Company NameBelgrave Gardens Investment Company Limited
DirectorsJonathan Samuel Friedland and Joanna Catherine Friedland
Company StatusActive
Company Number00590359
CategoryPrivate Limited Company
Incorporation Date13 September 1957(66 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Jonathan Samuel Friedland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1993(35 years, 8 months after company formation)
Appointment Duration30 years, 11 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address114 Hemingford Road
London
N1 1DE
Director NameDr Joanna Catherine Friedland
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2002(44 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleMedical Practitioner
Correspondence Address114 Hemingford Road
London
N1 1DE
Director NameMr Albert Friedland
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(35 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address2 Maurice Walk
London
NW11 6JX
Director NameRosalind Friedland
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(35 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 22 January 2012)
RoleCompany Director
Correspondence Address2 Maurice Walk
London
NW11 6JX
Secretary NameRosalind Friedland
NationalityBritish
StatusResigned
Appointed30 November 1992(35 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 22 January 2012)
RoleCompany Director
Correspondence Address2 Maurice Walk
London
NW11 6JX

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

178 at £1Dr Jonathan Samuel Friedland
57.42%
Ordinary A
98 at £1Dr Jonathan Samuel Friedland & Joanna Catherine Porter
31.61%
Ordinary B
34 at £1Jonathan Friedland & David Convisser
10.97%
Ordinary B

Financials

Year2014
Net Worth£3,061,707
Cash£978,128
Current Liabilities£56,334

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

1 November 1975Delivered on: 21 November 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Randolph court, 25 and 27, belgrave gardens, london. N.W. 8.
Outstanding
5 September 1968Delivered on: 9 September 1968
Persons entitled:
H E West
R. H Day
J. C Kent

Classification: Deed of variation
Secured details: Sterling pounds 18,000.
Particulars: 25 and 27 belgrave gardens london W3.
Outstanding
14 December 1961Delivered on: 20 December 1961
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land at queensfield court london road north cheam. Title no. SY273081.
Outstanding
12 April 1961Delivered on: 14 April 1961
Persons entitled: Trustees of the Independant Order of Odd Fellows Manchester Unity Friendlysociety.

Classification: Legal charge
Secured details: Sterling pounds 18,000.
Particulars: Randolph court 25, & 27, belgrave gardens, st marylebone london.
Outstanding
20 October 1961Delivered on: 3 November 1961
Persons entitled: Barclays Bank LTD

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 450, london road, north cheam, sutton, surrey.
Fully Satisfied

Filing History

22 December 2023Micro company accounts made up to 5 April 2023 (4 pages)
1 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
29 March 2023Notification of Joanna Catherine Friedland as a person with significant control on 6 April 2016 (2 pages)
5 January 2023Micro company accounts made up to 5 April 2022 (4 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 5 April 2021 (5 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 5 April 2020 (4 pages)
7 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (3 pages)
18 December 2018Satisfaction of charge 1 in full (1 page)
18 December 2018Satisfaction of charge 3 in full (1 page)
18 December 2018Satisfaction of charge 4 in full (1 page)
18 December 2018Satisfaction of charge 5 in full (1 page)
3 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 310
(6 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 310
(6 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 310
(6 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 310
(6 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 310
(6 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 310
(6 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
7 December 2012Director's details changed for Dr Jonathan Samuel Friedland on 14 November 2012 (2 pages)
7 December 2012Director's details changed for Dr Jonathan Samuel Friedland on 14 November 2012 (2 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
6 June 2012Change of share class name or designation (2 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
6 June 2012Change of share class name or designation (2 pages)
27 March 2012Termination of appointment of Rosalind Friedland as a director (1 page)
27 March 2012Termination of appointment of Rosalind Friedland as a director (1 page)
27 March 2012Termination of appointment of Rosalind Friedland as a secretary (1 page)
27 March 2012Termination of appointment of Rosalind Friedland as a secretary (1 page)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
2 December 2010Registered office address changed from 25 Harley Street London W1N 2BR on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 25 Harley Street London W1N 2BR on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 25 Harley Street London W1N 2BR on 2 December 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
15 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 January 2007Return made up to 30/11/06; full list of members (3 pages)
3 January 2007Return made up to 30/11/06; full list of members (3 pages)
17 January 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
12 January 2006Return made up to 30/11/05; full list of members (3 pages)
12 January 2006Return made up to 30/11/05; full list of members (3 pages)
10 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
10 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
10 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
21 December 2004Return made up to 30/11/04; full list of members (6 pages)
21 December 2004Return made up to 30/11/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
23 December 2003Return made up to 30/11/03; full list of members (6 pages)
23 December 2003Return made up to 30/11/03; full list of members (6 pages)
12 December 2002Return made up to 30/11/02; full list of members (6 pages)
12 December 2002Return made up to 30/11/02; full list of members (6 pages)
1 December 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
1 December 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
1 December 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
18 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
18 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
18 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
4 January 2002Return made up to 30/11/01; full list of members (5 pages)
4 January 2002Return made up to 30/11/01; full list of members (5 pages)
8 January 2001Accounts made up to 5 April 2000 (11 pages)
8 January 2001Accounts made up to 5 April 2000 (11 pages)
8 January 2001Accounts made up to 5 April 2000 (11 pages)
28 December 2000Return made up to 30/11/00; full list of members (5 pages)
28 December 2000Return made up to 30/11/00; full list of members (5 pages)
26 January 2000Return made up to 30/11/99; full list of members (7 pages)
26 January 2000Accounts made up to 5 April 1999 (11 pages)
26 January 2000Return made up to 30/11/99; full list of members (7 pages)
26 January 2000Accounts made up to 5 April 1999 (11 pages)
26 January 2000Accounts made up to 5 April 1999 (11 pages)
29 March 1999Return made up to 30/11/98; no change of members (4 pages)
29 March 1999Return made up to 30/11/98; no change of members (4 pages)
26 January 1999Accounts made up to 5 April 1998 (11 pages)
26 January 1999Accounts made up to 5 April 1998 (11 pages)
26 January 1999Accounts made up to 5 April 1998 (11 pages)
11 January 1998Accounts made up to 5 April 1997 (11 pages)
11 January 1998Accounts made up to 5 April 1997 (11 pages)
11 January 1998Accounts made up to 5 April 1997 (11 pages)
18 December 1997Return made up to 30/11/97; full list of members (7 pages)
18 December 1997Return made up to 30/11/97; full list of members (7 pages)
15 January 1997Return made up to 30/11/96; no change of members (6 pages)
15 January 1997Return made up to 30/11/96; no change of members (6 pages)
18 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
18 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
18 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
2 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
2 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
2 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
3 January 1996Return made up to 30/11/95; full list of members (7 pages)
3 January 1996Return made up to 30/11/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
13 September 1957Certificate of incorporation (2 pages)
13 September 1957Certificate of incorporation (2 pages)