BELLSTRONG CONSTRUCTION LTD
EDGWARE

Hellopages » Greater London » Harrow » HA8 6LR

Company number 03506867
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address 11 WHITCHURCH PARADE, WHITCHURCH LANE, EDGWARE, MIDDX., HA8 6LR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 February 2017 with updates; Registration of charge 035068670018, created on 13 February 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of BELLSTRONG CONSTRUCTION LTD are www.bellstrongconstruction.co.uk, and www.bellstrong-construction.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and nine months. Bellstrong Construction Ltd is a Private Limited Company. The company registration number is 03506867. Bellstrong Construction Ltd has been working since 09 February 1998. The present status of the company is Active. The registered address of Bellstrong Construction Ltd is 11 Whitchurch Parade Whitchurch Lane Edgware Middx Ha8 6lr. The company`s financial liabilities are £254.47k. It is £9.98k against last year. The cash in hand is £131.26k. It is £-15.46k against last year. And the total assets are £1116.72k, which is £312.71k against last year. NANCOLLAS, Elaine is a Secretary of the company. BOWDITCH, Jacqueline is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".


bellstrong construction Key Finiance

LIABILITIES £254.47k
+4%
CASH £131.26k
-11%
TOTAL ASSETS £1116.72k
+38%
All Financial Figures

Current Directors

Secretary
NANCOLLAS, Elaine
Appointed Date: 10 March 1998

Director
BOWDITCH, Jacqueline
Appointed Date: 10 March 1998
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 March 1998
Appointed Date: 09 February 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 March 1998
Appointed Date: 09 February 1998

Persons With Significant Control

Ms Jacqueline Bowditch
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BELLSTRONG CONSTRUCTION LTD Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
24 Apr 2017
Confirmation statement made on 9 February 2017 with updates
15 Feb 2017
Registration of charge 035068670018, created on 13 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

14 Sep 2016
Registration of charge 035068670017, created on 31 August 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 60 more events
23 Mar 1998
New director appointed
12 Mar 1998
Registered office changed on 12/03/98 from: formations direct LTD 1ST floor suite, 39A leicester road salford M7 4AS
09 Mar 1998
Director resigned
09 Mar 1998
Secretary resigned
09 Feb 1998
Incorporation

BELLSTRONG CONSTRUCTION LTD Charges

13 February 2017
Charge code 0350 6867 0018
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Kim Susan Barford Alan Mark Barford
Description: Building plot at 16 scrub rise billericay essex t/no…
31 August 2016
Charge code 0350 6867 0017
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Alison Carol Josephine Bowditch, Judith Mary Vaughan Collins
Description: F/H 134 kennel lane billericay essex t/no EX5155662 and…
29 September 2014
Charge code 0350 6867 0016
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Alison Carol Josephine Bowditch and Judith Mary Vaughan Collins
Description: F/H property k/a 221 stock road billericay essex t/no…
22 June 2012
Legal charge
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Judith Mary Vaughan Collins Alison Carol Josephine Bowditch
Description: F/H property k/a 25 bellevue road billericay essex…
15 January 2010
Legal charge
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 tylers avenue billericay essex t/n EX329017 by way of…
27 April 2009
Debenture
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Martin Livermore
Description: All that f/h property k/a 190 noak hill road billericay…
7 November 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 the avenue billericay essex. By way of fixed charge the…
28 February 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Martin Livermore
Description: Property k/a 36 mons avenue, billericay, essex.
24 March 2003
Legal charge
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 23 brightside billericay essex. By way of…
9 August 2002
Legal charge
Delivered: 10 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 251 noak hill road,billericay,essex; cm 129UN. By way of…
28 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 mons avenue billericay essex. By way of fixed charge the…
7 February 2002
Legal mortgage
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property at coriander abberton road fingrinhoe…
7 February 2002
Legal charge
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8MONS ave,billericay essex; ex 580713. by way of fixed…
2 May 2000
Legal mortgage
Delivered: 8 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 24 mill road billericay essex. And the…
18 February 2000
Charge over credit balances
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…
8 April 1999
Legal mortgage
Delivered: 19 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land adjoining 67 aldridge avenue…
26 June 1998
Legal mortgage
Delivered: 2 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjacent to wynndale road south…