Bellore Limited LONDON


Bellore started in year 2004 as Private Limited Company with registration number 05171138. The Bellore company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 39 Greville Street. Postal code: EC1N 8PJ. Since February 23, 2005 Bellore Limited is no longer carrying the name Shabel.

At present there are 3 directors in the the company, namely Daniel C., Dwarka M. and Assaf L.. In addition one secretary - Florence H. - is with the firm. As of 28 April 2024, there was 1 ex director - Shimon L.. There were no ex secretaries.

Bellore Limited Address / Contact

Office Address 39 Greville Street
Town London
Post code EC1N 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05171138
Date of Incorporation Mon, 5th Jul 2004
Industry Manufacture of jewellery and related articles
End of financial Year 28th December
Company age 20 years old
Account next due date Sat, 28th Sep 2024 (153 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Daniel C.

Position: Director

Appointed: 05 July 2004

Florence H.

Position: Secretary

Appointed: 05 July 2004

Dwarka M.

Position: Director

Appointed: 05 July 2004

Assaf L.

Position: Director

Appointed: 05 July 2004

Shimon L.

Position: Director

Appointed: 25 February 2005

Resigned: 15 August 2017

Rm Nominees Limited

Position: Corporate Director

Appointed: 05 July 2004

Resigned: 05 July 2004

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 05 July 2004

Resigned: 05 July 2004

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Dwarka M. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Daniel C. This PSC owns 25-50% shares.

Dwarka M.

Notified on 19 June 2018
Nature of control: significiant influence or control

Daniel C.

Notified on 5 July 2016
Ceased on 21 June 2018
Nature of control: 25-50% shares

Company previous names

Shabel February 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-302020-12-282021-12-282022-12-28
Net Worth326 241384 106327 758307 836333 077       
Balance Sheet
Cash Bank On Hand    9 59074 784   68 73046 76050 286
Current Assets460 272501 260503 419447 618381 950424 387383 969527 459536 837630 609602 798606 345
Debtors45 61238 67644 67037 80829 82733 577   24 60225 34720 519
Net Assets Liabilities    333 077331 004322 236373 895437 392462 280460 277506 409
Other Debtors    10 4309 932   17 87414 03310 686
Property Plant Equipment    649       
Total Inventories    342 533317 757   539 451530 691535 540
Cash Bank In Hand57 54167 7275 8735 3599 590       
Intangible Fixed Assets  76 00072 00068 000       
Net Assets Liabilities Including Pension Asset Liability326 241384 106327 758307 836333 077       
Stocks Inventory357 119394 857452 876404 451342 533       
Tangible Fixed Assets31 84419 8548 447742649       
Reserves/Capital
Called Up Share Capital125 001125 001125 001125 001125 001       
Profit Loss Account Reserve201 240259 105202 757182 835208 076       
Shareholder Funds326 241384 106327 758307 836333 077       
Other
Version Production Software          2 023 
Accumulated Amortisation Impairment Intangible Assets    12 00016 000   44 00052 00060 000
Accumulated Depreciation Impairment Property Plant Equipment    101 640102 289   40 04240 04240 042
Average Number Employees During Period      888888
Bank Overdrafts    16 8879 277      
Corporation Tax Payable    9 91112 647      
Creditors    117 522159 114123 542206 508145 636206 503170 521119 936
Fixed Assets31 84419 85484 44772 74268 64964 00060 00052 00044 00036 000  
Increase From Amortisation Charge For Year Intangible Assets     4 000    8 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment     649      
Intangible Assets    68 00064 000   36 00028 00020 000
Intangible Assets Gross Cost    80 00080 000   80 00080 00080 000
Net Current Assets Liabilities302 256364 252243 311235 094264 428267 004262 236321 895393 392426 280432 277486 409
Other Creditors    804108   21 4501 8361 497
Other Taxation Social Security Payable    8 62638 724      
Prepayments Accrued Income         2 1742 2122 889
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 7311 8099442 1912 174  
Property Plant Equipment Gross Cost    102 289102 289   40 04240 04240 042
Taxation Social Security Payable         72 79854 60265 529
Total Assets Less Current Liabilities334 100384 106327 758307 836333 077331 004322 236373 895437 392462 280  
Trade Creditors Trade Payables    81 29498 358   112 255114 08352 910
Trade Debtors Trade Receivables    19 39723 645   4 5549 1026 944
Creditors Due After One Year7 859           
Creditors Due Within One Year158 016137 008260 108212 524117 522       
Intangible Fixed Assets Additions  80 000         
Intangible Fixed Assets Aggregate Amortisation Impairment  4 0008 00012 000       
Intangible Fixed Assets Amortisation Charged In Period  4 0004 0004 000       
Intangible Fixed Assets Cost Or Valuation  80 00080 00080 000       
Tangible Fixed Assets Additions 932928         
Tangible Fixed Assets Cost Or Valuation100 429101 361102 289102 289102 289       
Tangible Fixed Assets Depreciation68 58581 50793 842101 547101 640       
Tangible Fixed Assets Depreciation Charged In Period 12 92212 3357 70593       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 28, 2022
filed on: 6th, July 2023
Free Download (5 pages)

Company search

Advertisements