BELLWOOD FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BELLWOOD FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03260602

Incorporation date

08/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-7 Ravensbourne Road, Bromley, Kent BR1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1996)
dot icon02/01/2025
Final Gazette dissolved following liquidation
dot icon02/10/2024
Return of final meeting in a members' voluntary winding up
dot icon20/10/2023
Declaration of solvency
dot icon20/10/2023
Resolutions
dot icon20/10/2023
Appointment of a voluntary liquidator
dot icon20/10/2023
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 2023-10-20
dot icon17/04/2023
Termination of appointment of Martine Natalie Grainge as a director on 2023-02-10
dot icon17/04/2023
Termination of appointment of Amanda Kramer as a director on 2023-02-10
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2023
Termination of appointment of Olga Rosa Platt as a director on 2023-03-17
dot icon09/11/2022
Appointment of Mrs Olga Rosa Platt as a director on 2022-04-01
dot icon24/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon21/10/2021
Cessation of Daniel Lloyd Platt as a person with significant control on 2021-04-10
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-10-08 with updates
dot icon09/11/2020
Notification of Martine Natalie Grainge as a person with significant control on 2019-10-09
dot icon09/11/2020
Notification of Amanda Kramer as a person with significant control on 2019-10-09
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon08/10/2018
Cessation of Amanda Kramer as a person with significant control on 2016-04-06
dot icon08/10/2018
Cessation of Martine Natalie Grainge as a person with significant control on 2016-04-06
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Appointment of Mrs Martine Natalie Grainge as a director on 2016-10-10
dot icon24/11/2016
Appointment of Amanda Kramer as a director on 2016-10-10
dot icon13/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Certificate of change of name
dot icon16/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon23/04/2012
Director's details changed for Daniel Lloyd Platt on 2012-04-20
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon08/10/2009
Director's details changed for Daniel Lloyd Platt on 2009-10-01
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Director's change of particulars / daniel platt / 09/10/2008
dot icon10/10/2008
Return made up to 08/10/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 08/10/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/10/2006
Return made up to 08/10/06; full list of members
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Registered office changed on 09/03/06 from: 26 dorset street london W1M 3FU
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Secretary resigned
dot icon17/11/2005
New secretary appointed
dot icon20/10/2005
Return made up to 08/10/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 08/10/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/10/2003
Return made up to 08/10/03; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/10/2002
Return made up to 08/10/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/10/2001
Return made up to 08/10/01; full list of members
dot icon11/07/2001
Particulars of mortgage/charge
dot icon19/04/2001
Accounts for a small company made up to 2000-03-31
dot icon02/11/2000
Return made up to 08/10/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-03-31
dot icon19/10/1999
Return made up to 08/10/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-03-31
dot icon18/02/1999
Return made up to 08/10/98; full list of members
dot icon21/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon17/12/1997
Particulars of mortgage/charge
dot icon16/12/1997
Declaration of satisfaction of mortgage/charge
dot icon27/10/1997
Return made up to 08/10/97; full list of members
dot icon26/03/1997
Particulars of mortgage/charge
dot icon05/03/1997
Particulars of mortgage/charge
dot icon05/03/1997
Particulars of mortgage/charge
dot icon05/03/1997
Particulars of mortgage/charge
dot icon05/03/1997
Particulars of mortgage/charge
dot icon25/02/1997
Ad 14/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon24/12/1996
Particulars of mortgage/charge
dot icon26/11/1996
New secretary appointed
dot icon26/11/1996
New director appointed
dot icon26/11/1996
Registered office changed on 26/11/96 from: gable house 239 regents park road london N3 3LF
dot icon26/11/1996
Secretary resigned
dot icon26/11/1996
Director resigned
dot icon14/11/1996
Memorandum and Articles of Association
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Registered office changed on 14/11/96 from: 788-790 finchley road london NW11 7UR
dot icon08/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£667,638.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
08/10/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
676.69K
-
0.00
667.64K
-
2022
3
676.69K
-
0.00
667.64K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

676.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

667.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amanda Kramer
Director
10/10/2016 - 10/02/2023
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/10/1996 - 11/11/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/10/1996 - 11/11/1996
67500
SPW SECRETARIES LIMITED
Corporate Secretary
02/11/2005 - Present
120
Platt, Daniel Lloyd
Director
11/11/1996 - Present
15

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BELLWOOD FINANCIAL SERVICES LIMITED

BELLWOOD FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 08/10/1996 with the registered office located at 5-7 Ravensbourne Road, Bromley, Kent BR1 1HN. 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 BELLWOOD FINANCIAL SERVICES LIMITED?

toggle

BELLWOOD FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 08/10/1996 and dissolved on 02/01/2025.

Where is BELLWOOD FINANCIAL SERVICES LIMITED located?

toggle

BELLWOOD FINANCIAL SERVICES LIMITED is registered at 5-7 Ravensbourne Road, Bromley, Kent BR1 1HN.

What does BELLWOOD FINANCIAL SERVICES LIMITED do?

toggle

BELLWOOD FINANCIAL SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BELLWOOD FINANCIAL SERVICES LIMITED have?

toggle

BELLWOOD FINANCIAL SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for BELLWOOD FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 02/01/2025: Final Gazette dissolved following liquidation.