London
NW11 7RJ
Registered Address | 16c Urban Hive Theydon Road London E5 9BQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Bellview Charitable Trust 100.00% Ordinary |
---|
Latest Accounts | 26 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 26 January |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
24 December 2007 | Delivered on: 12 February 2016 Persons entitled: Stadium Group PLC Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 8 & 11 tofts farm industrial estate brenda road hartlepool t/nos CE125869 and CE198436 (previously part of title number CE82309) assign the benefit of all covenants rights all rents fixed charge all policies of insurance see image for full details. Outstanding |
---|---|
25 January 2016 | Delivered on: 11 February 2016 Persons entitled: Stadium Group PLC Classification: A registered charge Particulars: The transferee's (as defined in the deed of covenant and supplemental legal charge) interest in the freehold land being units 8 & 11 tofts farm industrial estate, brenda road, hartlepool registered at the land registry under title number CE125869 and land on the east side of tofts road east, tofts farm industrial estate, hartlepool registered at the land registry under title number CE198436. Outstanding |
25 January 2016 | Delivered on: 26 January 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
25 January 2016 | Delivered on: 26 January 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
25 January 2016 | Delivered on: 26 January 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1. the freehold land being units 8 & 11 tofts farm industrial estate, brenda road, hartlepool registered at the land registry with title absolute under title number CE125869; and. 2. the freehold land being land on the east side of tofts road east, tofts farm industrial estate, hartlepool registered at the land registry with title absolute under title number CE198436. Outstanding |
24 October 2023 | Accounts for a dormant company made up to 26 January 2023 (2 pages) |
---|---|
27 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 26 January 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
18 October 2021 | Accounts for a dormant company made up to 26 January 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 26 January 2020 (2 pages) |
17 November 2020 | Registered office address changed from C/O Martin & Heller 5 North End Road London NW11 7RJ to 16C Urban Hive Theydon Road London E5 9BQ on 17 November 2020 (1 page) |
25 February 2020 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
24 January 2020 | Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page) |
31 December 2019 | Satisfaction of charge 090320190003 in full (4 pages) |
31 December 2019 | Satisfaction of charge 090320190001 in full (4 pages) |
31 December 2019 | Satisfaction of charge 090320190002 in full (4 pages) |
24 October 2019 | Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page) |
20 February 2019 | Cessation of Bellview Charitable Trust as a person with significant control on 20 February 2019 (1 page) |
20 February 2019 | Notification of Jacob Friedman as a person with significant control on 20 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
25 January 2019 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
7 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
26 October 2018 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
25 January 2018 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
7 December 2017 | Director's details changed for Mr Jacob Friedman on 9 May 2014 (2 pages) |
7 December 2017 | Director's details changed for Mr Jacob Friedman on 9 May 2014 (2 pages) |
6 December 2017 | Director's details changed for Mr Jacob Freedman on 9 May 2014 (2 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
6 December 2017 | Director's details changed for Mr Jacob Freedman on 9 May 2014 (2 pages) |
26 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
26 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
7 July 2016 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
7 July 2016 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 February 2016 | Particulars of a charge subject to which a property has been acquired / charge code 090320190005 (5 pages) |
12 February 2016 | Particulars of a charge subject to which a property has been acquired / charge code 090320190005 (5 pages) |
11 February 2016 | Registration of charge 090320190004, created on 25 January 2016 (8 pages) |
11 February 2016 | Registration of charge 090320190004, created on 25 January 2016 (8 pages) |
26 January 2016 | Registration of charge 090320190002, created on 25 January 2016 (6 pages) |
26 January 2016 | Registration of charge 090320190002, created on 25 January 2016 (6 pages) |
26 January 2016 | Registration of charge 090320190001, created on 25 January 2016 (5 pages) |
26 January 2016 | Registration of charge 090320190003, created on 25 January 2016 (15 pages) |
26 January 2016 | Registration of charge 090320190001, created on 25 January 2016 (5 pages) |
26 January 2016 | Registration of charge 090320190003, created on 25 January 2016 (15 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
28 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|