BLUEBELL PROPERTY LTD

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 04047443
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address 5 NORTH END ROAD, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Previous accounting period extended from 25 October 2016 to 6 November 2016; Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of BLUEBELL PROPERTY LTD are www.bluebellproperty.co.uk, and www.bluebell-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluebell Property Ltd is a Private Limited Company. The company registration number is 04047443. Bluebell Property Ltd has been working since 04 August 2000. The present status of the company is Active. The registered address of Bluebell Property Ltd is 5 North End Road London Nw11 7rj. The company`s financial liabilities are £56.1k. It is £-7.78k against last year. The cash in hand is £15.29k. It is £15.28k against last year. And the total assets are £231.18k, which is £-1.67k against last year. MORGENSTERN, Sheldon is a Secretary of the company. MORGENSTERN, Sheldon is a Director of the company. SHEINFELD, Nechemya is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


bluebell property Key Finiance

LIABILITIES £56.1k
-13%
CASH £15.29k
+218342%
TOTAL ASSETS £231.18k
-1%
All Financial Figures

Current Directors

Secretary
MORGENSTERN, Sheldon
Appointed Date: 29 August 2000

Director
MORGENSTERN, Sheldon
Appointed Date: 29 August 2000
69 years old

Director
SHEINFELD, Nechemya
Appointed Date: 29 August 2000
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 August 2000
Appointed Date: 04 August 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 August 2000
Appointed Date: 04 August 2000

Persons With Significant Control

Mr Sheldon Morgenstern
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nechemya Sheinfeld
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUEBELL PROPERTY LTD Events

02 Mar 2017
Previous accounting period extended from 25 October 2016 to 6 November 2016
13 Oct 2016
Total exemption small company accounts made up to 31 October 2015
15 Sep 2016
Confirmation statement made on 25 July 2016 with updates
26 Jul 2016
Previous accounting period shortened from 26 October 2015 to 25 October 2015
27 Oct 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 47 more events
25 Sep 2000
New director appointed
23 Aug 2000
Secretary resigned
23 Aug 2000
Director resigned
23 Aug 2000
Registered office changed on 23/08/00 from: 39A leicester road salford lancashire M7 4AS
04 Aug 2000
Incorporation

BLUEBELL PROPERTY LTD Charges

18 May 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10A ellingfort road london t/no EGL210832 by way of fixed…
18 May 2010
Assignment and charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The benefit of and all right title and interest in the…
11 April 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 ellingport road london t/no EGL210832. By way of fixed…
4 April 2005
Debenture
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2002
Charge deed
Delivered: 5 December 2002
Status: Satisfied on 3 August 2005
Persons entitled: Northern Rock PLC
Description: Freehold property 10 ellingfort road, hackney, london t/n…
2 November 2000
Charge deed
Delivered: 15 November 2000
Status: Satisfied on 3 August 2005
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 257A-e mare street and 1-9 richmond…
5 October 2000
Charge
Delivered: 12 October 2000
Status: Satisfied on 3 August 2005
Persons entitled: Northern Rock PLC
Description: The leasehold property known as 259 mare street hackney all…