BELLAMORE TRADING LIMITED

Register to unlock more data on OkredoRegister

BELLAMORE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03612957

Incorporation date

11/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1998)
dot icon24/12/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/10/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon28/08/2025
Previous accounting period shortened from 2024-08-30 to 2024-08-29
dot icon30/10/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon29/08/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon24/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon27/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon05/10/2021
Confirmation statement made on 2021-08-11 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/06/2021
Previous accounting period shortened from 2020-09-02 to 2020-08-31
dot icon26/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon03/06/2020
Previous accounting period shortened from 2019-09-03 to 2019-09-02
dot icon10/09/2019
Confirmation statement made on 2019-08-11 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/06/2019
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2019-06-06
dot icon03/06/2019
Previous accounting period shortened from 2018-09-04 to 2018-09-03
dot icon02/05/2019
Satisfaction of charge 26 in full
dot icon02/05/2019
Satisfaction of charge 25 in full
dot icon24/04/2019
Satisfaction of charge 8 in full
dot icon24/04/2019
Satisfaction of charge 9 in full
dot icon24/04/2019
Satisfaction of charge 11 in full
dot icon24/04/2019
Satisfaction of charge 13 in full
dot icon24/04/2019
Satisfaction of charge 12 in full
dot icon24/04/2019
Satisfaction of charge 14 in full
dot icon24/04/2019
Satisfaction of charge 15 in full
dot icon24/04/2019
Satisfaction of charge 22 in full
dot icon24/04/2019
Satisfaction of charge 16 in full
dot icon24/04/2019
Satisfaction of charge 17 in full
dot icon24/04/2019
Satisfaction of charge 18 in full
dot icon24/04/2019
Satisfaction of charge 19 in full
dot icon24/04/2019
Satisfaction of charge 20 in full
dot icon24/04/2019
Satisfaction of charge 21 in full
dot icon18/04/2019
Registration of charge 036129570028, created on 2019-04-15
dot icon18/04/2019
Registration of charge 036129570027, created on 2019-04-15
dot icon29/11/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2018
Previous accounting period shortened from 2017-09-05 to 2017-09-04
dot icon15/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon04/06/2018
Previous accounting period shortened from 2017-09-06 to 2017-09-05
dot icon08/11/2017
Total exemption full accounts made up to 2016-08-31
dot icon04/09/2017
Previous accounting period shortened from 2016-09-07 to 2016-09-06
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon26/06/2017
Satisfaction of charge 23 in full
dot icon26/06/2017
Satisfaction of charge 10 in full
dot icon06/06/2017
Previous accounting period shortened from 2016-09-08 to 2016-09-07
dot icon24/05/2017
Previous accounting period extended from 2016-08-27 to 2016-09-08
dot icon20/10/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/08/2016
Previous accounting period shortened from 2015-08-28 to 2015-08-27
dot icon17/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon27/05/2016
Previous accounting period shortened from 2015-08-29 to 2015-08-28
dot icon22/11/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon21/08/2015
Previous accounting period shortened from 2014-08-30 to 2014-08-29
dot icon22/05/2015
Previous accounting period shortened from 2014-08-31 to 2014-08-30
dot icon12/11/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon28/10/2014
Accounts for a small company made up to 2013-08-31
dot icon05/06/2014
Previous accounting period shortened from 2013-09-01 to 2013-08-31
dot icon28/02/2014
Satisfaction of charge 24 in full
dot icon21/10/2013
Accounts for a small company made up to 2012-08-31
dot icon01/10/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon01/09/2013
Current accounting period shortened from 2012-09-02 to 2012-09-01
dot icon02/06/2013
Previous accounting period shortened from 2012-09-03 to 2012-09-02
dot icon10/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon28/06/2012
Accounts for a small company made up to 2011-08-31
dot icon03/06/2012
Previous accounting period shortened from 2011-09-04 to 2011-09-03
dot icon03/11/2011
Accounts for a small company made up to 2010-08-31
dot icon26/10/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon25/08/2011
Previous accounting period shortened from 2010-09-05 to 2010-09-04
dot icon03/06/2011
Previous accounting period shortened from 2010-09-06 to 2010-09-05
dot icon29/10/2010
Accounts for a small company made up to 2009-08-31
dot icon07/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon27/05/2010
Previous accounting period shortened from 2009-09-07 to 2009-09-06
dot icon26/05/2010
Previous accounting period extended from 2009-08-31 to 2009-09-07
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 26
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 25
dot icon29/10/2009
Annual return made up to 2009-08-11 with full list of shareholders
dot icon29/06/2009
Accounts for a small company made up to 2008-08-31
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 12
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 15
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 13
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 17
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 14
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 16
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 18
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 21
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 22
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 23
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 19
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 24
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 20
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/09/2008
Accounts for a small company made up to 2007-08-31
dot icon11/08/2008
Return made up to 11/08/08; full list of members
dot icon13/08/2007
Return made up to 11/08/07; full list of members
dot icon06/07/2007
Accounts for a small company made up to 2006-08-31
dot icon14/08/2006
Return made up to 11/08/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/02/2006
Total exemption small company accounts made up to 2004-08-31
dot icon15/08/2005
Return made up to 11/08/05; full list of members
dot icon26/08/2004
Return made up to 11/08/04; full list of members
dot icon02/07/2004
Accounts for a small company made up to 2003-08-31
dot icon08/06/2004
Registered office changed on 08/06/04 from: tudor house llanvanor road london NW2 2AQ
dot icon31/08/2003
Return made up to 11/08/03; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-08-31
dot icon22/08/2002
Return made up to 11/08/02; full list of members
dot icon24/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon17/01/2002
Director's particulars changed
dot icon30/10/2001
Registered office changed on 30/10/01 from: administration services l tudor house llanvanor road london NW2 2AQ
dot icon09/10/2001
Return made up to 11/08/01; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2000-08-31
dot icon31/08/2000
Return made up to 11/08/00; full list of members
dot icon09/05/2000
Accounts for a small company made up to 1999-08-31
dot icon23/02/2000
Particulars of mortgage/charge
dot icon28/10/1999
Return made up to 11/08/99; full list of members
dot icon04/08/1999
Particulars of mortgage/charge
dot icon31/01/1999
New director appointed
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
Director resigned
dot icon30/12/1998
Particulars of mortgage/charge
dot icon26/10/1998
Registered office changed on 26/10/98 from: 788-790 finchley road london NW11 7UR
dot icon26/10/1998
Secretary resigned
dot icon26/10/1998
Director resigned
dot icon11/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon-55.22 % *

* during past year

Cash in Bank

£8,393.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.85M
-
0.00
18.74K
-
2022
3
3.95M
-
0.00
8.39K
-
2022
3
3.95M
-
0.00
8.39K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

3.95M £Ascended2.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.39K £Descended-55.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lipschitz, Aaron
Director
11/08/1998 - 20/02/2025
6
Lipschitz, Joseph
Director
11/08/1998 - Present
46
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/08/1998 - 21/10/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/08/1998 - 21/10/1998
67500
Lipschitz, Freida
Secretary
11/08/1998 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLAMORE TRADING LIMITED

BELLAMORE TRADING LIMITED is an(a) Active company incorporated on 11/08/1998 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLAMORE TRADING LIMITED?

toggle

BELLAMORE TRADING LIMITED is currently Active. It was registered on 11/08/1998 .

Where is BELLAMORE TRADING LIMITED located?

toggle

BELLAMORE TRADING LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does BELLAMORE TRADING LIMITED do?

toggle

BELLAMORE TRADING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BELLAMORE TRADING LIMITED have?

toggle

BELLAMORE TRADING LIMITED had 3 employees in 2022.

What is the latest filing for BELLAMORE TRADING LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2024-08-31.