BELLAMEAD LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 01074788
Status Liquidation
Incorporation Date 3 October 1972
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from 495 Green Lanes London N13 4BS to Mountview Court 1148 High Road Whetstone London N20 0RA on 9 September 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BELLAMEAD LIMITED are www.bellamead.co.uk, and www.bellamead.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Bellamead Limited is a Private Limited Company. The company registration number is 01074788. Bellamead Limited has been working since 03 October 1972. The present status of the company is Liquidation. The registered address of Bellamead Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . HOLMES, Frances Lynn is a Secretary of the company. CAINE, Jonathan Michael is a Director of the company. HOLMES, Frances Lynn is a Director of the company. SELWOOD, Sara Michel is a Director of the company. Secretary SELWOOD, Maurice David has been resigned. Secretary SELWOOD, Maurice David has been resigned. Secretary SELWOOD, Sara Michel has been resigned. Director CAINE, Frances Lynn has been resigned. Director SELWOOD, Cordelia has been resigned. Director SELWOOD, Maurice David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOLMES, Frances Lynn
Appointed Date: 07 August 2007

Director
CAINE, Jonathan Michael
Appointed Date: 04 May 2006
46 years old

Director
HOLMES, Frances Lynn
Appointed Date: 07 August 2007
78 years old

Director
SELWOOD, Sara Michel
Appointed Date: 24 February 2003
72 years old

Resigned Directors

Secretary
SELWOOD, Maurice David
Resigned: 22 July 2007
Appointed Date: 24 February 2003

Secretary
SELWOOD, Maurice David
Resigned: 31 December 1999

Secretary
SELWOOD, Sara Michel
Resigned: 24 February 2003
Appointed Date: 31 December 1999

Director
CAINE, Frances Lynn
Resigned: 04 May 2006
Appointed Date: 24 February 2003
78 years old

Director
SELWOOD, Cordelia
Resigned: 31 December 1999
107 years old

Director
SELWOOD, Maurice David
Resigned: 22 July 2007
105 years old

BELLAMEAD LIMITED Events

09 Sep 2016
Registered office address changed from 495 Green Lanes London N13 4BS to Mountview Court 1148 High Road Whetstone London N20 0RA on 9 September 2016
06 Sep 2016
Declaration of solvency
06 Sep 2016
Appointment of a voluntary liquidator
06 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-19

16 May 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 78 more events
08 Feb 1988
Accounts for a small company made up to 31 December 1986

08 Feb 1988
Return made up to 19/11/87; full list of members
06 Feb 1987
Accounts for a small company made up to 31 December 1985

06 Feb 1987
Return made up to 15/10/86; full list of members
31 Mar 1983
Annual return made up to 08/12/81

BELLAMEAD LIMITED Charges

20 March 1985
Charge
Delivered: 26 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 roehampton high st land and buildings at rear.
22 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 140 & 142 cheltenham rd, bristol avon T.no. Bl 19175.
22 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1100 high road, chadwell heath essex T.no ex 97361.
22 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 324A st albans rd watford herts T.no. Hd 59647.
24 February 1981
Legal charge
Delivered: 28 February 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 55 northcote road, battersea, london, SW11 T.N. 247933.
20 June 1978
Series of debentures
Delivered: 7 July 1978
Status: Outstanding
16 February 1978
Series of debentures
Delivered: 6 March 1978
Status: Outstanding
2 November 1977
Series of debentures
Delivered: 21 November 1977
Status: Satisfied on 15 July 1993
7 February 1974
Legal mortgage
Delivered: 20 February 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 queen's road, kingston (see doc. 14).
17 July 1973
Legal mortgage
Delivered: 25 July 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 116 high street, clapham, london. S.W.4. floating charge…