Company Name16 Belgrave Gardens N.W.8. Limited
Company StatusActive
Company Number01163822
CategoryPrivate Limited Company
Incorporation Date20 March 1974(50 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Amanda Ruth Victor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleInterior Design And Decorating
Country of ResidenceEngland
Correspondence Address16 Belgrave Gardens
London
NW8 0RB
Director NameStephen Hough
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(28 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence Address16 Belgrave Gardens
London
NW8 0RB
Director NameMr Martyn Creed
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(37 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16,Belgrave Gardens
London
NW8 0RB
Secretary NameMr Martyn Creed
StatusCurrent
Appointed01 January 2016(41 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address16,Belgrave Gardens
London
NW8 0RB
Director NameMr Jonathan Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(44 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16,Belgrave Gardens
London
NW8 0RB
Director NameDr Behrooz Ghasemi Firoozabadi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(47 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPharmagosa Ltd Floats Road
Unit 6 Millbrook Ind Estate
Manchester
M23 9WT
Director NameMiss Rachel Baker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(17 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 August 2008)
RoleInformation Officer
Correspondence Address16 Belgrave Gardens
London
NW8 0RB
Director NameMaureen Ellen Brader
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(17 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 04 May 2011)
RoleOffice Manager/Book Keeper
Country of ResidenceEngland
Correspondence Address16 Belgrave Gardens
London
Greater London
Nw8 Orb
Director NameMr David Johnson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(17 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 June 2002)
RoleAuthor
Correspondence Address16 Belgrave Gardens
London
NW8 0RB
Secretary NameMiss Amanda Ruth Victor
NationalityBritish
StatusResigned
Appointed10 July 1991(17 years, 3 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Belgrave Gardens
London
NW8 0RB
Director NameMiss Joanna Eleanor Morris
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(34 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 August 2021)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressFlat 4 16 Belgrave Gardens
London
NW8 0RB
Director NameMiss Jenny Faye Chapman
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(37 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 April 2017)
RoleDirector Of Transformation
Country of ResidenceEngland
Correspondence Address16,Belgrave Gardens
London
NW8 0RB
Director NameMr Charles Yallop
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(43 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Belgrave Gardens
Flat5
London
NW8 0RB

Location

Registered Address16,Belgrave Gardens
London
NW8 0RB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

1 at £1Jenny Chapman
20.00%
Ordinary
1 at £1Martyn Creed
20.00%
Ordinary
1 at £1Miss Amanda Ruth Victor
20.00%
Ordinary
1 at £1Miss Joanna Eleanor Morris
20.00%
Ordinary
1 at £1Stephen Hough
20.00%
Ordinary

Financials

Year2014
Net Worth£1,564
Cash£2,020
Current Liabilities£457

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

1 August 2023Notification of a person with significant control statement (2 pages)
22 July 2023Micro company accounts made up to 31 December 2022 (2 pages)
14 July 2023Cessation of Martyn Creed as a person with significant control on 1 December 2022 (1 page)
14 July 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
22 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 December 2020 (2 pages)
5 October 2021Appointment of Dr Behrooz Ghasemi Firoozabadi as a director on 1 October 2021 (2 pages)
5 October 2021Termination of appointment of Joanna Eleanor Morris as a director on 1 August 2021 (1 page)
25 September 2021Compulsory strike-off action has been discontinued (1 page)
24 September 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
10 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 December 2020Termination of appointment of Charles Yallop as a director on 1 December 2019 (1 page)
7 December 2020Appointment of Mr Jonathan Roberts as a director on 1 January 2019 (2 pages)
28 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 July 2018Notification of Martyn Creed as a person with significant control on 1 January 2017 (2 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 July 2017Termination of appointment of Jenny Faye Chapman as a director on 11 April 2017 (1 page)
29 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 July 2017Appointment of Mr Charles Yallop as a director on 11 April 2017 (2 pages)
29 July 2017Appointment of Mr Charles Yallop as a director on 11 April 2017 (2 pages)
29 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 July 2017Termination of appointment of Jenny Faye Chapman as a director on 11 April 2017 (1 page)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 September 2016Appointment of Mr Martyn Creed as a secretary on 1 January 2016 (2 pages)
7 September 2016Termination of appointment of Amanda Ruth Victor as a secretary on 1 January 2016 (1 page)
7 September 2016Appointment of Mr Martyn Creed as a secretary on 1 January 2016 (2 pages)
7 September 2016Termination of appointment of Amanda Ruth Victor as a secretary on 1 January 2016 (1 page)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5
(7 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5
(7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5
(8 pages)
13 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5
(8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5
(8 pages)
4 September 2014Director's details changed for Miss Jenny Faye on 1 December 2013 (2 pages)
4 September 2014Director's details changed for Miss Jenny Faye on 1 December 2013 (2 pages)
4 September 2014Director's details changed for Miss Jenny Faye on 1 December 2013 (2 pages)
4 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5
(8 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 5
(8 pages)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 5
(8 pages)
20 July 2013Appointment of Miss Jenny Faye as a director (2 pages)
20 July 2013Appointment of Mr Martyn Creed as a director (2 pages)
20 July 2013Appointment of Mr Martyn Creed as a director (2 pages)
20 July 2013Appointment of Miss Jenny Faye as a director (2 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
22 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
23 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
23 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
6 May 2011Termination of appointment of Maureen Brader as a director (2 pages)
6 May 2011Termination of appointment of Maureen Brader as a director (2 pages)
11 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 August 2010Director's details changed for Stephen Hough on 27 June 2010 (2 pages)
25 August 2010Director's details changed for Miss Amanda Ruth Victor on 27 June 2010 (2 pages)
25 August 2010Director's details changed for Maureen Ellen Brader on 27 June 2010 (2 pages)
25 August 2010Director's details changed for Miss Amanda Ruth Victor on 27 June 2010 (2 pages)
25 August 2010Director's details changed for Stephen Hough on 27 June 2010 (2 pages)
25 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
25 August 2010Director's details changed for Miss Joanna Eleanor Morris on 27 June 2010 (2 pages)
25 August 2010Director's details changed for Maureen Ellen Brader on 27 June 2010 (2 pages)
25 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
25 August 2010Director's details changed for Miss Joanna Eleanor Morris on 27 June 2010 (2 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 July 2009Return made up to 27/06/09; full list of members (5 pages)
15 July 2009Director appointed miss joanna eleanor morris (1 page)
15 July 2009Return made up to 27/06/09; full list of members (5 pages)
15 July 2009Director appointed miss joanna eleanor morris (1 page)
1 July 2009Appointment terminated director rachel baker (1 page)
1 July 2009Appointment terminated director rachel baker (1 page)
30 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 July 2008Return made up to 27/06/08; full list of members (5 pages)
4 July 2008Return made up to 27/06/08; full list of members (5 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 July 2007Return made up to 27/06/07; no change of members (8 pages)
13 July 2007Return made up to 27/06/07; no change of members (8 pages)
26 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 July 2006Return made up to 27/06/06; full list of members (9 pages)
18 July 2006Return made up to 27/06/06; full list of members (9 pages)
19 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 August 2005Return made up to 27/06/05; full list of members (9 pages)
19 August 2005Return made up to 27/06/05; full list of members (9 pages)
12 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 July 2004Return made up to 27/06/04; full list of members (9 pages)
7 July 2004Return made up to 27/06/04; full list of members (9 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
8 July 2003Return made up to 27/06/03; full list of members (9 pages)
8 July 2003Return made up to 27/06/03; full list of members (9 pages)
15 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
15 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
4 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 July 2001Return made up to 27/06/01; full list of members (8 pages)
4 July 2001Return made up to 27/06/01; full list of members (8 pages)
18 April 2001Full accounts made up to 31 December 2000 (8 pages)
18 April 2001Full accounts made up to 31 December 2000 (8 pages)
21 July 2000Return made up to 27/06/00; full list of members (8 pages)
21 July 2000Return made up to 27/06/00; full list of members (8 pages)
30 March 2000Full accounts made up to 31 December 1999 (9 pages)
30 March 2000Full accounts made up to 31 December 1999 (9 pages)
29 June 1999Return made up to 27/06/99; full list of members (6 pages)
29 June 1999Return made up to 27/06/99; full list of members (6 pages)
16 April 1999Full accounts made up to 31 December 1998 (8 pages)
16 April 1999Full accounts made up to 31 December 1998 (8 pages)
26 June 1998Return made up to 27/06/98; no change of members (4 pages)
26 June 1998Return made up to 27/06/98; no change of members (4 pages)
23 April 1998Full accounts made up to 31 December 1997 (9 pages)
23 April 1998Full accounts made up to 31 December 1997 (9 pages)
4 July 1997Return made up to 27/06/97; full list of members (6 pages)
4 July 1997Return made up to 27/06/97; full list of members (6 pages)
2 June 1997Full accounts made up to 31 December 1996 (8 pages)
2 June 1997Full accounts made up to 31 December 1996 (8 pages)
5 July 1996Full accounts made up to 31 December 1995 (8 pages)
5 July 1996Full accounts made up to 31 December 1995 (8 pages)
30 June 1996Return made up to 27/06/96; no change of members (4 pages)
30 June 1996Return made up to 27/06/96; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 July 1995Return made up to 27/06/95; no change of members (4 pages)
5 July 1995Return made up to 27/06/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 April 1995Registered office changed on 21/04/95 from: 16 belgrave gardens london NW8 0RB (1 page)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1995Registered office changed on 21/04/95 from: 16 belgrave gardens london NW8 0RB (1 page)
21 April 1995Memorandum and Articles of Association (8 pages)
21 April 1995Memorandum and Articles of Association (8 pages)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)