Company NameBellano Financial Contracts Limited
DirectorsAndrew Forde-Johnston and Kuldip Kaur
Company StatusActive
Company Number04734843
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Forde-Johnston
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(1 week, 1 day after company formation)
Appointment Duration21 years
RoleConsultant
Correspondence Address14 Halstead Road
Wanstead
London
E11 2AZ
Secretary NameKuldip Kaur
NationalityBritish
StatusCurrent
Appointed22 April 2004(1 year after company formation)
Appointment Duration20 years
RolePerformance Consultant
Correspondence Address14 Halstead Road
Wanstead
London
E11 2AZ
Director NameKuldip Kaur
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(9 years, 11 months after company formation)
Appointment Duration11 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Halstead Road
Wanstead
London
E11 2AZ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Forde Johnston
50.00%
Ordinary
50 at £1Mrs Kuldip Kaur
50.00%
Ordinary

Financials

Year2014
Net Worth£121,350
Cash£125,860
Current Liabilities£31,655

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

31 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
27 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 April 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
5 February 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 5 February 2021 (1 page)
8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 April 2018Secretary's details changed for Kuldip Kaur on 24 April 2018 (1 page)
24 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
24 April 2018Director's details changed for Kuldip Kaur on 24 April 2018 (2 pages)
24 April 2018Director's details changed for Andrew Forde Johnston on 24 April 2018 (2 pages)
11 October 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 11 October 2017 (1 page)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Appointment of Kuldip Kaur as a director (2 pages)
14 May 2013Appointment of Kuldip Kaur as a director (2 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 15/04/09; full list of members (3 pages)
18 May 2009Return made up to 15/04/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 15/04/08; full list of members (3 pages)
20 May 2008Return made up to 15/04/08; full list of members (3 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 May 2007Return made up to 15/04/07; full list of members (2 pages)
21 May 2007Return made up to 15/04/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
13 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 June 2006Return made up to 15/04/06; full list of members (2 pages)
6 June 2006Return made up to 15/04/06; full list of members (2 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
27 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 May 2005Return made up to 15/04/05; full list of members (2 pages)
24 May 2005Return made up to 15/04/05; full list of members (2 pages)
23 July 2004Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2004Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
7 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 6TH floor abford house 15 wilton road london victoria london SW1V 1LT (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Return made up to 15/04/04; full list of members (6 pages)
17 May 2004Registered office changed on 17/05/04 from: 6TH floor abford house 15 wilton road london victoria london SW1V 1LT (1 page)
17 May 2004Return made up to 15/04/04; full list of members (6 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: broadway house 2-6 fulham broadway, london SW6 1AA (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: broadway house 2-6 fulham broadway, london SW6 1AA (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
15 April 2003Incorporation (10 pages)
15 April 2003Incorporation (10 pages)