Company NameBelgrave Gallery Limited
DirectorIrving Grose
Company StatusLiquidation
Company Number01172609
CategoryPrivate Limited Company
Incorporation Date4 June 1974(49 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Irving Grose
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Linden Lea
London
N2 0RG
Director NameMrs Averil Grose
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Linden Lea
London
N2 0RG
Secretary NameMrs Averil Grose
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Linden Lea
London
N2 0RG

Contact

Websitebelgravestives.co.uk

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Irving Grose
80.00%
Ordinary
20 at £1Mrs Averil Grose
20.00%
Ordinary

Financials

Year2014
Net Worth£856,804
Cash£350,544
Current Liabilities£19,857

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 December 2021 (2 years, 3 months ago)
Next Return Due12 January 2023 (overdue)

Charges

30 December 1993Delivered on: 18 January 1994
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: Basement and groundfloor, 53 england's lane, l/b of camden.
Outstanding

Filing History

21 November 2023Liquidators' statement of receipts and payments to 15 November 2023 (12 pages)
20 December 2022Declaration of solvency (5 pages)
23 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
22 November 2022Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 22 November 2022 (2 pages)
22 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-16
(1 page)
22 November 2022Appointment of a voluntary liquidator (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
17 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
21 December 2021Change of details for Mr Irving Grose as a person with significant control on 1 December 2018 (2 pages)
26 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
4 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
31 January 2020Satisfaction of charge 1 in full (4 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
2 January 2020Change of details for Mr Irving Grose as a person with significant control on 6 April 2016 (2 pages)
23 May 2019Termination of appointment of Averil Grose as a director on 20 March 2019 (1 page)
23 May 2019Termination of appointment of Averil Grose as a secretary on 20 March 2019 (1 page)
2 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
25 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
3 January 2019Change of details for Mr Irving Grose as a person with significant control on 1 December 2018 (2 pages)
9 May 2018Director's details changed for Mr Irving Grose on 3 May 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
2 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
8 March 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 8 March 2017 (1 page)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
24 January 2012Director's details changed for Mrs Averil Grose on 28 December 2011 (2 pages)
24 January 2012Director's details changed for Mrs Averil Grose on 28 December 2011 (2 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
6 May 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 February 2009Return made up to 29/12/08; full list of members (5 pages)
10 February 2009Return made up to 29/12/08; full list of members (5 pages)
26 August 2008Return made up to 29/12/07; no change of members (7 pages)
26 August 2008Return made up to 29/12/07; no change of members (7 pages)
25 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 May 2007Return made up to 29/12/06; change of members (8 pages)
31 May 2007Return made up to 29/12/06; change of members (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 May 2006Return made up to 29/12/05; full list of members (7 pages)
25 May 2006Return made up to 29/12/05; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 March 2005Return made up to 29/12/04; full list of members (7 pages)
9 March 2005Return made up to 29/12/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 February 2004Return made up to 29/12/03; full list of members (7 pages)
20 February 2004Return made up to 29/12/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 January 2003Return made up to 29/12/02; full list of members (7 pages)
23 January 2003Return made up to 29/12/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 February 2002Return made up to 29/12/01; full list of members (6 pages)
1 February 2002Return made up to 29/12/01; full list of members (6 pages)
23 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 January 2001Return made up to 29/12/00; full list of members (6 pages)
9 January 2001Return made up to 29/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 January 1999Return made up to 29/12/98; full list of members (5 pages)
11 January 1999Return made up to 29/12/98; full list of members (5 pages)
19 June 1998Full accounts made up to 30 June 1997 (9 pages)
19 June 1998Full accounts made up to 30 June 1997 (9 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 October 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 March 1997Return made up to 29/12/96; no change of members (4 pages)
18 March 1997Return made up to 29/12/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 February 1996Return made up to 29/12/95; full list of members (6 pages)
28 February 1996Return made up to 29/12/95; full list of members (6 pages)
25 April 1995Full accounts made up to 30 June 1994 (9 pages)
25 April 1995Full accounts made up to 30 June 1994 (9 pages)
1 August 1974Company name changed\certificate issued on 01/08/74 (2 pages)
1 August 1974Company name changed\certificate issued on 01/08/74 (2 pages)
4 June 1974Incorporation (13 pages)
4 June 1974Incorporation (13 pages)