About

Registered Number: 04354182
Date of Incorporation: 16/01/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2015 (9 years and 4 months ago)
Registered Address: 4th Floor Southfield House 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY

 

Based in Worthing, Belle View Park Care Home Ltd was setup in 2002. Belle View Park Care Home Ltd has 3 directors listed as Gopaul, Prithi Pardiah Khobeelas, Sharma, Genda, Sharma, Paul at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Genda 16 January 2002 14 October 2005 1
SHARMA, Paul 16 January 2002 14 October 2005 1
Secretary Name Appointed Resigned Total Appointments
GOPAUL, Prithi Pardiah Khobeelas 14 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2015
2.24B - N/A 26 June 2015
2.35B - N/A 26 June 2015
2.24B - N/A 22 April 2015
2.24B - N/A 17 November 2014
2.31B - N/A 30 September 2014
2.24B - N/A 11 April 2014
2.31B - N/A 05 February 2014
2.24B - N/A 16 October 2013
F2.18 - N/A 04 June 2013
2.17B - N/A 09 May 2013
AD01 - Change of registered office address 12 April 2013
2.12B - N/A 11 April 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 08 February 2012
DISS40 - Notice of striking-off action discontinued 16 July 2011
AA - Annual Accounts 14 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
395 - Particulars of a mortgage or charge 16 September 2008
395 - Particulars of a mortgage or charge 16 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 23 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
395 - Particulars of a mortgage or charge 29 October 2005
395 - Particulars of a mortgage or charge 29 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 19 November 2003
225 - Change of Accounting Reference Date 28 August 2003
395 - Particulars of a mortgage or charge 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
363s - Annual Return 06 April 2003
CERTNM - Change of name certificate 12 July 2002
395 - Particulars of a mortgage or charge 17 May 2002
287 - Change in situation or address of Registered Office 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
CERTNM - Change of name certificate 23 January 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 September 2008 Outstanding

N/A

Debenture 10 September 2008 Outstanding

N/A

Legal charge 14 October 2005 Fully Satisfied

N/A

Debenture 14 October 2005 Fully Satisfied

N/A

Debenture 06 June 2003 Fully Satisfied

N/A

Legal charge 30 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.