Company NameBells Vireo Limited
DirectorsCarol Allen and Benjamin Graham Eades
Company StatusActive
Company Number07160870
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Previous NameLbg1.06 Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carol Allen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(2 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Benjamin Graham Eades
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Aneel Mussarat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMcR House 341 Great Western Street
Rusholme
Manchester
M14 4HB
Director NameMr Graham Edward Lake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH

Location

Registered AddressUniversal Square, Building 2, 3rd Floor
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nanday Holdings (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£309,769
Cash£2
Current Liabilities£3,192

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

21 December 2017Delivered on: 22 December 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land known as land on the north west side of peartree lane, woodside registered at the land registry with title absolute under title number: WM34599, and;. The freehold land known as land on the north side of peartree lane, woodside registered at the land registry with title absolute under title number WM5555045.
Outstanding
21 December 2017Delivered on: 27 December 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Central works, peartree lane, dudley, DY2 0QU registered with freehold title absolute under the title number WM555045 and WM34599.
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Central works, peartree lane, dudley, DY2 0QU registered with freehold title absolute under the title number WM555045 and WM34599.
Outstanding
24 July 2014Delivered on: 24 July 2014
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Outstanding
11 December 2013Delivered on: 31 December 2013
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: F/H property k/a land and buildings forming part of t/no GM229644 and shown edged and hatched red on plan attached to teh legal charge.
Outstanding
11 December 2013Delivered on: 31 December 2013
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 44 washway road greater manchester t/no GM229644.
Outstanding
30 September 2013Delivered on: 17 October 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Freehold property known as 44 washway road sale t/n GM229644. Notification of addition to or amendment of charge.
Outstanding
26 July 2023Delivered on: 28 July 2023
Persons entitled: Silbury Specialty Finance Limited

Classification: A registered charge
Particulars: The freehold land on the south side of kempton road, bedford BD52418. The freehold land being land in dallas road, bedford BD223411. The freehold land being land on the south west side of dallas road, bedford as described in a transfer of even date between bells vireo limited and bedford borough council BD227664. The freehold land being land on the south side of bedford road, bedford as described in a transfer of even date between bells vireo limited and bedford borough council BD349394.
Outstanding
18 February 2022Delivered on: 25 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property known as land on the south side of kempston road, bedford registered at the land registry under title number BD52418.
Outstanding
18 February 2022Delivered on: 25 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property known as land on the south side of kempston road, bedford MK42 9EJ registered at the land registry under title number BD52418.
Outstanding
31 August 2021Delivered on: 17 September 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Part of the freehold property under title AV223613 minors farm, abelton lane, hallen, bristol BS10 7SF (sometimes referred to as plots h & I) known as plots 1 and 3 comprising approximately 12.84. also known as central park, severn road.
Outstanding
31 August 2021Delivered on: 17 September 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property known as land on the south side of kempston road bedford registered at the land registry under title number BD52418.
Outstanding
31 August 2021Delivered on: 7 September 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Part of the freehold property under title AV223613 minors farm, ableton lane, hallen, bristol BS10 7SF, known as plots 1 and 3 comprising approximately 12.84. also known as central park, severn road.
Outstanding
31 August 2021Delivered on: 7 September 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property known as land on the south side of kempston road, bedford registered at the land registry under title number BD52418.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the south side of kempston road, MK42 9EJ registered with freehold title absolute under title number BD52418.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the south side of kempston road, MK42 9EJ registered with freehold title absolute under title number BD52418.
Outstanding
30 September 2013Delivered on: 17 October 2013
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Freehold property known as amblehurst hotel 44 washway road sale t/n GM229644. Notification of addition to or amendment of charge.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
28 July 2023Registration of charge 071608700018, created on 26 July 2023 (48 pages)
20 April 2023Change of details for Mr Aneel Mussarat as a person with significant control on 1 February 2023 (2 pages)
17 January 2023Appointment of Mr William David Tracey as a director on 12 January 2023 (2 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 November 2022Director's details changed for Mr Benjamin Graham Eades on 30 March 2022 (2 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
3 May 2022Notification of Benjamin Graham Eades as a person with significant control on 30 August 2019 (2 pages)
3 May 2022Change of details for Mr Aneel Mussarat as a person with significant control on 1 July 2020 (2 pages)
3 May 2022Change of details for Mrs Naeem Kauser as a person with significant control on 30 August 2019 (2 pages)
3 May 2022Notification of Carol Allen as a person with significant control on 30 August 2019 (2 pages)
25 February 2022Registration of charge 071608700016, created on 18 February 2022 (10 pages)
25 February 2022Registration of charge 071608700017, created on 18 February 2022 (12 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
17 September 2021Registration of charge 071608700015, created on 31 August 2021 (9 pages)
17 September 2021Registration of charge 071608700014, created on 31 August 2021 (12 pages)
7 September 2021Registration of charge 071608700012, created on 31 August 2021 (12 pages)
7 September 2021Registration of charge 071608700013, created on 31 August 2021 (9 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
21 December 2018Registration of charge 071608700011, created on 19 December 2018 (13 pages)
21 December 2018Registration of charge 071608700010, created on 19 December 2018 (7 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 April 2018Satisfaction of charge 071608700009 in full (1 page)
30 April 2018Satisfaction of charge 071608700008 in full (1 page)
26 February 2018Satisfaction of charge 071608700006 in full (1 page)
26 February 2018Satisfaction of charge 071608700007 in full (1 page)
27 December 2017Registration of charge 071608700008, created on 21 December 2017 (9 pages)
22 December 2017Registration of charge 071608700009, created on 21 December 2017 (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 July 2017Satisfaction of charge 071608700004 in full (1 page)
26 July 2017Satisfaction of charge 071608700005 in full (1 page)
26 July 2017Satisfaction of charge 071608700004 in full (1 page)
26 July 2017Satisfaction of charge 071608700005 in full (1 page)
28 June 2017Satisfaction of charge 071608700002 in full (1 page)
28 June 2017Satisfaction of charge 071608700001 in full (1 page)
28 June 2017Satisfaction of charge 071608700003 in full (1 page)
28 June 2017Satisfaction of charge 071608700001 in full (1 page)
28 June 2017Satisfaction of charge 071608700002 in full (1 page)
28 June 2017Satisfaction of charge 071608700003 in full (1 page)
10 May 2017Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page)
10 May 2017Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page)
2 March 2017Registration of charge 071608700006, created on 28 February 2017 (7 pages)
2 March 2017Registration of charge 071608700007, created on 28 February 2017 (13 pages)
2 March 2017Registration of charge 071608700007, created on 28 February 2017 (13 pages)
2 March 2017Registration of charge 071608700006, created on 28 February 2017 (7 pages)
2 February 2017Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
3 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(3 pages)
21 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB to Mcr House 341 Great Western Street Manchester M14 4AL on 25 November 2014 (1 page)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB to Mcr House 341 Great Western Street Manchester M14 4AL on 25 November 2014 (1 page)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
24 July 2014Registration of charge 071608700005, created on 24 July 2014 (4 pages)
24 July 2014Registration of charge 071608700005, created on 24 July 2014 (4 pages)
31 December 2013Registration of charge 071608700004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(31 pages)
31 December 2013Registration of charge 071608700003 (28 pages)
31 December 2013Registration of charge 071608700004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(31 pages)
31 December 2013Registration of charge 071608700003 (28 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
17 October 2013Registration of charge 071608700002 (15 pages)
17 October 2013Registration of charge 071608700001 (9 pages)
17 October 2013Registration of charge 071608700002 (15 pages)
17 October 2013Registration of charge 071608700001 (9 pages)
11 October 2013Company name changed LBG1.06 LTD\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Company name changed LBG1.06 LTD\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Termination of appointment of Aneel Mussarat as a director (1 page)
19 June 2013Termination of appointment of Aneel Mussarat as a director (1 page)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Appointment of Mrs Carol Allen as a director (2 pages)
30 October 2012Appointment of Mrs Carol Allen as a director (2 pages)
16 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
1 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
7 September 2010Appointment of Mr Graham Edward Lake as a director (2 pages)
7 September 2010Appointment of Mr Aneel Mussarat as a director (2 pages)
7 September 2010Appointment of Mr Aneel Mussarat as a director (2 pages)
7 September 2010Appointment of Mr Graham Edward Lake as a director (2 pages)
24 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
24 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 February 2010Incorporation (31 pages)
17 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 February 2010Incorporation (31 pages)
17 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)