Company NameBelima Investments Ltd
DirectorsMenachem Friedman and Miriam Denciger
Company StatusActive
Company Number08527962
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Menachem Friedman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIsraeli
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMrs Miriam Denciger
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Shmuel Denciger
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBelgian
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

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

Financials

Year2014
Net Worth-£13,431
Cash£55,447
Current Liabilities£564,749

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due26 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

28 August 2020Delivered on: 1 September 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as (a) 100, 100A, 102, 102A hamilton road, london NW11 9DY registered at hm land registry with title absolute under title number MX455067; and (b) 100A and 102A hamilton road, london NW11 9DY registered at hm land registry with title absolute under title number NGL665848.
Outstanding
28 August 2020Delivered on: 1 September 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
8 August 2017Delivered on: 14 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 100 hamilton road london NW11 9EH registered under title numbers NGL665848 and MX455067.
Outstanding
17 May 2017Delivered on: 19 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 March 2014Delivered on: 19 March 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Premises k/a 100A and 102A hamilton road london title no NGL665848 and all those premises at 100. 100A, 102 and 102A hamilton road london title no MX455067. Notification of addition to or amendment of charge.
Outstanding
12 March 2014Delivered on: 19 March 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 March 2014Delivered on: 19 March 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 March 2014Delivered on: 19 March 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Premises k/a 100A and 102A hamilton road london title no NGL665848 and all those premises at 100,100A.102 and 102A hamilton road london title no MX455067. Notification of addition to or amendment of charge.
Outstanding
12 March 2014Delivered on: 19 March 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
23 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
21 June 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
1 September 2020Registration of charge 085279620009, created on 28 August 2020 (19 pages)
1 September 2020Registration of charge 085279620008, created on 28 August 2020 (12 pages)
28 August 2020Satisfaction of charge 085279620007 in full (1 page)
28 August 2020Satisfaction of charge 085279620006 in full (1 page)
23 July 2020Satisfaction of charge 085279620004 in full (1 page)
23 July 2020Satisfaction of charge 085279620002 in full (1 page)
23 July 2020Satisfaction of charge 085279620001 in full (1 page)
23 July 2020Satisfaction of charge 085279620005 in full (1 page)
23 July 2020Satisfaction of charge 085279620003 in full (1 page)
16 June 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
26 May 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
27 February 2020Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page)
25 July 2019Second filing of Confirmation Statement dated 14/05/2019 (6 pages)
16 July 2019Notification of Miriam Denciger as a person with significant control on 14 August 2018 (2 pages)
16 July 2019Cessation of Shmuel Denciger as a person with significant control on 14 August 2018 (1 page)
8 July 2019Termination of appointment of Shmuel Denciger as a director on 14 August 2018 (1 page)
8 July 2019Appointment of Mrs Miriam Denciger as a director on 14 August 2018 (2 pages)
4 June 2019Confirmation statement made on 14 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 25/07/2019.
(5 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
7 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 February 2019Total exemption full accounts made up to 31 May 2017 (7 pages)
7 February 2019Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
1 May 2018Change of details for Mr Menachem Friedman as a person with significant control on 8 May 2017 (2 pages)
1 May 2018Change of details for Mr Shmuel Denciger as a person with significant control on 8 May 2017 (2 pages)
14 August 2017Registration of charge 085279620007, created on 8 August 2017 (7 pages)
14 August 2017Registration of charge 085279620007, created on 8 August 2017 (7 pages)
7 August 2017Notification of Menachem Friedman as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Shmuel Denciger as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Menachem Friedman as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
7 August 2017Notification of Shmuel Denciger as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
25 May 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
25 May 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
25 May 2017Director's details changed for Mr Menachem Friedman on 11 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Shmuel Denciger on 8 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Shmuel Denciger on 8 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Menachem Friedman on 11 May 2017 (2 pages)
19 May 2017Registration of charge 085279620006, created on 17 May 2017 (5 pages)
19 May 2017Registration of charge 085279620006, created on 17 May 2017 (5 pages)
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)
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)
27 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
2 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
25 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
25 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
5 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
19 March 2014Registration of charge 085279620003 (15 pages)
19 March 2014Registration of charge 085279620003 (15 pages)
19 March 2014Registration of charge 085279620001 (9 pages)
19 March 2014Registration of charge 085279620002 (28 pages)
19 March 2014Registration of charge 085279620001 (9 pages)
19 March 2014Registration of charge 085279620002 (28 pages)
19 March 2014Registration of charge 085279620004 (36 pages)
19 March 2014Registration of charge 085279620005 (30 pages)
19 March 2014Registration of charge 085279620004 (36 pages)
19 March 2014Registration of charge 085279620005 (30 pages)
27 January 2014Appointment of Mr Menachem Friedman as a director (2 pages)
27 January 2014Appointment of Mr Menachem Friedman as a director (2 pages)
27 January 2014Registered office address changed from C/O Martin Heller & Co 5 North End Road London NW11 7RJ United Kingdom on 27 January 2014 (1 page)
27 January 2014Statement of capital following an allotment of shares on 14 May 2013
  • GBP 100
(3 pages)
27 January 2014Appointment of Mr Shmuel Denciger as a director (2 pages)
27 January 2014Appointment of Mr Shmuel Denciger as a director (2 pages)
27 January 2014Statement of capital following an allotment of shares on 14 May 2013
  • GBP 100
(3 pages)
27 January 2014Registered office address changed from C/O Martin Heller & Co 5 North End Road London NW11 7RJ United Kingdom on 27 January 2014 (1 page)
14 May 2013Incorporation (20 pages)
14 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
14 May 2013Incorporation (20 pages)
14 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)