(1 week, 3 days after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joseph Feldman
100.00%
Ordinary

Financials

Year2014
Net Worth£363
Current Liabilities£246,939

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due6 October 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End06 January

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

26 June 2023Delivered on: 27 June 2023
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: All the freehold property known as 489 high road, london N17 6QA registered at the land registry under title number MX244612; all the leasehold property known as flat a, 489 high road, london N17 6QA registered at the land registry under title number AGL244624; all the leasehold property known as flat b, 489 high road, london N17 6QA registered at the land registry under title number AGL244649; all the leasehold property known as 4 dorking court, hampden lane, london N17 0AT registered at the land registry under title number AGL590857; and all the leasehold property known as 7 dorking court, hampden lane, london N17 0AT registered at the land registry under title number AGL590860.
Outstanding
26 June 2023Delivered on: 27 June 2023
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: All the freehold property known as 489 high road, london N17 6QA registered at the land registry under title number MX244612; all the leasehold property known as flat a, 489 high road, london N17 6QA registered at the land registry under title number AGL244624; all the leasehold property known as flat b, 489 high road, london N17 6QA registered at the land registry under title number AGL244649; all the leasehold property known as 4 dorking court, hampden lane, london N17 0AT registered at the land registry under title number AGL590857; and all the leasehold property known as 7 dorking court, hampden lane, london N17 0AT registered at the land registry under title number AGL590860.
Outstanding
24 February 2023Delivered on: 3 March 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 4 dorking court, 86 hampden lane, tottenham N17 oat as comprised in a lease of even date made between (1) horsham court and dorking court freehold limited and (2) benjamin goldberg and transferred to the mortgagor by way of a transfer of even date made between (1) benjamin goldberg and (2) bellscrown limited;. All that leasehold property situate and known as 7 dorking court, 86 hampden lane, tottenham N17 oat as comprised in a lease of even date made between (1) horsham court and dorking court freehold limited and (2) benjamin goldberg and transferred to the mortgagor by way of a transfer of even date made between (1) benjamin goldberg and (2) bellscrown limited;. All that leasehold property situate and known as flat a, 489 high road, tottenham, london N17 6QA as registered at land registry with title absolute under title number AGL244624.. All that leasehold property situate and known as flat b, 489 high road, tottenham, london N17 6QA as registered at land registry with title absolute under title number AGL244649.
Outstanding
24 February 2023Delivered on: 3 March 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: The freehold and leasehold property (if any) of the company both present and future. Including all buildings fixtures (inlcuding trade fixtures) and fixed plant and machinery from time to time on these properties and all stocks shares and loan capital of the company and all book debts and other debts now or in the future due or owing to the company.
Outstanding

Filing History

2 January 2024Confirmation statement made on 4 December 2023 with updates (4 pages)
29 December 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 December 2023Secretary's details changed for Jutta Feldman on 4 December 2023 (1 page)
22 December 2023Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 22 December 2023 (1 page)
27 June 2023Registration of charge 083181820004, created on 26 June 2023 (23 pages)
27 June 2023Registration of charge 083181820003, created on 26 June 2023 (21 pages)
31 March 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
3 March 2023Registration of charge 083181820001, created on 24 February 2023 (13 pages)
3 March 2023Registration of charge 083181820002, created on 24 February 2023 (19 pages)
4 January 2023Previous accounting period shortened from 7 January 2022 to 6 January 2022 (1 page)
6 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
6 October 2022Previous accounting period shortened from 8 January 2022 to 7 January 2022 (1 page)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 1 January 2021 (7 pages)
1 November 2021Previous accounting period extended from 27 December 2020 to 8 January 2021 (1 page)
26 September 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
25 March 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
28 December 2020Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
7 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
24 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
21 March 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
27 December 2018Previous accounting period shortened from 1 January 2018 to 31 December 2017 (1 page)
18 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 September 2018Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page)
16 April 2018Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 March 2018Previous accounting period shortened from 3 January 2018 to 2 January 2018 (1 page)
14 March 2018Secretary's details changed for Juttah Feldman on 14 March 2018 (1 page)
2 January 2018Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
3 October 2017Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
3 October 2017Change of details for Mr Joseph Feldman as a person with significant control on 1 January 2017 (2 pages)
3 October 2017Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
3 October 2017Change of details for Mr Joseph Feldman as a person with significant control on 1 January 2017 (2 pages)
22 September 2017Director's details changed for Mr Joseph Feldman on 1 January 2017 (2 pages)
22 September 2017Director's details changed for Mr Joseph Feldman on 1 January 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
4 October 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
4 October 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
25 September 2015Previous accounting period extended from 31 December 2014 to 8 January 2015 (1 page)
25 September 2015Previous accounting period extended from 31 December 2014 to 8 January 2015 (1 page)
25 September 2015Previous accounting period extended from 31 December 2014 to 8 January 2015 (1 page)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
18 June 2013Appointment of Mr Joseph Feldman as a director (2 pages)
18 June 2013Appointment of Mr Joseph Feldman as a director (2 pages)
21 May 2013Appointment of Juttah Feldman as a secretary (3 pages)
21 May 2013Appointment of Juttah Feldman as a secretary (3 pages)
29 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
29 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
25 January 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 January 2013 (1 page)
4 December 2012Incorporation (36 pages)
4 December 2012Incorporation (36 pages)