Belima Investments Ltd LONDON


Belima Investments started in year 2013 as Private Limited Company with registration number 08527962. The Belima Investments company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at First Floor, Winston House. Postal code: N3 1DH.

The firm has 2 directors, namely Miriam D., Menachem F.. Of them, Menachem F. has been with the company the longest, being appointed on 14 May 2013 and Miriam D. has been with the company for the least time - from 14 August 2018. As of 1 June 2024, there were 2 ex directors - Yomtov J., Shmuel D. and others listed below. There were no ex secretaries.

Belima Investments Ltd Address / Contact

Office Address First Floor, Winston House
Office Address2 349 Regents Park Road
Town London
Post code N3 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08527962
Date of Incorporation Tue, 14th May 2013
Industry Buying and selling of own real estate
End of financial Year 26th May
Company age 11 years old
Account next due date Mon, 26th Feb 2024 (96 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Miriam D.

Position: Director

Appointed: 14 August 2018

Menachem F.

Position: Director

Appointed: 14 May 2013

Yomtov J.

Position: Director

Appointed: 14 May 2013

Resigned: 14 May 2013

Shmuel D.

Position: Director

Appointed: 14 May 2013

Resigned: 14 August 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Menachem F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Miriam D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shmuel D., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Menachem F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Miriam D.

Notified on 14 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Shmuel D.

Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-13 431-41 243-92 858       
Balance Sheet
Cash Bank In Hand55 44740 88018 227       
Cash Bank On Hand  18 22718 227 18 50311 5906 79191923 846
Current Assets55 46340 98069 207141 58210 43229 67525 36660 01847 981183 675
Debtors1610050 980123 35510 43211 17213 77653 22747 062159 829
Net Assets Liabilities   -161 211-139 790-100 7461 581 2921 607 8591 635 4951 512 163
Other Debtors  50 980123 35510 13210 10012 70435 85035 850152 007
Tangible Fixed Assets495 855882 0751 314 431       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-13 531-41 343-92 958       
Shareholder Funds-13 431-41 243-92 858       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model   222 910141 61615 5003 595   
Average Number Employees During Period   2      
Bank Borrowings 392 091526 191839 194910 290896 777857 901   
Bank Borrowings Overdrafts 514 633666 986839 194879 630867 611827 1861 459 6061 444 3701 579 122
Bank Borrowings Secured 392 091526 191       
Bank Overdrafts 122 542140 795       
Creditors  1 476 4961 840 134879 630867 611827 1861 459 6061 444 3701 579 122
Creditors Due Within One Year564 749964 2981 476 496       
Investment Property  1 314 4311 537 3411 678 9571 694 4573 650 0003 650 0003 650 0003 650 000
Investment Property Fair Value Model  1 314 4311 537 3411 678 9571 694 4573 650 0003 650 0003 650 000 
Net Current Assets Liabilities-509 286-923 318-1 407 289-1 698 552-939 117-927 592-890 374-231 387-218 987-96 678
Number Shares Allotted100100100       
Other Creditors  328 972977 024818 928914 619869 186269 474235 662250 796
Other Creditors Due Within One Year 137 698328 972       
Other Taxation Social Security Payable     1 0237214 64310 5979 945
Par Value Share111       
Profit Loss For Period  -51 615       
Secured Debts143 712392 091        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions495 855386 220432 356       
Tangible Fixed Assets Cost Or Valuation495 855882 0751 314 431       
Total Assets Less Current Liabilities-13 431-41 243-92 858-161 211739 840766 8652 759 6263 418 6133 431 0133 553 322
Trade Creditors Trade Payables  480 53823 91687 24212 45915 1188 08310 0618 964
Trade Creditors Within One Year 311 967480 538       
Trade Debtors Trade Receivables    3001 0721 07217 37711 2127 822
Provisions For Liabilities Balance Sheet Subtotal      351 148351 148351 148462 037

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 5th, April 2023
Free Download (9 pages)

Company search

Advertisements