BELAIRE PROPERTY LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA0 4TQ

Company number 06058662
Status Active
Incorporation Date 19 January 2007
Company Type Private Limited Company
Address 48 EALING ROAD, WEMBLEY, MIDDLESEX, HA0 4TQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 300 . The most likely internet sites of BELAIRE PROPERTY LIMITED are www.belaireproperty.co.uk, and www.belaire-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Belaire Property Limited is a Private Limited Company. The company registration number is 06058662. Belaire Property Limited has been working since 19 January 2007. The present status of the company is Active. The registered address of Belaire Property Limited is 48 Ealing Road Wembley Middlesex Ha0 4tq. The company`s financial liabilities are £353.94k. It is £-6.8k against last year. And the total assets are £22.87k, which is £4.36k against last year. JIVRAJ, Kejal is a Secretary of the company. JIVRAJ, Ranchhod Ramji is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


belaire property Key Finiance

LIABILITIES £353.94k
-2%
CASH n/a
TOTAL ASSETS £22.87k
+23%
All Financial Figures

Current Directors

Secretary
JIVRAJ, Kejal
Appointed Date: 08 March 2007

Director
JIVRAJ, Ranchhod Ramji
Appointed Date: 08 March 2007
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 March 2007
Appointed Date: 19 January 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 March 2007
Appointed Date: 19 January 2007

Persons With Significant Control

Mr Ranchhod Ramji Jivraj
Notified on: 1 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELAIRE PROPERTY LIMITED Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
28 Oct 2016
Total exemption full accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 300

12 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300

...
... and 24 more events
27 Mar 2007
New secretary appointed
27 Mar 2007
New director appointed
22 Mar 2007
Ad 13/03/07--------- £ si 99@1=99 £ ic 1/100
20 Mar 2007
Registered office changed on 20/03/07 from: 788-790 finchley road london NW11 7TJ
19 Jan 2007
Incorporation

BELAIRE PROPERTY LIMITED Charges

30 June 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H land on the south east side of headstone drive also…
30 June 2011
Debenture
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Fixed and floating charge over the undertaking and all…
7 November 2007
Mortgage
Delivered: 15 November 2007
Status: Satisfied on 8 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 14-40 headstone drive wealdstone harrow middlesex t/no…
22 March 2007
Mortgage
Delivered: 28 March 2007
Status: Satisfied on 8 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 14-40 headstone drive, wealdstone…