About

Registered Number: 02534149
Date of Incorporation: 24/08/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: Leaf C, Level 36 Tower 42, 25 Old Broad Street, London, EC2N 1HQ,

 

Based in London, Belling Lee Ltd was established in 1990. We don't currently know the number of employees at the business. This organisation has 4 directors listed as Burton, Thomas Roy, Evans, David Nigel, Ottolini, Marc Hendrik Cornelis, St Cyr, Roger at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Thomas Roy 19 October 2005 02 March 2015 1
EVANS, David Nigel 20 February 2002 27 February 2004 1
OTTOLINI, Marc Hendrik Cornelis 20 February 2002 29 September 2006 1
ST CYR, Roger N/A 18 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
PARENT_ACC - N/A 09 September 2020
AGREEMENT2 - N/A 09 September 2020
GUARANTEE2 - N/A 09 September 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 21 October 2019
PARENT_ACC - N/A 21 October 2019
GUARANTEE2 - N/A 21 October 2019
AGREEMENT2 - N/A 21 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 03 October 2016
AD01 - Change of registered office address 16 May 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM02 - Termination of appointment of secretary 25 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 28 April 2015
AUD - Auditor's letter of resignation 22 April 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 13 January 2015
AUD - Auditor's letter of resignation 17 December 2014
MISC - Miscellaneous document 11 December 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 29 August 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 10 February 2012
CERTNM - Change of name certificate 02 February 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AA - Annual Accounts 14 April 2011
CERTNM - Change of name certificate 04 January 2011
RESOLUTIONS - N/A 15 December 2010
CC04 - Statement of companies objects 15 December 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 04 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 25 August 2010
AD01 - Change of registered office address 17 May 2010
TM01 - Termination of appointment of director 28 March 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 26 August 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 31 August 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 20 June 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
CERTNM - Change of name certificate 29 September 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 28 June 2005
287 - Change in situation or address of Registered Office 27 April 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 20 August 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 24 June 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 31 August 2001
AUD - Auditor's letter of resignation 02 August 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 01 September 2000
363s - Annual Return 31 August 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 27 July 1997
288c - Notice of change of directors or secretaries or in their particulars 15 October 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
363s - Annual Return 06 September 1996
AA - Annual Accounts 08 August 1996
363s - Annual Return 29 August 1995
RESOLUTIONS - N/A 15 August 1995
MEM/ARTS - N/A 15 August 1995
AA - Annual Accounts 03 August 1995
288 - N/A 05 May 1995
287 - Change in situation or address of Registered Office 28 February 1995
288 - N/A 26 January 1995
288 - N/A 31 October 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 27 May 1994
288 - N/A 08 May 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 13 May 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 25 August 1992
287 - Change in situation or address of Registered Office 02 January 1992
288 - N/A 19 November 1991
288 - N/A 08 November 1991
288 - N/A 08 November 1991
363b - Annual Return 23 September 1991
363(287) - N/A 23 September 1991
395 - Particulars of a mortgage or charge 03 August 1991
CERTNM - Change of name certificate 03 December 1990
MEM/ARTS - N/A 29 October 1990
288 - N/A 25 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 1990
CERTNM - Change of name certificate 22 October 1990
RESOLUTIONS - N/A 15 October 1990
287 - Change in situation or address of Registered Office 15 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1990
MISC - Miscellaneous document 24 August 1990
NEWINC - New incorporation documents 24 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.