Company NameBelmont Lodge (Stanmore) Limited
DirectorsGillian Ann Keen and Susan Bojam Lewis
Company StatusActive
Company Number01118425
CategoryPrivate Limited Company
Incorporation Date14 June 1973(50 years, 10 months ago)
Previous NameOak Lodge (Stanmore) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Gillian Ann Keen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(41 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Belmont Lodge
London Road
Stanmore
HA7 4NG
Director NameMrs Susan Bojam Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(48 years, 10 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhpm Ltd 33 - 35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMrs Pearl Fine
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 May 2004)
RoleRetired
Correspondence AddressFlat 8 Belmont Lodge
Stanmore
Middlesex
HA7 4NG
Director NameLeonard Lewis
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration23 years (resigned 31 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Belmont Lodge London Road
Stanmore
HA7 4NG
Secretary NameHyam Fine
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1993)
RoleCompany Director
Correspondence AddressFlat 8 Belmont Lodge
Stanmore
Middlesex
HA7 4NG
Secretary NameMrs Pearl Fine
NationalityBritish
StatusResigned
Appointed13 April 1993(19 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 May 2004)
RoleCompany Director
Correspondence AddressFlat 8 Belmont Lodge
Stanmore
Middlesex
HA7 4NG
Director NameRosalind Goldstone
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2004(30 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Belmont Lodge London Road
Stanmore
HA7 4NG
Secretary NameRosalind Goldstone
NationalityBritish
StatusResigned
Appointed23 May 2004(30 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Belmont Lodge London Road
Stanmore
HA7 4NG
Director NameMr Gideon Ovadia
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Belmont Lodge
London Road
Stanmore
HA7 4NG
Secretary NameMr Gideon Ovadia
StatusResigned
Appointed31 December 2014(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2016)
RoleCompany Director
Correspondence Address7 Belmont Lodge
London Road
Stanmore
HA7 4NG

Contact

Telephone020 89543074
Telephone regionLondon

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1H. Bernstein
8.33%
Ordinary
1 at £1Martin Pulver & Rosalind Pulver
8.33%
Ordinary
1 at £1Miss Caryn Cobersy
8.33%
Ordinary
1 at £1Miss Fiona M. Bernard
8.33%
Ordinary
1 at £1Mr Dennis Hart
8.33%
Ordinary
1 at £1Mr Julian Khan & Shoshana Kahn
8.33%
Ordinary
1 at £1Mr Leonard Lewis
8.33%
Ordinary
1 at £1Mrs Diane Phillips
8.33%
Ordinary
1 at £1Mrs Frank Furedi & Mr Frank Furedi
8.33%
Ordinary
1 at £1Mrs R. Goldstone
8.33%
Ordinary
1 at £1Mrs Rita Susser
8.33%
Ordinary
1 at £1P. Liang & Kayvan Khosravani
8.33%
Ordinary

Financials

Year2014
Turnover£20,802
Net Worth£35,498
Cash£37,843
Current Liabilities£5,526

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

16 October 1979Delivered on: 18 October 1979
Satisfied on: 27 January 2004
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: For securing all monies due or to become due from south lodge developments limited to united dominions trust limited under the terms of a mortgage dated 25TH july 1978.
Particulars: L/H land situate on the south side of london road. Stanmore, london borough of harrow.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with updates (5 pages)
13 November 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
23 August 2023Appointment of Ms Ruth Caroline Hilton as a director on 17 August 2023 (2 pages)
30 July 2023Registered office address changed from Whpm Ltd 33 - 35 High Street Harrow on the Hill Middlesex HA1 3HT England to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 (1 page)
5 April 2023Termination of appointment of Susan Bojam as a director on 5 April 2023 (1 page)
14 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
20 October 2022Director's details changed for Mrs Susan Bojam Lewis on 20 October 2022 (2 pages)
17 October 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
5 April 2022Appointment of Mrs Susan Bojam Lewis as a director on 5 April 2022 (2 pages)
7 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (6 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (6 pages)
7 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
12 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 January 2018Accounts for a small company made up to 24 June 2017 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 March 2017Full accounts made up to 24 June 2016 (10 pages)
7 March 2017Full accounts made up to 24 June 2016 (10 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 March 2016Termination of appointment of Gideon Ovadia as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Gideon Ovadia as a director on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 7 Belmont Lodge London Road Stanmore HA7 4NG to Whpm Ltd 33 - 35 High Street Harrow on the Hill Middlesex HA1 3HT on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Gideon Ovadia as a secretary on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Gideon Ovadia as a secretary on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 7 Belmont Lodge London Road Stanmore HA7 4NG to Whpm Ltd 33 - 35 High Street Harrow on the Hill Middlesex HA1 3HT on 9 March 2016 (1 page)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 12
(7 pages)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 12
(7 pages)
28 January 2016Full accounts made up to 24 June 2015 (10 pages)
28 January 2016Full accounts made up to 24 June 2015 (10 pages)
28 January 2015Full accounts made up to 24 June 2014 (9 pages)
28 January 2015Full accounts made up to 24 June 2014 (9 pages)
18 January 2015Appointment of Mr Gideon Ovadia as a secretary on 31 December 2014 (2 pages)
18 January 2015Appointment of Mr Gideon Ovadia as a director (2 pages)
18 January 2015Termination of appointment of Leonard Lewis as a director on 31 December 2014 (1 page)
18 January 2015Termination of appointment of Leonard Lewis as a director on 31 December 2014 (1 page)
18 January 2015Termination of appointment of Rosalind Goldstone as a director on 31 December 2014 (1 page)
18 January 2015Appointment of Ms Gillian Ann Keen as a director (2 pages)
18 January 2015Appointment of Mr Gideon Ovadia as a secretary on 31 December 2014 (2 pages)
18 January 2015Appointment of Mr Gideon Ovadia as a director (2 pages)
18 January 2015Termination of appointment of Rosalind Goldstone as a director on 31 December 2014 (1 page)
18 January 2015Termination of appointment of Rosalind Goldstone as a secretary on 31 December 2014 (1 page)
18 January 2015Termination of appointment of Rosalind Goldstone as a director on 31 December 2014 (1 page)
18 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 12
(5 pages)
18 January 2015Appointment of Mr Gideon Ovadia as a director on 31 December 2014 (2 pages)
18 January 2015Appointment of Mr Gideon Ovadia as a director on 31 December 2014 (2 pages)
18 January 2015Termination of appointment of Leonard Lewis as a director on 31 December 2014 (1 page)
18 January 2015Termination of appointment of Leonard Lewis as a director on 31 December 2014 (1 page)
18 January 2015Termination of appointment of Rosalind Goldstone as a secretary on 31 December 2014 (1 page)
18 January 2015Termination of appointment of Rosalind Goldstone as a secretary on 31 December 2014 (1 page)
18 January 2015Termination of appointment of Rosalind Goldstone as a director on 31 December 2014 (1 page)
18 January 2015Appointment of Ms Gillian Ann Keen as a director on 31 December 2014 (2 pages)
18 January 2015Appointment of Ms Gillian Ann Keen as a director on 31 December 2014 (2 pages)
18 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 12
(5 pages)
18 January 2015Termination of appointment of Rosalind Goldstone as a secretary on 31 December 2014 (1 page)
18 January 2015Appointment of Ms Gillian Ann Keen as a director (2 pages)
8 January 2015Registered office address changed from 1 Belmont Lodge London Road Stanmore Middx HA7 4NG to 7 Belmont Lodge London Road Stanmore HA7 4NG on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 1 Belmont Lodge London Road Stanmore Middx HA7 4NG to 7 Belmont Lodge London Road Stanmore HA7 4NG on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 1 Belmont Lodge London Road Stanmore Middx HA7 4NG to 7 Belmont Lodge London Road Stanmore HA7 4NG on 8 January 2015 (1 page)
19 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 12
(5 pages)
19 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 12
(5 pages)
17 January 2014Full accounts made up to 24 June 2013 (11 pages)
17 January 2014Full accounts made up to 24 June 2013 (11 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 November 2012Full accounts made up to 24 June 2012 (11 pages)
27 November 2012Full accounts made up to 24 June 2012 (11 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 December 2011Full accounts made up to 24 June 2011 (11 pages)
15 December 2011Full accounts made up to 24 June 2011 (11 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 December 2010Full accounts made up to 24 June 2010 (10 pages)
17 December 2010Full accounts made up to 24 June 2010 (10 pages)
18 January 2010Director's details changed for Rosalind Goldstone on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Rosalind Goldstone on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Leonard Lewis on 31 December 2009 (2 pages)
18 January 2010Secretary's details changed for Rosalind Goldstone on 31 December 2009 (1 page)
18 January 2010Director's details changed for Leonard Lewis on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2010Secretary's details changed for Rosalind Goldstone on 31 December 2009 (1 page)
9 November 2009Full accounts made up to 24 June 2009 (10 pages)
9 November 2009Full accounts made up to 24 June 2009 (10 pages)
5 January 2009Return made up to 31/12/08; full list of members (8 pages)
5 January 2009Return made up to 31/12/08; full list of members (8 pages)
26 November 2008Full accounts made up to 24 June 2008 (11 pages)
26 November 2008Full accounts made up to 24 June 2008 (11 pages)
28 January 2008Return made up to 31/12/07; full list of members (5 pages)
28 January 2008Return made up to 31/12/07; full list of members (5 pages)
27 November 2007Full accounts made up to 24 June 2007 (11 pages)
27 November 2007Full accounts made up to 24 June 2007 (11 pages)
21 January 2007Return made up to 31/12/06; full list of members (12 pages)
21 January 2007Return made up to 31/12/06; full list of members (12 pages)
13 September 2006Full accounts made up to 24 June 2006 (10 pages)
13 September 2006Full accounts made up to 24 June 2006 (10 pages)
11 January 2006Return made up to 31/12/05; full list of members (12 pages)
11 January 2006Return made up to 31/12/05; full list of members (12 pages)
24 August 2005Full accounts made up to 24 June 2005 (10 pages)
24 August 2005Full accounts made up to 24 June 2005 (10 pages)
17 January 2005Return made up to 10/12/04; full list of members (12 pages)
17 January 2005Return made up to 10/12/04; full list of members (12 pages)
9 December 2004Full accounts made up to 24 June 2004 (10 pages)
9 December 2004Full accounts made up to 24 June 2004 (10 pages)
28 May 2004New secretary appointed;new director appointed (1 page)
28 May 2004New secretary appointed;new director appointed (1 page)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004Secretary resigned;director resigned (1 page)
20 February 2004Return made up to 31/12/03; full list of members (12 pages)
20 February 2004Return made up to 31/12/03; full list of members (12 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
5 January 2004Full accounts made up to 24 June 2003 (11 pages)
5 January 2004Full accounts made up to 24 June 2003 (11 pages)
23 December 2002Return made up to 31/12/02; full list of members (12 pages)
23 December 2002Return made up to 31/12/02; full list of members (12 pages)
8 December 2002Full accounts made up to 24 June 2002 (11 pages)
8 December 2002Full accounts made up to 24 June 2002 (11 pages)
2 January 2002Return made up to 31/12/01; full list of members (11 pages)
2 January 2002Return made up to 31/12/01; full list of members (11 pages)
20 November 2001Full accounts made up to 24 June 2001 (11 pages)
20 November 2001Full accounts made up to 24 June 2001 (11 pages)
15 January 2001Return made up to 31/12/00; full list of members (11 pages)
15 January 2001Return made up to 31/12/00; full list of members (11 pages)
20 December 2000Full accounts made up to 24 June 2000 (11 pages)
20 December 2000Full accounts made up to 24 June 2000 (11 pages)
17 January 2000Return made up to 31/12/99; full list of members (11 pages)
17 January 2000Return made up to 31/12/99; full list of members (11 pages)
25 November 1999Full accounts made up to 24 June 1999 (10 pages)
25 November 1999Full accounts made up to 24 June 1999 (10 pages)
9 March 1999Return made up to 31/12/98; full list of members (7 pages)
9 March 1999Return made up to 31/12/98; full list of members (7 pages)
30 October 1998Full accounts made up to 24 June 1998 (10 pages)
30 October 1998Full accounts made up to 24 June 1998 (10 pages)
12 January 1998Return made up to 31/12/97; full list of members (5 pages)
12 January 1998Return made up to 31/12/97; full list of members (5 pages)
29 September 1997Full accounts made up to 24 June 1997 (10 pages)
29 September 1997Full accounts made up to 24 June 1997 (10 pages)
14 February 1997Return made up to 31/12/96; full list of members (5 pages)
14 February 1997Return made up to 31/12/96; full list of members (5 pages)
11 November 1996Full accounts made up to 24 June 1996 (10 pages)
11 November 1996Full accounts made up to 24 June 1996 (10 pages)
9 January 1996Return made up to 31/12/95; full list of members (5 pages)
9 January 1996Return made up to 31/12/95; full list of members (5 pages)
30 November 1995Full accounts made up to 24 June 1995 (10 pages)
30 November 1995Full accounts made up to 24 June 1995 (10 pages)
1 January 1987A selection of documents registered before 1 January 1987 (130 pages)
14 June 1973Incorporation (15 pages)