Company NameBellview Land Limited
DirectorJacob Friedman
Company StatusActive - Proposal to Strike off
Company Number08798911
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)

Business Activity

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

Director

Director NameMr Jacob Friedman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin & Heller 5 North End Road
London
NW11 7RJ

Location

Registered AddressMartin & Heller
5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1The Knightland Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth£15,533
Cash£1,730
Current Liabilities£417,605

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

10 December 2018Delivered on: 17 December 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 60 gloucester road,. Croydon CR0 2DA shown edged red on the attached plan and registered at the land registry with title absolute under title number SY114139 described in a TP1 dated 12 october 2018 made between (1) st john ambulance and (2) bellview land limited. And. All that freehold property situate and known as unit 4 at 44A gloucester road,. Croydon CR0 2DA shown and registered at the land registry with title absolute under title number SGL505441.
Outstanding
10 December 2018Delivered on: 17 December 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
9 February 2018Delivered on: 16 February 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as unit 1-3, 44A gloucester road croydon CR0 2DA registered at hm land registry with title absolute under title number SGL116559.
Outstanding
9 February 2018Delivered on: 16 February 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding

Filing History

13 June 2023Voluntary strike-off action has been suspended (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
3 May 2023Application to strike the company off the register (1 page)
21 February 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
17 January 2023Current accounting period extended from 30 December 2022 to 31 January 2023 (1 page)
12 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
14 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
14 June 2020Previous accounting period shortened from 26 January 2020 to 31 December 2019 (1 page)
13 March 2020Change of details for The Knightland Foundation as a person with significant control on 1 February 2017 (2 pages)
25 February 2020Total exemption full accounts made up to 31 January 2019 (9 pages)
1 February 2020Satisfaction of charge 087989110001 in full (1 page)
1 February 2020Satisfaction of charge 087989110002 in full (1 page)
1 February 2020Satisfaction of charge 087989110003 in full (1 page)
1 February 2020Satisfaction of charge 087989110004 in full (1 page)
24 January 2020Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page)
5 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
24 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
25 January 2019Total exemption full accounts made up to 31 January 2018 (7 pages)
17 December 2018Registration of charge 087989110004, created on 10 December 2018 (35 pages)
17 December 2018Registration of charge 087989110003, created on 10 December 2018 (25 pages)
5 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
26 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
16 February 2018Registration of charge 087989110001, created on 9 February 2018 (13 pages)
16 February 2018Registration of charge 087989110002, created on 9 February 2018 (19 pages)
15 January 2018Total exemption full accounts made up to 31 January 2017 (7 pages)
7 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
7 December 2017Notification of Goldheart Charity Limited as a person with significant control on 1 February 2017 (2 pages)
26 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
26 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
4 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
12 January 2016Current accounting period extended from 29 December 2015 to 31 January 2016 (1 page)
12 January 2016Current accounting period extended from 29 December 2015 to 31 January 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 3 January 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 3 January 2015 (6 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
26 November 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
26 November 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
26 August 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
26 August 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
15 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
(20 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
(20 pages)