Background WavePink WaveYellow Wave

BELIMA INVESTMENTS LTD (08527962)

BELIMA INVESTMENTS LTD (08527962) is an active UK company. incorporated on 14 May 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BELIMA INVESTMENTS LTD has been registered for 12 years. Current directors include DENCIGER, Miriam, FRIEDMAN, Menachem.

Company Number
08527962
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DENCIGER, Miriam, FRIEDMAN, Menachem
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELIMA INVESTMENTS LTD

BELIMA INVESTMENTS LTD is an active company incorporated on 14 May 2013 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. BELIMA INVESTMENTS LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08527962

LTD Company

Age

12 Years

Incorporated 14 May 2013

Size

N/A

Accounts

ARD: 26/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 26 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 27 January 2014To: 11 May 2017
C/O Martin Heller & Co 5 North End Road London NW11 7RJ United Kingdom
From: 14 May 2013To: 27 January 2014
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Director Left
May 13
Company Founded
May 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
May 17
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Aug 17
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Apr 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DENCIGER, Miriam

Active
349 Regents Park Road, LondonN3 1DH
Born July 1975
Director
Appointed 14 Aug 2018

FRIEDMAN, Menachem

Active
349 Regents Park Road, LondonN3 1DH
Born July 1980
Director
Appointed 14 May 2013

DENCIGER, Shmuel

Resigned
349 Regents Park Road, LondonN3 1DH
Born December 1981
Director
Appointed 14 May 2013
Resigned 14 Aug 2018

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 14 May 2013
Resigned 14 May 2013

Persons with significant control

3

2 Active
1 Ceased

Mrs Miriam Denciger

Active
349 Regents Park Road, LondonN3 1DH
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2018

Mr Shmuel Denciger

Ceased
349 Regents Park Road, LondonN3 1DH
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2018

Mr Menachem Friedman

Active
349 Regents Park Road, LondonN3 1DH
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Legacy
25 July 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 November 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 February 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
25 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Incorporation Company
14 May 2013
NEWINCIncorporation