BELLHUNT LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 03793933
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address 19-20 BOURNE COURT UNITY TRADING ESTATE, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Previous accounting period shortened from 31 July 2016 to 30 July 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BELLHUNT LIMITED are www.bellhunt.co.uk, and www.bellhunt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Bellhunt Limited is a Private Limited Company. The company registration number is 03793933. Bellhunt Limited has been working since 23 June 1999. The present status of the company is Active. The registered address of Bellhunt Limited is 19 20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex Ig8 8hd. . GOLDSOBEL, Howard is a Secretary of the company. FULTON, Craig is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary POUNDMORE LTD has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEATON, Ronald Edward has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOLDSOBEL, Howard
Appointed Date: 17 January 2000

Director
FULTON, Craig
Appointed Date: 23 June 1999
61 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Secretary
POUNDMORE LTD
Resigned: 17 January 2000
Appointed Date: 23 June 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Director
LEATON, Ronald Edward
Resigned: 13 January 2005
Appointed Date: 05 March 2004
96 years old

BELLHUNT LIMITED Events

26 Apr 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

07 Dec 2015
Total exemption small company accounts made up to 31 July 2015
17 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

26 Jun 2015
Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 26 June 2015
...
... and 64 more events
26 Jul 1999
Secretary resigned
26 Jul 1999
New director appointed
26 Jul 1999
New secretary appointed
29 Jun 1999
Registered office changed on 29/06/99 from: 120 east road london N1 6AA
23 Jun 1999
Incorporation

BELLHUNT LIMITED Charges

3 January 2007
Legal charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 79 manor road stoke newington london t/no 367709. fixed…
5 September 2006
Deed of charge by assignment
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All of its title, rights and interest in the charged…
23 January 2006
Legal charge
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 91/92 turnmill street, london. By way of fixed charge the…
23 January 2006
Debenture
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2005
Legal mortgage
Delivered: 2 July 2005
Status: Satisfied on 22 February 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 91/92 turnmill street london. With the benefit of all…
15 February 2005
Legal charge
Delivered: 18 February 2005
Status: Satisfied on 9 July 2005
Persons entitled: Credit & Merchantile PLC
Description: F/H property k/a 91-92 turnmill street london t/no LN26476…
20 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 30 January 2007
Persons entitled: Credit & Mercantile PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 30 January 2007
Persons entitled: Credit & Mercantile PLC
Description: F/H property k/a 79 manor road london N16 5PA t/no: 367709.
14 June 2004
Legal mortgage
Delivered: 16 June 2004
Status: Satisfied on 26 March 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property being 91/92 turnmill street london. With the…
19 May 2004
Legal mortgage
Delivered: 21 May 2004
Status: Satisfied on 17 February 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 79 manor road london. With the…
22 May 2000
Legal mortgage
Delivered: 24 May 2000
Status: Satisfied on 1 September 2001
Persons entitled: Hsbc Bank PLC
Description: 64 lawford road london NW5 t/n NGL712477. With the benefit…
9 August 1999
Debenture
Delivered: 12 August 1999
Status: Satisfied on 22 February 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…