Background WavePink WaveYellow Wave

BELLFORD LTD (04539224)

BELLFORD LTD (04539224) is an active UK company. incorporated on 18 September 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BELLFORD LTD has been registered for 23 years. Current directors include ENGLANDER, Yitzchok Elias, KORNBLUH, Jacob.

Company Number
04539224
Status
active
Type
ltd
Incorporated
18 September 2002
Age
23 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENGLANDER, Yitzchok Elias, KORNBLUH, Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLFORD LTD

BELLFORD LTD is an active company incorporated on 18 September 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BELLFORD LTD was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04539224

LTD Company

Age

23 Years

Incorporated 18 September 2002

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

94 Stamford Hill London N16 6XS England
From: 31 July 2019To: 18 November 2021
206 High Road London N15 4NP
From: 18 September 2002To: 31 July 2019
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
Jan 20
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KORNBLUH, Rosalind

Active
24 Firsby Road, LondonN16 6QA
Secretary
Appointed 05 Mar 2003

ENGLANDER, Yitzchok Elias

Active
26d St Kildas Road, LondonN16 5BZ
Born May 1979
Director
Appointed 05 Mar 2003

KORNBLUH, Jacob

Active
24 Firsby Road, LondonN16 6QA
Born February 1968
Director
Appointed 05 Mar 2003

ENGLANDER, Yitzchok Elias

Resigned
26d St Kildas Road, LondonN16 5BZ
Secretary
Appointed 01 Oct 2002
Resigned 05 Mar 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 18 Sept 2002
Resigned 01 Oct 2002

ROTH, Boruch

Resigned
46 Cedra Court, LondonN16 6AT
Born November 1974
Director
Appointed 01 Oct 2002
Resigned 05 Mar 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Sept 2002
Resigned 01 Oct 2002

Persons with significant control

1

Mr Jacob Kornbluh

Active
Craven Park Road, LondonN15 6BL
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
23 July 2008
287Change of Registered Office
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
15 February 2007
403aParticulars of Charge Subject to s859A
Legacy
15 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
28 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
287Change of Registered Office
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
287Change of Registered Office
Incorporation Company
18 September 2002
NEWINCIncorporation