UKBizDB.co.uk

BELLNORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bellnorth Limited. The company was founded 47 years ago and was given the registration number 01306635. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 7011 - Development & sell real estate.

Company Information

Name:BELLNORTH LIMITED
Company Number:01306635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 April 1977
End of financial year:31 May 2008
Jurisdiction:England - Wales
Industry Codes:
  • 7011 - Development & sell real estate

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43-45, Dorset Street, London, W1U 7NA

Secretary16 February 2010Active
Marlborough House, 2 Saint Martins Batchworth Lane, Northwood, HA6 2BP

Director11 December 2003Active
9 Spring Lake, Stanmore, HA7 3BX

Secretary-Active
37 Great Bushey Drive, London, N20 8QN

Secretary11 July 1997Active
Flat 2, 63 Hamilton Terrace, London, NW8 9QX

Secretary11 July 1997Active
60 Cumberland Terrace, London, NW1 4HJ

Secretary05 January 1994Active
72 Lavington Road, Ealing, London, W13 9LR

Secretary22 September 1995Active
Marlborough House, 2 Saint Martins Batchworth Lane, Northwood, HA6 2BP

Secretary11 December 2003Active
9 Spring Lake, Stanmore, HA7 3BX

Director-Active
9 Spring Lake, Stanmore, HA7 3BX

Director-Active
8 Randolph Mews, Randolph Avenue Little Venice, London, W9 1AW

Director05 January 1994Active
32 Great Bushey Drive, Totteridge, London, N20 8QL

Director11 December 2003Active
Little Compton 7 Cedars Close, Hendon, London, NW4 1TR

Director-Active
37 Wick Road, Teddington, TW11 9DN

Director06 September 2007Active
Flat 2, 63 Hamilton Terrace, London, NW8 9QX

Director05 January 1994Active
Coombe End Crampshaw Lane, Ashtead, KT21 2UD

Director-Active
Warren Wood, Pyle Hill, Woking, GU22 0SR

Director08 November 2007Active
55 Bryanston Street, London, W1H 7AA

Director20 September 2007Active
Grondheise, Dewlands Hill, Rotherfield, TN6 3RU

Director12 December 2003Active
10 Willowdene, View Road Highgate, London, N6 4DE

Director05 May 1995Active
34 Kings Drive, Edgware, HA8 8EE

Director09 September 1999Active
2a Kenilworth Avenue, London, SW19 7LW

Director11 December 2003Active
Windmill Hill Place, Windmill Hill, Hailsham, BN27 4RZ

Director19 December 2001Active
1 Portobello Studios, Haydens Place, London, W11 1LY

Director04 April 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-31Address

Change registered office address company with date old address new address.

Download
2022-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-08Address

Change registered office address company with date old address new address.

Download
2021-12-18Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-04-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-07-18Address

Change registered office address company with date old address.

Download
2012-04-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-02-16Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2011-02-01Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2011-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-02-01Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2011-02-01Resolution

Resolution.

Download
2011-01-07Address

Change registered office address company with date old address.

Download
2010-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-23Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.