Company NameBellefontaines Jewellers Limited
DirectorsGary Dieu De Bellefontaine and Mary Dieu De Bellefontaine
Company StatusActive
Company Number08880958
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Gary Dieu De Bellefontaine
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressOffice 12 Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
Director NameMrs Mary Dieu De Bellefontaine
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressOffice 12 Bentalls Shopping Centre
Maldon
Essex
CM9 4GD

Contact

Websitebellefontainesjewellers.co.uk
Email address[email protected]
Telephone01277 622380
Telephone regionBrentwood

Location

Registered AddressDenmark Forrester Limited
Office 12
Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

29.4k at £1Gary Dieu De Bellefontaine
49.98%
Ordinary A
29.4k at £1Mary Dieu De Bellefontaine
49.98%
Ordinary A
5 at £1Anthony Dieu De Bellefontaine
0.01%
Ordinary B
5 at £1Michael Dieu De Bellefontaine
0.01%
Ordinary B
2 at £1Francess Dieu De Bellefontaine
0.00%
Ordinary C
2 at £1Henry Dieu De Bellefontaine
0.00%
Ordinary C
2 at £1Margaret Dieu De Bellefontaine
0.00%
Ordinary C
2 at £1Samuel Bellefontaine
0.00%
Ordinary C
2 at £1William Dieu De Bellefontaine
0.00%
Ordinary C

Financials

Year2014
Net Worth£45,905
Cash£5,478
Current Liabilities£138,813

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 Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

14 May 2020Delivered on: 18 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 November 2023Confirmation statement made on 3 November 2023 with updates (4 pages)
23 December 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
21 December 2020Satisfaction of charge 088809580001 in full (1 page)
18 December 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 May 2020Registration of charge 088809580001, created on 14 May 2020 (24 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 November 2018Change of details for Mr Gary Dieu De Bellefontaine as a person with significant control on 1 November 2018 (2 pages)
26 November 2018Change of details for Mrs Mary Dieu De Bellefontaine as a person with significant control on 1 November 2018 (2 pages)
26 November 2018Director's details changed for Mrs Mary Dieu De Bellefontaine on 26 November 2018 (2 pages)
26 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
26 November 2018Director's details changed for Mr Gary Dieu De Bellefontaine on 1 November 2018 (2 pages)
11 December 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page)
5 December 2016Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page)
7 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 58,897
(5 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 58,897
(5 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 58,897
(5 pages)
29 July 2015Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Statement of capital following an allotment of shares on 7 February 2014
  • GBP 58,897
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Statement of capital following an allotment of shares on 7 February 2014
  • GBP 58,897
(3 pages)
20 July 2015Statement of capital following an allotment of shares on 7 February 2014
  • GBP 58,897
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 7 February 2014
  • GBP 82,211
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 7 February 2014
  • GBP 82,211
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 7 February 2014
  • GBP 82,211
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
5 June 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 June 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)