BELLORE LIMITED

Register to unlock more data on OkredoRegister

BELLORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05171138

Incorporation date

05/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Greville Street, London EC1N 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2004)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon30/09/2024
Amended total exemption full accounts made up to 2023-12-28
dot icon05/08/2024
Secretary's details changed for Ms Florence Hampson on 2024-08-05
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-28
dot icon03/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon19/06/2024
Cancellation of shares. Statement of capital on 2024-04-01
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-28
dot icon26/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-28
dot icon28/10/2021
Micro company accounts made up to 2020-12-28
dot icon28/07/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon25/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon05/05/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon28/12/2020
Micro company accounts made up to 2019-12-30
dot icon08/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon21/05/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon05/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon27/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon21/07/2018
Micro company accounts made up to 2017-12-31
dot icon21/06/2018
Cessation of Daniel Cohen as a person with significant control on 2018-06-21
dot icon21/06/2018
Notification of Dwarka Das Maheshwari as a person with significant control on 2018-06-19
dot icon08/06/2018
Notification of Daniel Cohen as a person with significant control on 2016-07-05
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon16/08/2017
Termination of appointment of Shimon Lavi as a director on 2017-08-15
dot icon03/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon15/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon15/07/2013
Director's details changed for Assaf Lavi on 2013-07-15
dot icon15/07/2013
Director's details changed for Dwarka Das Maheshwari on 2013-07-15
dot icon15/07/2013
Director's details changed for Daniel Cohen on 2013-07-15
dot icon15/07/2013
Director's details changed for Shimon Lavi on 2013-07-15
dot icon15/07/2013
Director's details changed for Shimon Lavi on 2013-07-15
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Secretary's details changed for Florence Adams on 2011-07-18
dot icon22/07/2011
Director's details changed for Daniel Cohen on 2011-07-18
dot icon19/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon19/07/2011
Secretary's details changed for Florence Adams on 2011-07-18
dot icon15/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Registered office address changed from , Russell House 140 High Street, Edgware, Middlesex, HA8 7LW on 2010-01-15
dot icon08/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 05/07/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/09/2008
Director's change of particulars / assaf lavi / 04/07/2008
dot icon05/09/2008
Return made up to 05/07/08; full list of members
dot icon25/03/2008
Registered office changed on 25/03/2008 from, roman house, 13 high street, elstree, borehamwood, hertfordshire, WD6 3EP
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 05/07/07; full list of members
dot icon11/12/2006
Resolutions
dot icon08/11/2006
Return made up to 05/07/06; full list of members
dot icon08/11/2006
Registered office changed on 08/11/06 from: suite 5 stanmore tower, 8-14 church road, stanmore, middlesex HA7 4AW
dot icon04/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/05/2006
Delivery ext'd 3 mth 31/12/05
dot icon17/02/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon14/01/2006
Particulars of mortgage/charge
dot icon11/07/2005
Return made up to 05/07/05; full list of members
dot icon13/05/2005
New director appointed
dot icon10/03/2005
Ad 25/02/05--------- £ si 3@1=3 £ ic 2/5
dot icon23/02/2005
Certificate of change of name
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New director appointed
dot icon10/12/2004
New secretary appointed
dot icon30/11/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Secretary resigned
dot icon02/08/2004
Registered office changed on 02/08/04 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0XE
dot icon05/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+7.54 % *

* during past year

Cash in Bank

£50,286.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
460.28K
-
0.00
46.76K
-
2022
8
506.41K
-
0.00
50.29K
-
2022
8
506.41K
-
0.00
50.29K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

506.41K £Ascended10.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.29K £Ascended7.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavi, Shimon
Director
24/02/2005 - 14/08/2017
3
Mr Daniel Cohen
Director
05/07/2004 - Present
-
RM REGISTRARS LIMITED
Corporate Secretary
04/07/2004 - 04/07/2004
1740
RM NOMINEES LIMITED
Corporate Director
04/07/2004 - 04/07/2004
1419
Maheshwari, Dwarka Das
Director
05/07/2004 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLORE LIMITED

BELLORE LIMITED is an(a) Active company incorporated on 05/07/2004 with the registered office located at 39 Greville Street, London EC1N 8PJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLORE LIMITED?

toggle

BELLORE LIMITED is currently Active. It was registered on 05/07/2004 .

Where is BELLORE LIMITED located?

toggle

BELLORE LIMITED is registered at 39 Greville Street, London EC1N 8PJ.

What does BELLORE LIMITED do?

toggle

BELLORE LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

How many employees does BELLORE LIMITED have?

toggle

BELLORE LIMITED had 8 employees in 2022.

What is the latest filing for BELLORE LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.