Company NameBelgilux Properties Limited
DirectorJaspal Singh
Company StatusActive
Company Number04325044
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jaspal Singh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2002(3 months, 1 week after company formation)
Appointment Duration22 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameMr Jaspal Singh
NationalityBritish
StatusCurrent
Appointed02 October 2009(7 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameInderjit Dhother
NationalityBritish
StatusResigned
Appointed26 February 2002(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address61 Hadley Gardens
Southall
Middlesex
UB2 5SH
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Revabay Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£241,282
Cash£4,441
Current Liabilities£83,547

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Charges

24 June 2021Delivered on: 28 June 2021
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 27 high street andover SP10 1LJ.
Outstanding
24 June 2021Delivered on: 28 June 2021
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 27 high street andover SP10 1LJ.
Outstanding
8 October 2018Delivered on: 17 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 27 high street, andover, SP10 1LJ as the same is registered at hm land registry under title number HP702711.
Outstanding
8 October 2018Delivered on: 17 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 117 broadway, london, W13 9BE as the same is registered at hm land registry under title number MX398556.
Outstanding
2 October 2018Delivered on: 3 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 January 2010Delivered on: 2 February 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 high street hampshire hp 702711 with all buildings trade and other fixtures plant and machinery thereon.
Outstanding
28 January 2010Delivered on: 2 February 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 the broadway ealing london; mx 398556 with all buildings trade and other fixtures plant and machinery thereon.
Outstanding
28 January 2010Delivered on: 2 February 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 August 2022Delivered on: 2 September 2022
Persons entitled: Monument Bank Limited

Classification: A registered charge
Particulars: Fixed and floating charge over all the assets and undertaking of the company.
Outstanding
30 August 2022Delivered on: 2 September 2022
Persons entitled: Monument Bank Limited

Classification: A registered charge
Particulars: Charge - freehold property known as 117 broadway, london, W13 9BE registered under title number MX398556.
Outstanding
15 July 2022Delivered on: 18 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 27 high street, andover, hampshire, SP10 1LJ and as more particularly described at the land registry: 27 high street, andover (SP10 1LJ).
Outstanding
9 August 2021Delivered on: 19 August 2021
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 117 broadway london W13 9BE.
Outstanding
9 August 2021Delivered on: 19 August 2021
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 117 broadway london W13 9BE.
Outstanding
24 July 2002Delivered on: 2 August 2002
Satisfied on: 18 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 the broadway west ealing london W13 9BE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 September 2020 (5 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 30 September 2018 (5 pages)
1 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
17 October 2018Registration of charge 043250440006, created on 8 October 2018 (7 pages)
17 October 2018Registration of charge 043250440007, created on 8 October 2018 (7 pages)
11 October 2018Satisfaction of charge 3 in full (1 page)
11 October 2018Satisfaction of charge 2 in full (1 page)
11 October 2018Satisfaction of charge 4 in full (1 page)
3 October 2018Registration of charge 043250440005, created on 2 October 2018 (5 pages)
18 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
24 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
21 June 2017Registered office address changed from 28 High Beeches Gerrards Cross Buckinghamshire SL9 7HX to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 28 High Beeches Gerrards Cross Buckinghamshire SL9 7HX to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 21 June 2017 (1 page)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 October 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 January 2016Register inspection address has been changed from 1 Orchard Drive Uxbridge Middlesex UB8 3AE England to 28 High Beeches Gerrards Cross Buckinghamshire SL9 7HX (1 page)
14 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Register inspection address has been changed from 1 Orchard Drive Uxbridge Middlesex UB8 3AE England to 28 High Beeches Gerrards Cross Buckinghamshire SL9 7HX (1 page)
15 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 January 2015Register inspection address has been changed to 1 Orchard Drive Uxbridge Middlesex UB8 3AE (1 page)
16 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Register inspection address has been changed to 1 Orchard Drive Uxbridge Middlesex UB8 3AE (1 page)
16 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
13 January 2015Registered office address changed from 1 Orchard Drive Uxbridge Middlesex UB8 3AE to 28 High Beeches Gerrards Cross Buckinghamshire SL9 7HX on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 1 Orchard Drive Uxbridge Middlesex UB8 3AE to 28 High Beeches Gerrards Cross Buckinghamshire SL9 7HX on 13 January 2015 (1 page)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 January 2013Secretary's details changed for Jaspal Singh on 27 October 2012 (1 page)
2 January 2013Secretary's details changed for Jaspal Singh on 27 October 2012 (1 page)
2 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
2 January 2013Director's details changed for Jaspal Singh on 27 October 2012 (2 pages)
2 January 2013Director's details changed for Jaspal Singh on 27 October 2012 (2 pages)
2 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
29 December 2011Registered office address changed from 445 Great West Road Hounslow Middlesex TW5 0BY on 29 December 2011 (1 page)
29 December 2011Registered office address changed from 445 Great West Road Hounslow Middlesex TW5 0BY on 29 December 2011 (1 page)
29 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
1 June 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
1 June 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
28 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Jaspal Singh on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Jaspal Singh on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Jaspal Singh on 1 October 2009 (2 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
13 January 2010Appointment of Jaspal Singh as a secretary (3 pages)
13 January 2010Appointment of Jaspal Singh as a secretary (3 pages)
13 January 2010Termination of appointment of Inderjit Dhother as a secretary (2 pages)
13 January 2010Termination of appointment of Inderjit Dhother as a secretary (2 pages)
1 April 2009Registered office changed on 01/04/2009 from 79 the broadway west ealing middlesex W13 9BP (1 page)
1 April 2009Registered office changed on 01/04/2009 from 79 the broadway west ealing middlesex W13 9BP (1 page)
5 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
2 December 2008Return made up to 19/11/08; full list of members (3 pages)
2 December 2008Return made up to 19/11/08; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 61 hadley gardens north green middlesex UB2 5SH (1 page)
4 November 2008Registered office changed on 04/11/2008 from 61 hadley gardens north green middlesex UB2 5SH (1 page)
2 July 2008Return made up to 19/11/07; full list of members
  • 363(287) ‐ Registered office changed on 02/07/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2008Return made up to 19/11/07; full list of members
  • 363(287) ‐ Registered office changed on 02/07/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
13 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
20 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
20 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
16 February 2007Return made up to 19/11/06; full list of members (6 pages)
16 February 2007Return made up to 19/11/06; full list of members (6 pages)
21 June 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
21 June 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
23 March 2006Return made up to 19/11/05; full list of members (6 pages)
23 March 2006Return made up to 19/11/05; full list of members (6 pages)
4 January 2005Return made up to 19/11/04; full list of members (6 pages)
4 January 2005Return made up to 19/11/04; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
3 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
26 January 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/04
(6 pages)
26 January 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/04
(6 pages)
23 September 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
23 September 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
7 March 2003Return made up to 19/11/02; full list of members (6 pages)
7 March 2003Return made up to 19/11/02; full list of members (6 pages)
9 December 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
9 December 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
19 November 2001Incorporation (12 pages)
19 November 2001Incorporation (12 pages)