Company NameBelle Design & Renovation Limited
Company StatusDissolved
Company Number06522218
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian England
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleManager
Country of ResidenceSweden
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMrs Helen Elizabeth England
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMrs Elizabeth England
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Secretary NameMrs Elizabeth England
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
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

100 at £1Helen England
50.00%
Ordinary B
100 at £1Ian England
50.00%
Ordinary A

Financials

Year2014
Net Worth£65,441
Cash£777
Current Liabilities£34,360

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

18 July 2008Delivered on: 26 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £139,285.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 192 glendale gardens, leigh on sea, essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(4 pages)
7 January 2016Director's details changed for Mrs Helen Elizabeth England on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Ian England on 7 January 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 October 2012Director's details changed for Mr Ian England on 18 October 2012 (2 pages)
18 October 2012Termination of appointment of Elizabeth England as a director (1 page)
18 October 2012Appointment of Mrs Helen Elizabeth England as a director (2 pages)
18 October 2012Termination of appointment of Elizabeth England as a secretary (1 page)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 March 2012Director's details changed for Mrs Elizabeth England on 4 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Ian England on 4 March 2012 (2 pages)
26 March 2012Secretary's details changed for Mrs Elizabeth England on 4 March 2012 (1 page)
26 March 2012Director's details changed for Mrs Elizabeth England on 4 March 2012 (2 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
26 March 2012Secretary's details changed for Mrs Elizabeth England on 4 March 2012 (1 page)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
22 March 2012Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ on 22 March 2012 (1 page)
26 August 2011Director's details changed for Mr Ian England on 8 June 2011 (2 pages)
26 August 2011Director's details changed for Mr Ian England on 8 June 2011 (2 pages)
11 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 April 2010Director's details changed for Ian England on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Elizabeth England on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Elizabeth England on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Ian England on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 March 2009Registered office changed on 18/03/2009 from 44 king street stanford-le-hope essex SS17 0HH (1 page)
18 March 2009Return made up to 04/03/09; full list of members (4 pages)
5 March 2009Director's change of particulars / ian england / 05/03/2009 (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 July 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
22 April 2008Director's change of particulars / ian england / 27/03/2008 (1 page)
22 April 2008Secretary's change of particulars / elizabeth england / 27/03/2008 (1 page)
16 April 2008Director's change of particulars / ian england / 01/04/2008 (1 page)
16 April 2008Director and secretary's change of particulars elizabeth england logged form (1 page)
4 March 2008Incorporation (19 pages)