Company NameBellau Company Limited
DirectorsAllan Raymond Bellau and Hazel Estelle Bellau
Company StatusActive
Company Number00505532
CategoryPrivate Limited Company
Incorporation Date15 March 1952(72 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Allan Raymond Bellau
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(39 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lamorna Close
Radlett
Hertfordshire
WD7 7DR
Secretary NameMrs Hazel Estelle Bellau
NationalityBritish
StatusCurrent
Appointed12 July 2002(50 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Brim Hill
East Finchley
London
N2 0EY
Director NameMrs Hazel Estelle Bellau
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2003(51 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleCommission Agent
Country of ResidenceEngland
Correspondence Address104 Brim Hill
East Finchley
London
N2 0EY
Secretary NameRodney Victor Bellau
NationalityBritish
StatusResigned
Appointed03 December 1991(39 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address20 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMrs Vivienne Helen Bellau
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(61 years, 11 months after company formation)
Appointment Duration3 months (resigned 20 May 2014)
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address175 Manor Road
Chigwell
Essex
IG7 5QB

Location

Registered Address35 Hornbeam Road
Theydon Bois
Epping
CM16 7JU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Allan Raymond Bellau
50.00%
Ordinary
50 at £1Hazel Estelle Bellau
50.00%
Ordinary

Financials

Year2014
Net Worth£75,702
Cash£70,992
Current Liabilities£7,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

27 April 1954Delivered on: 30 April 1954
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 42, porchester square, london, W.2. including all fixtures present and future.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
4 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
7 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
27 March 2019Registered office address changed from 175 Manor Road Chigwell Essex IG7 5QB to 35 Hornbeam Road Theydon Bois Epping CM16 7JU on 27 March 2019 (1 page)
15 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
13 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
15 August 2015All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
15 August 2015All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Termination of appointment of Vivienne Bellau as a director (1 page)
28 May 2014Termination of appointment of Vivienne Bellau as a director (1 page)
17 February 2014Appointment of Mrs Vivienne Helen Bellau as a director (2 pages)
17 February 2014Appointment of Mrs Vivienne Helen Bellau as a director (2 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
24 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
24 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Hazel Estelle Bellau on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Allan Raymond Bellau on 1 January 2010 (2 pages)
22 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Hazel Estelle Bellau on 1 January 2010 (2 pages)
22 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Allan Raymond Bellau on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Hazel Estelle Bellau on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Allan Raymond Bellau on 1 January 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 March 2009Return made up to 03/12/08; full list of members (4 pages)
12 March 2009Return made up to 03/12/08; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 June 2008Return made up to 03/12/07; full list of members (4 pages)
6 June 2008Return made up to 03/12/07; full list of members (4 pages)
9 April 2008Director and secretary's change of particulars / hazel bellau / 04/04/2008 (1 page)
9 April 2008Director and secretary's change of particulars / hazel bellau / 04/04/2008 (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 March 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 December 2005Return made up to 03/12/05; full list of members (7 pages)
29 December 2005Return made up to 03/12/05; full list of members (7 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 February 2004Return made up to 03/12/03; full list of members (7 pages)
13 February 2004Return made up to 03/12/03; full list of members (7 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
7 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 December 2002Return made up to 03/12/02; full list of members (6 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Return made up to 03/12/02; full list of members (6 pages)
3 December 2002New secretary appointed (1 page)
7 December 2001Return made up to 03/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2001Return made up to 03/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 April 2001Registered office changed on 10/04/01 from: 14A sun street waltham abbey essex EN9 1EE (1 page)
10 April 2001Registered office changed on 10/04/01 from: 14A sun street waltham abbey essex EN9 1EE (1 page)
4 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 December 2000Return made up to 03/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2000Return made up to 03/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2000Registered office changed on 15/09/00 from: alicks hill house 126 high street billinghurst sussex RH14 9EP (1 page)
15 September 2000Registered office changed on 15/09/00 from: alicks hill house 126 high street billinghurst sussex RH14 9EP (1 page)
9 December 1999Return made up to 03/12/99; full list of members (6 pages)
9 December 1999Return made up to 03/12/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 December 1998Return made up to 03/12/98; no change of members (4 pages)
10 December 1998Return made up to 03/12/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1997Return made up to 03/12/97; no change of members (4 pages)
31 December 1997Return made up to 03/12/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 December 1996Return made up to 03/12/96; full list of members (6 pages)
22 December 1996Return made up to 03/12/96; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 December 1995Return made up to 03/12/95; no change of members (4 pages)
5 December 1995Return made up to 03/12/95; no change of members (4 pages)
23 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
23 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
15 March 1952Incorporation (12 pages)
15 March 1952Incorporation (12 pages)