BELLJOY LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7XT

Company number 03570874
Status Active
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address JAPONICA HOUSE 8 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7XT
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-four events have happened. The last three records are Appointment of Mrs Sharon Hayley Goldstein as a director on 1 March 2017; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 . The most likely internet sites of BELLJOY LIMITED are www.belljoy.co.uk, and www.belljoy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Belljoy Limited is a Private Limited Company. The company registration number is 03570874. Belljoy Limited has been working since 27 May 1998. The present status of the company is Active. The registered address of Belljoy Limited is Japonica House 8 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7xt. . GOLDSTEIN, Sharon Hayley is a Secretary of the company. GOLDSTEIN, Aharon is a Director of the company. GOLDSTEIN, Ian Howard is a Director of the company. GOLDSTEIN, Sharon Hayley is a Director of the company. KORNHAUSER, Shoshana Rochel is a Director of the company. Secretary BAILEY, Carole Anne has been resigned. Secretary GOLDSTEIN, Ian Howard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BLUSTON, Gary Simon has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOLDSTEIN, Sharon Hayley
Appointed Date: 21 February 2006

Director
GOLDSTEIN, Aharon
Appointed Date: 01 April 2010
36 years old

Director
GOLDSTEIN, Ian Howard
Appointed Date: 27 May 1998
60 years old

Director
GOLDSTEIN, Sharon Hayley
Appointed Date: 01 March 2017
60 years old

Director
KORNHAUSER, Shoshana Rochel
Appointed Date: 01 August 2007
37 years old

Resigned Directors

Secretary
BAILEY, Carole Anne
Resigned: 26 November 2002
Appointed Date: 27 May 1998

Secretary
GOLDSTEIN, Ian Howard
Resigned: 21 February 2006
Appointed Date: 26 November 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 May 1998
Appointed Date: 27 May 1998

Director
BLUSTON, Gary Simon
Resigned: 21 February 2006
Appointed Date: 27 May 1998
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 May 1998
Appointed Date: 27 May 1998

BELLJOY LIMITED Events

17 Mar 2017
Appointment of Mrs Sharon Hayley Goldstein as a director on 1 March 2017
06 Sep 2016
Total exemption small company accounts made up to 31 July 2016
03 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 31 July 2015
02 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

...
... and 54 more events
08 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 May 1998
Registered office changed on 31/05/98 from: 120 east road london N1 6AA
27 May 1998
Incorporation

BELLJOY LIMITED Charges

16 June 2005
Deed of rental assignment
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Rental income relating to harlow house & crawley house…
16 June 2005
Mortgage
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Harlow house & crawley house willowbrook industrial estate…
7 February 2002
Legal mortgage
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a unit d shelton road willowbrook industrial…
1 December 1999
Legal mortgage
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a units 5 and 6 perth house corbygate…