Company number 03062588
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address 24 RIVERSIDE ROAD, LONDON, ENGLAND, N15 6DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Eve Freda Rothfeld as a director on 1 December 2016; Termination of appointment of Myer Bernard Rothfeld as a secretary on 1 December 2016. The most likely internet sites of BELLWAY VENTURES LIMITED are www.bellwayventures.co.uk, and www.bellway-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Bellway Ventures Limited is a Private Limited Company.
The company registration number is 03062588. Bellway Ventures Limited has been working since 30 May 1995.
The present status of the company is Active. The registered address of Bellway Ventures Limited is 24 Riverside Road London England N15 6da. . RUBIN, David is a Director of the company. RUBIN, Flora Hudy is a Director of the company. Secretary ROTHFELD, Myer Bernard has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director ROTHFELD, Eve Freda has been resigned. Director SABERSKI, Michael has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 23 October 1995
Appointed Date: 30 May 1995
Director
SABERSKI, Michael
Resigned: 01 December 2016
Appointed Date: 01 April 2007
85 years old
Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 23 October 1995
Appointed Date: 30 May 1995
BELLWAY VENTURES LIMITED Events
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Dec 2016
Termination of appointment of Eve Freda Rothfeld as a director on 1 December 2016
01 Dec 2016
Termination of appointment of Myer Bernard Rothfeld as a secretary on 1 December 2016
01 Dec 2016
Termination of appointment of Michael Saberski as a director on 1 December 2016
01 Dec 2016
Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL to 24 Riverside Road London N15 6DA on 1 December 2016
...
... and 58 more events
20 Nov 1995
New director appointed
08 Nov 1995
Accounting reference date notified as 30/11
08 Nov 1995
Ad 30/10/95--------- £ si 99@1=99 £ ic 1/100
30 May 1995
Incorporation
26 July 2000
Debenture
Delivered: 29 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
26 July 2000
Legal charge
Delivered: 29 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 29 heathland road hackney t/no LN157701…
23 April 1996
Floating charge
Delivered: 2 May 1996
Status: Satisfied
on 1 August 2000
Persons entitled: United Mizrahi Bank Limited
Description: Undertaking and all property and assets present and future…
23 April 1996
Third party legal charge
Delivered: 24 April 1996
Status: Satisfied
on 1 August 2000
Persons entitled: United Mizrahi Bank Limited
Description: F/H property situate and k/a 29 heathland road london N16…
23 April 1996
Principal charge of rents
Delivered: 24 April 1996
Status: Satisfied
on 1 August 2000
Persons entitled: United Mizrahi Bank Limited
Description: All rental monies present and future in respect of f/h…