BELLAVIEW PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DR

Company number 03402244
Status Active
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR
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; Second filing of Confirmation Statement dated 11/07/2016; Confirmation statement made on 11 July 2016 with updates ANNOTATION Clarification a second filed CS01 was registered on 28/10/2016. . The most likely internet sites of BELLAVIEW PROPERTIES LIMITED are www.bellaviewproperties.co.uk, and www.bellaview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Bellaview Properties Limited is a Private Limited Company. The company registration number is 03402244. Bellaview Properties Limited has been working since 11 July 1997. The present status of the company is Active. The registered address of Bellaview Properties Limited is Devonshire House 1 Devonshire Street London W1w 5dr. . CHEAH, Chee Choong is a Secretary of the company. AARONSON, Hilda is a Director of the company. AARONSON, Michael Arnold is a Director of the company. Secretary GOULD, David Frederick Charles has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AARONSON, Leslie has been resigned. Director GOULD, David Frederick Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHEAH, Chee Choong
Appointed Date: 13 October 1997

Director
AARONSON, Hilda
Appointed Date: 29 August 2002
68 years old

Director
AARONSON, Michael Arnold
Appointed Date: 25 July 1997
72 years old

Resigned Directors

Secretary
GOULD, David Frederick Charles
Resigned: 13 October 1997
Appointed Date: 25 July 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 July 1997
Appointed Date: 11 July 1997

Director
AARONSON, Leslie
Resigned: 06 September 1999
Appointed Date: 25 July 1997
97 years old

Director
GOULD, David Frederick Charles
Resigned: 15 September 2000
Appointed Date: 25 July 1997
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 July 1997
Appointed Date: 11 July 1997

Persons With Significant Control

Mr Michael Arnold Aaronson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilda Aaronson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELLAVIEW PROPERTIES LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
28 Oct 2016
Second filing of Confirmation Statement dated 11/07/2016
19 Jul 2016
Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 28/10/2016.

20 May 2016
Purchase of own shares.
26 Apr 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 58 more events
21 Aug 1997
Secretary resigned
30 Jul 1997
Memorandum and Articles of Association
30 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jul 1997
Registered office changed on 30/07/97 from: 788-790 finchley road london NW11 7UR
11 Jul 1997
Incorporation

BELLAVIEW PROPERTIES LIMITED Charges

8 March 2000
Deed of rental assignment
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right, title and interest…
8 March 2000
Commercial mortgage
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage 227-237 (odd) horn lane acton L.b…
20 October 1997
Debenture
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1997
Commercial mortgage
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a 239 horn lane acton ealing london t/n AGL22605…