BELLBOURNE HOUSE LIMITED
WIMBLEDON CASTIGLIANO LIMITED

Hellopages » Greater London » Merton » SW19 1EX
Company number 02869270
Status Active
Incorporation Date 4 November 1993
Company Type Private Limited Company
Address THE OLD CHURCH, QUICKS ROAD, WIMBLEDON, LONDON, SW19 1EX
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 600 . The most likely internet sites of BELLBOURNE HOUSE LIMITED are www.bellbournehouse.co.uk, and www.bellbourne-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 7 miles; to Barbican Rail Station is 8.1 miles; to Brondesbury Park Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bellbourne House Limited is a Private Limited Company. The company registration number is 02869270. Bellbourne House Limited has been working since 04 November 1993. The present status of the company is Active. The registered address of Bellbourne House Limited is The Old Church Quicks Road Wimbledon London Sw19 1ex. . BODY, Christopher Charles is a Director of the company. CASTIGLIANO, Caroline Jean is a Director of the company. Secretary COLL, Patrick William has been resigned. Secretary JONES, Barbara Allen has been resigned. Secretary MCMURDO, Helen has been resigned. Secretary MORGAN, Richard John Craig has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director AULETTA, Elio has been resigned. Director BODY, Christopher Charles has been resigned. Director MORGAN, Richard John Craig has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
BODY, Christopher Charles
Appointed Date: 30 June 2013
70 years old

Director
CASTIGLIANO, Caroline Jean
Appointed Date: 04 November 1933
66 years old

Resigned Directors

Secretary
COLL, Patrick William
Resigned: 15 December 2004
Appointed Date: 12 February 2001

Secretary
JONES, Barbara Allen
Resigned: 04 November 1997
Appointed Date: 04 November 1993

Secretary
MCMURDO, Helen
Resigned: 29 June 2013
Appointed Date: 15 December 2004

Secretary
MORGAN, Richard John Craig
Resigned: 16 February 2001
Appointed Date: 04 November 1997

Nominee Secretary
WAYNE, Harold
Resigned: 04 November 1993
Appointed Date: 04 November 1993

Director
AULETTA, Elio
Resigned: 30 June 2013
Appointed Date: 01 February 1999
58 years old

Director
BODY, Christopher Charles
Resigned: 30 June 2013
Appointed Date: 28 June 1995
70 years old

Director
MORGAN, Richard John Craig
Resigned: 16 February 2001
Appointed Date: 04 November 1997
66 years old

Nominee Director
WAYNE, Yvonne
Resigned: 04 November 1993
Appointed Date: 04 November 1993
45 years old

BELLBOURNE HOUSE LIMITED Events

27 Mar 2017
Total exemption full accounts made up to 31 December 2016
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 600

17 Mar 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 600

29 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 97 more events
10 Dec 1993
Registered office changed on 10/12/93 from: charter house queens avenue london N21 3JE

10 Dec 1993
New secretary appointed;director resigned

10 Dec 1993
Secretary resigned;new director appointed

10 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Nov 1993
Incorporation

BELLBOURNE HOUSE LIMITED Charges

21 November 2005
Debenture
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Christopher Body and Caroline Body
Description: Fixed and floating charges over the undertaking and all…
19 July 1999
Deed
Delivered: 24 July 1999
Status: Outstanding
Persons entitled: Hutley Land (Tunsgate) Limited
Description: The deposit account at royal bank of scotland PLC london…
31 December 1996
Rent deposit deed
Delivered: 3 January 1997
Status: Satisfied on 10 October 2006
Persons entitled: W.P. Harriman M.E.R. Allsopp P.A.Allsopp A.W.K. Merriam
Description: A deposit account at granville bank limited of £ 7,500.00.
9 February 1996
Debenture
Delivered: 17 February 1996
Status: Satisfied on 6 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…