Company NameBellvue Students UK Limited
Company StatusDissolved
Company Number08425638
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Dissolution Date12 April 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mark Jonathan Harris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Emanuel Mond
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eton Garages
Lambolle Place
London
NW3 4PE
Director NameMr Anthony Howard Gershon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Daniel Jacob Gilbert
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB

Contact

Websitebellvuestudents.co.uk
Telephone020 82382908
Telephone regionLondon

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Four Daughters LTD
50.00%
Ordinary A
25 at £1Mr Anthony Howard Gershon
25.00%
Ordinary B
25 at £1Mr Daniel Gilbert
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,269,612
Cash£16,163
Current Liabilities£94,929

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Charges

5 February 2015Delivered on: 6 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property k/a 27 church street silverdale title no SF145528. Freehold property k/a 93 thornton road stoke on trent title no SF75224.
Outstanding
16 July 2014Delivered on: 22 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
16 July 2014Delivered on: 22 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 22 acton street, middlesborough t/no TES14427. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

31 October 2017Satisfaction of charge 084256380001 in full (1 page)
31 October 2017Satisfaction of charge 084256380002 in full (1 page)
31 October 2017Satisfaction of charge 084256380003 in full (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
6 February 2015Registration of charge 084256380003, created on 5 February 2015 (30 pages)
6 February 2015Registration of charge 084256380003, created on 5 February 2015 (30 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 August 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
22 July 2014Registration of charge 084256380001, created on 16 July 2014 (35 pages)
22 July 2014Registration of charge 084256380002, created on 16 July 2014 (39 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
11 April 2013Change of share class name or designation (2 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new class of shares 18/03/2013
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
1 March 2013Incorporation (46 pages)