BELLCROWN ASSOCIATES LIMITED
BARNET

Hellopages » Greater London » Enfield » EN4 0AY

Company number 05223318
Status In Administration/Administrative Receiver
Incorporation Date 6 September 2004
Company Type Private Limited Company
Address 48 WESTPOLE AVENUE, COCKFOSTERS, BARNET, LONDON, EN4 0AY
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 9 December 2010; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 26 November 2010. The most likely internet sites of BELLCROWN ASSOCIATES LIMITED are www.bellcrownassociates.co.uk, and www.bellcrown-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Bellcrown Associates Limited is a Private Limited Company. The company registration number is 05223318. Bellcrown Associates Limited has been working since 06 September 2004. The present status of the company is In Administration/Administrative Receiver. The registered address of Bellcrown Associates Limited is 48 Westpole Avenue Cockfosters Barnet London En4 0ay. . KASHOURIDES, Andreas is a Secretary of the company. KASHOURIDES, Christakis is a Director of the company. KASHOURIDES, Panayiota is a Director of the company. Secretary CHRISTOU, Christos has been resigned. Secretary ALPHA OMEGA SECRETARIES LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
KASHOURIDES, Andreas
Appointed Date: 01 August 2007

Director
KASHOURIDES, Christakis
Appointed Date: 17 December 2004
66 years old

Director
KASHOURIDES, Panayiota
Appointed Date: 08 July 2011
65 years old

Resigned Directors

Secretary
CHRISTOU, Christos
Resigned: 01 August 2007
Appointed Date: 10 July 2007

Secretary
ALPHA OMEGA SECRETARIES LTD
Resigned: 10 July 2007
Appointed Date: 17 December 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 December 2004
Appointed Date: 06 September 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 December 2004
Appointed Date: 06 September 2004

BELLCROWN ASSOCIATES LIMITED Events

02 Dec 2015
Receiver's abstract of receipts and payments to 9 December 2010
02 Dec 2015
Notice of ceasing to act as receiver or manager
02 Dec 2015
Receiver's abstract of receipts and payments to 26 November 2010
02 Dec 2015
Notice of ceasing to act as receiver or manager
02 Dec 2015
Receiver's abstract of receipts and payments to 25 November 2010
...
... and 128 more events
07 Feb 2005
New director appointed
29 Dec 2004
Registered office changed on 29/12/04 from: 788-790 finchley road london NW11 7TJ
29 Dec 2004
Secretary resigned
29 Dec 2004
Director resigned
06 Sep 2004
Incorporation

BELLCROWN ASSOCIATES LIMITED Charges

5 May 2008
Legal mortgage
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 30 somerfield road, london assigns the goodwill of all…
27 March 2008
Legal & general charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 6-8 nicoll road london all the uncalled capital any legal…
12 September 2007
Legal charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 93 philip lane london t/n MX209067 f/h 79 dongola road…
11 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 46 glenthorne. Together with all…
11 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 20 avenue road tottenham and 26…
3 July 2007
Legal charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land being 20 avenue road, tottenham, london t/no…
21 May 2007
Legal charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/Hold being 4 bourne hill london N13 4LG; t/no agl 82558;…
21 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 144 and 146 falkland road london t/no's MSX134906 and…
6 March 2007
Legal charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as 185 wightman road london t/n…
31 January 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 190 seven sisters road london t/no NGL318664. By way of…
31 January 2007
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 berriman road london t/no LN248737. By way of fixed…
31 January 2007
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 travers road london t/no NGL23996. By way of fixed charge…
31 January 2007
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 141 nelson road london t/no MX291647. By way of fixed…
9 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 173 archway road london t/no agl 136219. together with…
9 November 2006
Legal charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 35 burgundy house 9 bedale road enfield t/no agl…
8 September 2006
Legal charge
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 beatrice road london. By way of fixed charge the benefit…
8 September 2006
Legal charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 ravenscroft park barnet and land on the west of 2…
7 September 2006
Legal charge
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 pleshey road london t/no LN247764. By way of fixed…
8 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society Nationwide Building Society
Description: F/H 50 turnpike lane hornsey in the london borough of…
3 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 risborough close london,. By way of fixed charge the…
29 June 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 142 falkland road, london. By way of fixed charge the…
14 June 2006
Legal charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society Nationwide Building Society
Description: L/H property k/a first, second and third floor flats 8…
8 June 2006
Legal charge
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Bell Crown Associates Limited
Description: 17 pleshey road tufnell park london.
6 April 2006
Legal charge
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h mortgage k/a flats a and b 67-69 the broadway…
1 March 2006
Legal charge
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 11 mountfield road finchley london…
23 December 2005
Legal charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 323 green lanes london t/no LN186807…
27 October 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land being 4 palmerston road haringey london t/n…
27 October 2005
Debenture (floating charge)
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets. See the mortgage…
24 August 2005
Legal charge
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as 4 bourne hill palmers green…
16 June 2005
Legal charge
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 4 palmerston road wood green london.