Company NameBelgrave Holdings Limited
Company StatusDissolved
Company Number00473480
CategoryPrivate Limited Company
Incorporation Date3 October 1949(74 years, 7 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NameBelgrave (Blackheath) Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rasiklal Chagganlal Rabheru
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(41 years, 7 months after company formation)
Appointment Duration20 years, 6 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Secretary NameParag Rabheru
NationalityBritish
StatusClosed
Appointed28 February 2002(52 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 08 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Georgian Way
Harrow On The Hill
Middlesex
HA1 3LF
Director NameMr Anant Rasiklal Rabheru
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(58 years after company formation)
Appointment Duration4 years, 1 month (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Georgian Way
Harrow On The Hill
Middlesex
HA1 3LF
Director NameMr Anant Rasiklal Rabheru
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(41 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Georgian Way
Harrow On The Hill
Middlesex
HA1 3LF
Secretary NameAyres Quirinus Braganza
NationalityBritish
StatusResigned
Appointed24 April 1991(41 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address3 The Paragon
Ramsgate
Kent
CT11 9JX

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

14.9m at 0.2Empire Investments LTD
93.71%
Ordinary
250k at 1Empire Investments LTD
6.28%
Cumulative Preferenc
400 at 0.2Anant Rasiklal Rabheru
0.00%
Ordinary
400 at 0.2Rasiklal Chagganlal Rabheru
0.00%
Ordinary

Financials

Year2014
Net Worth-£4,850,272
Cash£24,940
Current Liabilities£5,538,896

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2011Voluntary strike-off action has been suspended (1 page)
7 September 2011Voluntary strike-off action has been suspended (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 June 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 3,978,057.25
(6 pages)
11 June 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 3,978,057.25
(6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 June 2009Return made up to 24/04/09; full list of members (4 pages)
4 June 2009Return made up to 24/04/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 June 2008Return made up to 24/04/08; full list of members (4 pages)
20 June 2008Return made up to 24/04/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
3 July 2007Return made up to 24/04/07; no change of members (6 pages)
3 July 2007Return made up to 24/04/07; no change of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 January 2007Registered office changed on 09/01/07 from: 237 regents park road london N3 3LF (1 page)
9 January 2007Registered office changed on 09/01/07 from: 237 regents park road london N3 3LF (1 page)
7 June 2006Return made up to 24/04/06; full list of members (6 pages)
7 June 2006Return made up to 24/04/06; full list of members (6 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 June 2005Return made up to 24/04/05; full list of members (6 pages)
8 June 2005Return made up to 24/04/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 June 2004Return made up to 24/04/04; full list of members (6 pages)
1 June 2004Return made up to 24/04/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2003Return made up to 24/04/03; full list of members (6 pages)
29 April 2003Return made up to 24/04/03; full list of members (6 pages)
22 January 2003Registered office changed on 22/01/03 from: 26-33 queens gardens london W2 3BD (1 page)
22 January 2003Registered office changed on 22/01/03 from: 26-33 queens gardens london W2 3BD (1 page)
24 May 2002Return made up to 24/04/02; full list of members (6 pages)
24 May 2002Return made up to 24/04/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
17 May 2001Return made up to 24/04/01; full list of members (6 pages)
17 May 2001Return made up to 24/04/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
24 May 2000Return made up to 24/04/00; full list of members (6 pages)
24 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Full accounts made up to 30 June 1999 (15 pages)
11 April 2000Full accounts made up to 30 June 1999 (15 pages)
9 June 1999Return made up to 24/04/99; full list of members (8 pages)
9 June 1999Return made up to 24/04/99; full list of members (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
10 July 1998Full accounts made up to 30 June 1997 (15 pages)
10 July 1998Full accounts made up to 30 June 1997 (15 pages)
12 May 1998Return made up to 24/04/98; full list of members (7 pages)
12 May 1998Return made up to 24/04/98; full list of members (7 pages)
30 December 1997Full accounts made up to 30 June 1996 (15 pages)
30 December 1997Full accounts made up to 30 June 1996 (15 pages)
17 June 1997Return made up to 24/04/97; full list of members (7 pages)
17 June 1997Return made up to 24/04/97; full list of members (7 pages)
22 November 1996Full accounts made up to 30 June 1995 (14 pages)
22 November 1996Full accounts made up to 30 June 1995 (14 pages)
14 June 1996Return made up to 24/04/96; full list of members (7 pages)
14 June 1996Return made up to 24/04/96; full list of members (7 pages)
5 March 1996Full accounts made up to 30 June 1994 (13 pages)
5 March 1996Full accounts made up to 30 June 1994 (13 pages)
12 July 1995Return made up to 24/04/95; full list of members (7 pages)
12 July 1995Return made up to 24/04/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (341 pages)
14 March 1988Memorandum and Articles of Association (9 pages)
14 March 1988Memorandum and Articles of Association (9 pages)
6 October 1987Re-registration of Memorandum and Articles (11 pages)
6 October 1987Re-registration of Memorandum and Articles (11 pages)
13 August 1987Full accounts made up to 31 December 1986 (25 pages)
13 August 1987Full accounts made up to 31 December 1986 (25 pages)
4 May 1985Accounts made up to 31 December 1984 (33 pages)
23 March 1984Company name changed\certificate issued on 23/03/84 (6 pages)
23 March 1984Company name changed\certificate issued on 23/03/84 (6 pages)
2 September 1975Accounts made up to 31 January 2075 (16 pages)
2 September 1975Accounts made up to 31 January 2075 (16 pages)