BELVIN PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 05668195
Status Active
Incorporation Date 6 January 2006
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Registration of charge 056681950008, created on 5 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BELVIN PROPERTIES LIMITED are www.belvinproperties.co.uk, and www.belvin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Belvin Properties Limited is a Private Limited Company. The company registration number is 05668195. Belvin Properties Limited has been working since 06 January 2006. The present status of the company is Active. The registered address of Belvin Properties Limited is Shelley Stock Hutter 7 10 Chandos Street London W1g 9dq. . VARDALIA, Shabbir Ahmed is a Secretary of the company. GREEN, David Jeffrey is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VARDALIA, Shabbir Ahmed
Appointed Date: 06 March 2006

Director
GREEN, David Jeffrey
Appointed Date: 06 March 2006
66 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 March 2006
Appointed Date: 06 January 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 March 2006
Appointed Date: 06 January 2006

Persons With Significant Control

Mr David Jeffrey Green
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BELVIN PROPERTIES LIMITED Events

24 Jan 2017
Confirmation statement made on 6 January 2017 with updates
07 Jul 2016
Registration of charge 056681950008, created on 5 July 2016
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Satisfaction of charge 2 in full
21 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

...
... and 32 more events
21 Mar 2006
New director appointed
21 Mar 2006
Director resigned
21 Mar 2006
Secretary resigned
14 Mar 2006
Registered office changed on 14/03/06 from: 6-8 underwood street london N1 7JQ
06 Jan 2006
Incorporation

BELVIN PROPERTIES LIMITED Charges

5 July 2016
Charge code 0566 8195 0008
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: No assets of this nature are specified in the instrument…
6 May 2015
Charge code 0566 8195 0007
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as flat 4, sixth floor, barkat…
6 May 2015
Charge code 0566 8195 0006
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as flat 3, sixth floor, barkat…
6 May 2015
Charge code 0566 8195 0005
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as flat 2, fifth. Floor…
6 May 2015
Charge code 0566 8195 0004
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as flat 1, fifth. Floor…
16 October 2014
Charge code 0566 8195 0003
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of first legal mortgage the leasehold properties…
28 September 2012
Legal charge
Delivered: 4 October 2012
Status: Satisfied on 18 April 2016
Persons entitled: Fern Trading Limited
Description: Flats 1 2 3 and 4 barkat house 116 and 118 finchley road…
15 June 2006
Debenture
Delivered: 17 June 2006
Status: Satisfied on 20 December 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…