BELLVUE LIMITED

Handel House Handel House, Edgware, HA8 7DB, Middlesex
StatusACTIVE
Company No.04360153
CategoryPrivate Limited Company
Incorporated24 Jan 2002
Age22 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

BELLVUE LIMITED is an active private limited company with number 04360153. It was incorporated 22 years, 4 months, 26 days ago, on 24 January 2002. The company address is Handel House Handel House, Edgware, HA8 7DB, Middlesex.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 02 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-02

Psc name: Mr Anthony Howard Gershon

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Jacob Gilbert

Termination date: 2021-09-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-10

Officer name: Anthony Howard Gershon

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Howard Gershon

Change date: 2021-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Jacob Gilbert

Cessation date: 2021-09-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hayley Gershon

Appointment date: 2021-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hayley Gershon

Cessation date: 2021-09-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Gilbert

Cessation date: 2019-06-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Mr Anthony Howard Gershon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Gilbert

Change date: 2012-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthony Howard Gershon

Change date: 2012-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 25/07/2009 from lynwood house, 373/375 station road, harrow middlesex HA1 2AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 31/08/03

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 24/01/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENIOLA CARE LTD

ROOM 111 LEWES HOUSE,LEWES,BN7 2LX

Number:10359724
Status:ACTIVE
Category:Private Limited Company

GAME CHANGER PRO LIMITED

17 HORSLEY ROAD HORSLEY ROAD,BELPER,DE56 0NE

Number:10207447
Status:ACTIVE
Category:Private Limited Company

MBU HEALTHCARE UK LTD

14 BROADLEAZE,YEOVIL,BA21 3RN

Number:09673373
Status:ACTIVE
Category:Private Limited Company

NEW VENTURE CARPETS LIMITED

BKENHEIM HOUSE,CARDIFF,CF24 0TS

Number:01392952
Status:LIQUIDATION
Category:Private Limited Company

RICHARD ATTENBOROUGH PRODUCTIONS LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:00489773
Status:ACTIVE
Category:Private Limited Company

SALMON LAND COMPANY LIMITED

2 PRIORY ROAD,WELLS,BA5 1SY

Number:10783771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source