BELLECITY LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3FL

Company number 04267798
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address UNIT 1 LOUGHTON BUSINESS CENTRE, 5 LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3FL
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 Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 6 September 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of BELLECITY LIMITED are www.bellecity.co.uk, and www.bellecity.co.uk. The predicted number of employees is 190 to 200. The company’s age is twenty-four years and three months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.2 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bellecity Limited is a Private Limited Company. The company registration number is 04267798. Bellecity Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Bellecity Limited is Unit 1 Loughton Business Centre 5 Langston Road Loughton Essex Ig10 3fl. The company`s financial liabilities are £406.49k. It is £137.04k against last year. The cash in hand is £93.61k. It is £-1417.39k against last year. And the total assets are £5794.67k, which is £-1068.56k against last year. MUCKLOW, Stephen is a Director of the company. Secretary HUTCHINS, Tony Phillip Segal has been resigned. Secretary NEWCHAIN LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUTCHINS, Tony Phillip Segal has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


bellecity Key Finiance

LIABILITIES £406.49k
+50%
CASH £93.61k
-94%
TOTAL ASSETS £5794.67k
-16%
All Financial Figures

Current Directors

Director
MUCKLOW, Stephen
Appointed Date: 04 January 2002
63 years old

Resigned Directors

Secretary
HUTCHINS, Tony Phillip Segal
Resigned: 09 August 2011
Appointed Date: 04 January 2002

Secretary
NEWCHAIN LIMITED
Resigned: 31 December 2001
Appointed Date: 24 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 2001
Appointed Date: 09 August 2001

Director
HUTCHINS, Tony Phillip Segal
Resigned: 15 December 2009
Appointed Date: 24 August 2001
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 August 2001
Appointed Date: 09 August 2001

Persons With Significant Control

Mr Stephen Mucklow
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

BELLECITY LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Sep 2016
Confirmation statement made on 6 September 2016 with updates
27 Nov 2015
Satisfaction of charge 3 in full
27 Nov 2015
Satisfaction of charge 4 in full
27 Nov 2015
Satisfaction of charge 6 in full
...
... and 47 more events
31 Aug 2001
New director appointed
31 Aug 2001
Registered office changed on 31/08/01 from: 1 mitchell lane bristol BS1 6BU
30 Aug 2001
Director resigned
30 Aug 2001
Secretary resigned
09 Aug 2001
Incorporation

BELLECITY LIMITED Charges

20 August 2010
Legal charge
Delivered: 25 August 2010
Status: Satisfied on 27 November 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the woodsman yarrow road chatham kent.
30 June 2009
Debenture
Delivered: 4 July 2009
Status: Satisfied on 27 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 2007
Legal charge
Delivered: 3 May 2007
Status: Satisfied on 27 November 2015
Persons entitled: Barclays Bank PLC
Description: The f/h land to the north of millenium way sheerness and…
20 April 2007
Legal charge
Delivered: 24 April 2007
Status: Satisfied on 27 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H land at henwood k/a the old bakery the bayle folkestone…
2 October 2002
Legal mortgage
Delivered: 10 October 2002
Status: Satisfied on 4 July 2007
Persons entitled: Tpa Enterprises Llc
Description: The part of the land comprising in t/n's K821532 and…
22 November 2001
Debenture
Delivered: 1 December 2001
Status: Outstanding
Persons entitled: Tpa Enterprises Llc
Description: Fixed and floating charges over the undertaking and all…