Company NameBelgrave Securities Limited
Company StatusDissolved
Company Number00549585
CategoryPrivate Limited Company
Incorporation Date20 May 1955(68 years, 12 months ago)
Dissolution Date14 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMrs Susana Miriam Raby
NationalityBritish
StatusClosed
Appointed24 September 1999(44 years, 4 months after company formation)
Appointment Duration21 years, 1 month (closed 14 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Ladbroke Grove
London
W11 2PD
Director NameMrs Susana Miriam Raby
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(45 years, 1 month after company formation)
Appointment Duration20 years, 5 months (closed 14 November 2020)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address75 Ladbroke Grove
London
W11 2PD
Director NameMs Lorna Raby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2016(60 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 14 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7a 7 Egerton Gardens
London
SW3 2BP
Director NameMrs Consuelo Raby
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(36 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 May 2001)
RoleCompany Director
Correspondence Address63 High Street
Dorchester On Thames
Oxfordshire
OX10 7HN
Director NameMr Edward Menashi Raby
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(36 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 May 2000)
RoleBarrister
Correspondence Address63 High Street
Dorchester On Thames
Oxfordshire
OX10 7HN
Secretary NameMrs Consuelo Raby
NationalityBritish
StatusResigned
Appointed23 December 1991(36 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address63 High Street
Dorchester On Thames
Oxfordshire
OX10 7HN
Director NameMr Julian Anthony Jonathan Raby
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(45 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 08 April 2016)
RoleMuseum Director
Country of ResidenceEngland
Correspondence AddressNo 7 Egerton Gardens
London
SW3 2BP

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Trustees Of Edward Raby Estate
50.00%
Ordinary
25 at £1Lorna Raby
25.00%
Ordinary
25 at £1Susana Miriam Raby
25.00%
Ordinary

Financials

Year2014
Net Worth£791,820
Cash£134,588
Current Liabilities£25,268

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 February 1981Delivered on: 5 March 1981
Satisfied on: 29 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and dondray properties LTD. To the chargee on any account whatsoever.
Particulars: 163 and 165 draycott avenue kensington and chelsea london SW3.
Fully Satisfied
14 January 1980Delivered on: 15 January 1980
Satisfied on: 29 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 10, evangelist road, london N.W.5.
Fully Satisfied
29 November 1979Delivered on: 10 December 1979
Satisfied on: 29 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dondray properties LTD to the chargee on any account whatsoever.
Particulars: 163 and 165 draycott avenue, SW3 london borough of kensington and chelsea.
Fully Satisfied
17 August 1976Delivered on: 20 August 1976
Satisfied on: 29 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 mount ephraim, tunbridge wells, kent.
Fully Satisfied
2 August 1973Delivered on: 7 August 1973
Satisfied on: 29 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 harold road croydon, surrey.
Fully Satisfied
10 April 1972Delivered on: 11 April 1972
Satisfied on: 29 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 mount ephraim, tunbridge wells, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1972Delivered on: 14 February 1972
Satisfied on: 29 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £8,000.
Particulars: 28 harold road, croydon.
Fully Satisfied
4 August 1971Delivered on: 4 August 1971
Satisfied on: 29 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, evangelist rd. Kentish town, camden. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 1996Delivered on: 15 November 1996
Satisfied on: 29 May 2002
Persons entitled: G De Z Capital Limited

Classification: Legal charge
Secured details: £470,000 and all other monies due or to becomee due from the company to the chargee under the terms of the charge.
Particulars: Garden flat 33 ladbroke grove london t/no;-ngl 647087 together with all buildings and erections thereon and all fixtures whatever now or at any time hereafter fixed or attached thereto. See the mortgage charge document for full details.
Fully Satisfied
19 January 1991Delivered on: 7 February 1991
Satisfied on: 29 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 evangelist road, kentish town, l/b of camden - title no:- ngl 175640.
Fully Satisfied
30 November 1988Delivered on: 16 December 1988
Satisfied on: 29 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garden flat 33, ladbroke grove, royal borough of kensington and chelsea.
Fully Satisfied
11 August 1973Delivered on: 12 May 1983
Satisfied on: 29 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10, evangelist road, camden, london NW5. Title no ngl 175640.
Fully Satisfied
10 October 1967Delivered on: 31 October 1967
Satisfied on: 29 May 2002
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc from the company and dondray properties limited etc.
Particulars: 163, 165 draycott avenue, london S.W.3.
Fully Satisfied

Filing History

20 June 2017Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to 26-28 Bedford Row London WC1R 4HE on 20 June 2017 (2 pages)
15 June 2017Declaration of solvency (5 pages)
15 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-05
(1 page)
15 June 2017Appointment of a voluntary liquidator (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
18 October 2016Appointment of Ms Lorna Raby as a director on 8 April 2016 (2 pages)
18 October 2016Termination of appointment of Julian Anthony Jonathan Raby as a director on 8 April 2016 (1 page)
22 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Registered office address changed from C/O Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 22 February 2016 (1 page)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
8 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
24 January 2012Registered office address changed from 75 Ladbroke Grove London W11 2PD on 24 January 2012 (1 page)
24 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010Director's details changed for Julian Anthony Jonathan Raby on 1 December 2009 (2 pages)
4 May 2010Director's details changed for Julian Anthony Jonathan Raby on 1 December 2009 (2 pages)
4 May 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 05/12/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 May 2008Return made up to 05/12/07; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Return made up to 05/12/06; full list of members (7 pages)
21 June 2006Return made up to 05/12/05; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 May 2004Registered office changed on 27/05/04 from: roxburghe house 273-287 regent street london W1R 7PB (1 page)
26 January 2004Return made up to 05/12/03; full list of members (7 pages)
31 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Return made up to 05/12/01; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 June 2001Director resigned (1 page)
4 January 2001Return made up to 05/12/00; full list of members (8 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
15 December 1999Return made up to 05/12/99; full list of members (7 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Return made up to 05/12/98; no change of members (4 pages)
1 February 1998Return made up to 05/12/97; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 January 1997Return made up to 05/12/96; change of members (6 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 December 1995Return made up to 05/12/95; no change of members (4 pages)
20 May 1955Incorporation (13 pages)
12 May 1955Certificate of incorporation (1 page)