Company number 05882275
Status Active
Incorporation Date 20 July 2006
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BELLMONDO LIMITED are www.bellmondo.co.uk, and www.bellmondo.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Bellmondo Limited is a Private Limited Company.
The company registration number is 05882275. Bellmondo Limited has been working since 20 July 2006.
The present status of the company is Active. The registered address of Bellmondo Limited is 64 New Cavendish Street London W1g 8tb. . LASK, Hugh Michael is a Secretary of the company. HARRIS, Ronald Michael is a Director of the company. LASK, Hugh Michael is a Director of the company. Secretary GARBUTTA, Stephen Michael has been resigned. Secretary WEBBER, Malcolm has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WEBBER, Malcolm has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 November 2006
Appointed Date: 20 July 2006
Director
WEBBER, Malcolm
Resigned: 25 May 2012
Appointed Date: 16 November 2006
76 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 November 2006
Appointed Date: 20 July 2006
BELLMONDO LIMITED Events
07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 20 July 2016 with updates
21 Oct 2015
Accounts for a dormant company made up to 31 March 2015
23 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
22 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 34 more events
22 Nov 2006
New secretary appointed
22 Nov 2006
Secretary resigned
22 Nov 2006
Director resigned
15 Nov 2006
Registered office changed on 15/11/06 from: 788-790 finchley road london NW11 7TJ
20 Jul 2006
Incorporation
12 January 2007
Mortgage
Delivered: 18 January 2007
Status: Satisfied
on 21 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 77 bastwick street london t/no NGL743740…
8 January 2007
Debenture
Delivered: 13 January 2007
Status: Satisfied
on 21 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2007
Deposit agreement to secure own liabilities
Delivered: 13 January 2007
Status: Satisfied
on 21 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…