Company NameBelgravia Securities Limited
DirectorDebora Romano Wingate
Company StatusActive
Company Number00628656
CategoryPrivate Limited Company
Incorporation Date22 May 1959(64 years, 11 months ago)
Previous NameBelgravia Flats Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDebora Romano Wingate
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1982(23 years, 1 month after company formation)
Appointment Duration41 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Pont Street
London
SW1X 0AE
Director NameMr Stephan Anthony Wingate
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1982(23 years, 2 months after company formation)
Appointment Duration28 years, 11 months (resigned 23 June 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Pont Street
London
SW1X 0AE
Director NameBrian White
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1984(24 years, 10 months after company formation)
Appointment Duration27 years, 7 months (resigned 19 October 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Simplemarsh Road
Addlestone
Weybridge
Surrey
KT15 1QT
Secretary NameMr Stephan Anthony Wingate
NationalityBritish
StatusResigned
Appointed11 June 1992(33 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Pont Street
London
SW1X 0AE
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed20 February 1995(35 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Secretary NameMr Michael John Woolley
NationalityBritish
StatusResigned
Appointed31 March 1998(38 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Secretary NameMr Andrew Joseph Vassallo
NationalityBritish
StatusResigned
Appointed01 March 2004(44 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Telford Avenue
Telford Park
London
SW2 4XF

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

199 at £1Executors Of Estate Of Stephan Anthony Wingate
66.33%
Non-cumulative Preference
99 at £1Executors Of Estate Of Stephan Anthony Wingate
33.00%
Ordinary
1 at £1Deborah Romano Wingate
0.33%
Non-cumulative Preference
1 at £1Deborah Romano Wingate
0.33%
Ordinary

Financials

Year2014
Net Worth£2,308
Cash£3,412
Current Liabilities£1,104

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

22 May 1997Delivered on: 23 May 1997
Persons entitled: Clydesdale 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: All the property comprised in title number ngl 383669 being the l/h land at 32 cadogan lane chelsea london.
Outstanding
16 September 1968Delivered on: 24 September 1968
Persons entitled: Property Discount Corporation LTD

Classification: Legal charge
Secured details: £60,000.
Particulars: Various flats at connaught house mount row city of westminster for details see doc 27.
Outstanding
13 June 1986Delivered on: 24 June 1986
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: 6, ellis street, royal borough of kensington and chelsea.
Fully Satisfied
13 June 1986Delivered on: 24 June 1986
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: 75, cadogan place royal, borough of kensington and chelsea.
Fully Satisfied
13 June 1986Delivered on: 24 June 1986
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: 80, 81, 82, cadogan place and 7, ellis street, royal borough of kensington and chelsea.
Fully Satisfied
13 June 1986Delivered on: 24 June 1986
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: 76, 77, 78 cadogan place royal borough of kensington and chesea.
Fully Satisfied
29 May 1986Delivered on: 6 June 1986
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under a by virtue of a letter of guarantee from manufacturers hanover trust company limited dated 29/5/86.
Fully Satisfied
17 July 1985Delivered on: 26 July 1985
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: 80, cadogan place, london borough of the city of westminster.
Fully Satisfied
31 December 1982Delivered on: 5 January 1983
Satisfied on: 23 May 1991
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: L/H property 37, 38 & 39 chester square, london SW1.
Fully Satisfied

Filing History

18 January 2024Micro company accounts made up to 25 March 2023 (4 pages)
7 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 25 March 2022 (3 pages)
13 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 25 March 2021 (4 pages)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 25 March 2020 (5 pages)
26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 25 March 2019 (4 pages)
20 August 2019Appointment of Debora Romano Wingate as a director on 14 July 1982 (2 pages)
1 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
5 September 2018Accounts for a dormant company made up to 25 March 2018 (4 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
12 January 2018Micro company accounts made up to 25 March 2017 (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
22 December 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
16 August 2016Director's details changed for Deborah Romano Wingate on 26 July 2016 (2 pages)
16 August 2016Director's details changed for Deborah Romano Wingate on 26 July 2016 (2 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(4 pages)
8 December 2015Termination of appointment of Andrew Joseph Vassallo as a secretary on 30 October 2015 (1 page)
8 December 2015Termination of appointment of Andrew Joseph Vassallo as a secretary on 30 October 2015 (1 page)
19 October 2015Total exemption full accounts made up to 25 March 2015 (9 pages)
19 October 2015Total exemption full accounts made up to 25 March 2015 (9 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 300
(5 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 300
(5 pages)
30 December 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
30 December 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 300
(5 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 300
(5 pages)
20 September 2013Total exemption full accounts made up to 25 March 2013 (12 pages)
20 September 2013Total exemption full accounts made up to 25 March 2013 (12 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
17 December 2012Total exemption full accounts made up to 25 March 2012 (13 pages)
17 December 2012Total exemption full accounts made up to 25 March 2012 (13 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption full accounts made up to 25 March 2011 (13 pages)
20 December 2011Total exemption full accounts made up to 25 March 2011 (13 pages)
22 November 2011Termination of appointment of Brian White as a director (1 page)
22 November 2011Termination of appointment of Brian White as a director (1 page)
15 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
5 July 2011Termination of appointment of Stephan Wingate as a director (1 page)
5 July 2011Termination of appointment of Stephan Wingate as a director (1 page)
9 May 2011Registered office address changed from 58 Pont Street London SW1X 0AE England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 58 Pont Street London SW1X 0AE England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 58 Pont Street London SW1X 0AE England on 9 May 2011 (1 page)
6 October 2010Total exemption full accounts made up to 25 March 2010 (13 pages)
6 October 2010Total exemption full accounts made up to 25 March 2010 (13 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Brian White on 11 July 2010 (2 pages)
26 July 2010Director's details changed for Deborah Romano Wingate on 11 July 2010 (2 pages)
26 July 2010Director's details changed for Brian White on 11 July 2010 (2 pages)
26 July 2010Director's details changed for Deborah Romano Wingate on 11 July 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 25 March 2009 (13 pages)
26 January 2010Total exemption full accounts made up to 25 March 2009 (13 pages)
23 July 2009Return made up to 11/07/09; full list of members (4 pages)
23 July 2009Return made up to 11/07/09; full list of members (4 pages)
26 February 2009Total exemption full accounts made up to 25 March 2008 (13 pages)
26 February 2009Total exemption full accounts made up to 25 March 2008 (13 pages)
23 July 2008Registered office changed on 23/07/2008 from 58 pont street london SW1X 0AE (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 11/07/08; full list of members (4 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Registered office changed on 23/07/2008 from 58 pont street london SW1X 0AE (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Return made up to 11/07/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 25 March 2007 (14 pages)
7 January 2008Total exemption full accounts made up to 25 March 2007 (14 pages)
1 August 2007Return made up to 11/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 August 2007Return made up to 11/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 January 2007Total exemption full accounts made up to 25 March 2006 (14 pages)
27 January 2007Total exemption full accounts made up to 25 March 2006 (14 pages)
15 September 2006Return made up to 11/07/06; full list of members (7 pages)
15 September 2006Return made up to 11/07/06; full list of members (7 pages)
22 May 2006Total exemption full accounts made up to 25 March 2005 (15 pages)
22 May 2006Total exemption full accounts made up to 25 March 2005 (15 pages)
1 February 2006Delivery ext'd 3 mth 25/03/05 (2 pages)
1 February 2006Delivery ext'd 3 mth 25/03/05 (2 pages)
3 January 2006Full accounts made up to 25 March 2004 (17 pages)
3 January 2006Full accounts made up to 25 March 2004 (17 pages)
11 August 2005Return made up to 11/07/05; full list of members (7 pages)
11 August 2005Return made up to 11/07/05; full list of members (7 pages)
7 January 2005Delivery ext'd 3 mth 25/03/04 (2 pages)
7 January 2005Delivery ext'd 3 mth 25/03/04 (2 pages)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
29 June 2004Full accounts made up to 25 March 2003 (17 pages)
29 June 2004Full accounts made up to 25 March 2003 (17 pages)
12 March 2004Registered office changed on 12/03/04 from: c/o m j associates vigilant house 120 wilton road london SW1V 1JZ (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Registered office changed on 12/03/04 from: c/o m j associates vigilant house 120 wilton road london SW1V 1JZ (1 page)
12 March 2004Secretary resigned (1 page)
24 December 2003Delivery ext'd 3 mth 25/03/03 (1 page)
24 December 2003Delivery ext'd 3 mth 25/03/03 (1 page)
30 July 2003Return made up to 11/07/03; full list of members (7 pages)
30 July 2003Return made up to 11/07/03; full list of members (7 pages)
28 January 2003Full accounts made up to 25 March 2002 (17 pages)
28 January 2003Full accounts made up to 25 March 2002 (17 pages)
17 July 2002Return made up to 11/07/02; full list of members (7 pages)
17 July 2002Return made up to 11/07/02; full list of members (7 pages)
23 January 2002Total exemption full accounts made up to 25 March 2001 (12 pages)
23 January 2002Total exemption full accounts made up to 25 March 2001 (12 pages)
14 September 2001Location of debenture register (1 page)
14 September 2001Location of register of members (1 page)
14 September 2001Location of register of members (1 page)
14 September 2001Registered office changed on 14/09/01 from: 10 grosvenor gardens london SW1W 0DQ (1 page)
14 September 2001Location of debenture register (1 page)
14 September 2001Registered office changed on 14/09/01 from: 10 grosvenor gardens london SW1W 0DQ (1 page)
16 July 2001Return made up to 11/07/01; full list of members (7 pages)
16 July 2001Return made up to 11/07/01; full list of members (7 pages)
2 February 2001Full accounts made up to 25 March 2000 (12 pages)
2 February 2001Full accounts made up to 25 March 2000 (12 pages)
13 July 2000Return made up to 11/07/00; full list of members (7 pages)
13 July 2000Return made up to 11/07/00; full list of members (7 pages)
20 January 2000Full accounts made up to 25 March 1999 (12 pages)
20 January 2000Full accounts made up to 25 March 1999 (12 pages)
22 July 1999Return made up to 11/07/99; no change of members (4 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Return made up to 11/07/99; no change of members (4 pages)
22 July 1999New secretary appointed (2 pages)
2 November 1998Full accounts made up to 25 March 1997 (11 pages)
2 November 1998Full accounts made up to 25 March 1997 (11 pages)
2 November 1998Full accounts made up to 25 March 1998 (10 pages)
2 November 1998Full accounts made up to 25 March 1998 (10 pages)
16 September 1998Return made up to 11/07/98; no change of members (4 pages)
16 September 1998Return made up to 11/07/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 25 March 1996 (7 pages)
3 February 1998Accounts for a small company made up to 25 March 1996 (7 pages)
18 July 1997Registered office changed on 18/07/97 from: 10 grosvenor gardens london SW1W 0DQ (1 page)
18 July 1997Registered office changed on 18/07/97 from: 10 grosvenor gardens london SW1W 0DQ (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Return made up to 11/07/97; full list of members (7 pages)
30 June 1997Return made up to 11/07/97; full list of members (7 pages)
30 June 1997Director's particulars changed (1 page)
23 May 1997Particulars of mortgage/charge (4 pages)
23 May 1997Particulars of mortgage/charge (4 pages)
25 July 1996Return made up to 11/06/96; no change of members (6 pages)
25 July 1996Return made up to 11/06/96; no change of members (6 pages)
29 January 1996Full accounts made up to 25 March 1995 (12 pages)
29 January 1996Full accounts made up to 25 March 1995 (12 pages)
25 January 1996Secretary's particulars changed (2 pages)
25 January 1996Secretary's particulars changed (2 pages)
9 January 1996Director's particulars changed (2 pages)
9 January 1996Director's particulars changed (2 pages)
30 June 1995Return made up to 11/06/95; full list of members (18 pages)
30 June 1995Return made up to 11/06/95; full list of members (18 pages)
15 May 1995Company name changed belgravia flats LIMITED\certificate issued on 16/05/95 (4 pages)
15 May 1995Company name changed belgravia flats LIMITED\certificate issued on 16/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
23 July 1982Articles of association (4 pages)
23 July 1982Articles of association (4 pages)
20 January 1962Memorandum of association (4 pages)
20 January 1962Memorandum of association (4 pages)