Company NameEaton Court Hotel (Belgravia) Limited
Company StatusDissolved
Company Number00816900
CategoryPrivate Limited Company
Incorporation Date24 August 1964(59 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Alexandre Graham Belmont
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1996(31 years, 7 months after company formation)
Appointment Duration26 years, 10 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Secretary NameMrs Tara Belmont
NationalityBritish
StatusClosed
Appointed12 September 2003(39 years after company formation)
Appointment Duration19 years, 4 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameMrs Brenda Belmont
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(27 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2003)
RoleCompany Director
Correspondence AddressRadlett Lodge The Warren
Radlett
Hertfordshire
WD7 7DS
Director NameMr John Belmont
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBelgian
StatusResigned
Appointed04 April 1992(27 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 1996)
RoleCompany Director
Correspondence AddressRadlett Lodge The Warren
Radlett
Hertfordshire
WD7 7DS
Secretary NameMrs Brenda Belmont
NationalityBritish
StatusResigned
Appointed04 April 1992(27 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2003)
RoleCompany Director
Correspondence AddressRadlett Lodge The Warren
Radlett
Hertfordshire
WD7 7DS

Location

Registered AddressAshdon House
Moon Lane
Barnet
Hertfordshire
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Taralex LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£306,151
Cash£33,382
Current Liabilities£27,231

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 September 1988Delivered on: 23 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or john belmont to the chargee on any account whatsoever.
Particulars: 190 to 200 (even nos) field end road, eastcote, l/b of hillingdon. Title no. Ngl 280505.
Outstanding

Filing History

31 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
8 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
30 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 11 May 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
17 April 2013Secretary's details changed for Tara Belmont on 4 April 2013 (1 page)
17 April 2013Director's details changed for Mr Alexandre Graham Belmont on 4 April 2013 (2 pages)
17 April 2013Secretary's details changed for Tara Belmont on 4 April 2013 (1 page)
17 April 2013Director's details changed for Mr Alexandre Graham Belmont on 4 April 2013 (2 pages)
17 April 2013Secretary's details changed for Tara Belmont on 4 April 2013 (1 page)
17 April 2013Director's details changed for Mr Alexandre Graham Belmont on 4 April 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 April 2010Director's details changed for Mr Alexandre Graham Belmont on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Alexandre Graham Belmont on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Alexandre Graham Belmont on 4 April 2010 (2 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 04/04/08; full list of members (3 pages)
10 April 2008Return made up to 04/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 April 2007Return made up to 04/04/07; full list of members (2 pages)
13 April 2007Return made up to 04/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2006Return made up to 04/04/06; full list of members (3 pages)
9 May 2006Return made up to 04/04/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 June 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 2005Registered office changed on 17/03/05 from: 13 station road finchley london N3 2SB (1 page)
17 March 2005Registered office changed on 17/03/05 from: 13 station road finchley london N3 2SB (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 April 2004Return made up to 04/04/04; full list of members (5 pages)
30 April 2004Return made up to 04/04/04; full list of members (5 pages)
30 April 2004Location of register of members (1 page)
30 April 2004Location of register of members (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003New secretary appointed (1 page)
27 September 2003New secretary appointed (1 page)
17 April 2003Return made up to 04/04/03; full list of members (7 pages)
17 April 2003Return made up to 04/04/03; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 January 2003Registered office changed on 20/01/03 from: radlett lodge the warren radlett hertfordshire WD7 7DS (1 page)
20 January 2003Registered office changed on 20/01/03 from: radlett lodge the warren radlett hertfordshire WD7 7DS (1 page)
10 April 2002Return made up to 04/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2002Return made up to 04/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 April 2001Return made up to 04/04/01; full list of members (5 pages)
27 April 2001Return made up to 04/04/01; full list of members (5 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2000Return made up to 04/04/00; no change of members (5 pages)
20 April 2000Return made up to 04/04/00; no change of members (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 April 1999Return made up to 04/04/99; no change of members (5 pages)
19 April 1999Return made up to 04/04/99; no change of members (5 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 June 1998Return made up to 04/04/98; full list of members (7 pages)
21 June 1998Return made up to 04/04/98; full list of members (7 pages)
5 May 1998Registered office changed on 05/05/98 from: 13 station road finchley london N3 2SB (1 page)
5 May 1998Registered office changed on 05/05/98 from: 13 station road finchley london N3 2SB (1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 April 1997Return made up to 04/04/97; full list of members (6 pages)
17 April 1997Return made up to 04/04/97; full list of members (6 pages)
18 March 1997Full accounts made up to 31 March 1996 (10 pages)
18 March 1997Full accounts made up to 31 March 1995 (10 pages)
18 March 1997Full accounts made up to 31 March 1995 (10 pages)
18 March 1997Full accounts made up to 31 March 1996 (10 pages)
10 April 1996Return made up to 04/04/96; full list of members (6 pages)
10 April 1996Return made up to 04/04/96; full list of members (6 pages)
27 March 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
1 August 1995Full accounts made up to 31 March 1994 (10 pages)
1 August 1995Full accounts made up to 31 March 1994 (10 pages)
10 April 1995Return made up to 04/04/95; full list of members (14 pages)
10 April 1995Return made up to 04/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 August 1964Incorporation (10 pages)
24 August 1964Company name changed\certificate issued on 24/08/64 (3 pages)
24 August 1964Incorporation (10 pages)
24 August 1964Company name changed\certificate issued on 24/08/64 (3 pages)