Company Name26 And 27 Belgrave Square Management Co. Limited
Company StatusActive
Company Number01411350
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1979(45 years, 3 months ago)

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 NameMrs Ekaterina Plate
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish,Russian
StatusCurrent
Appointed16 July 2008(29 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Belgrave Suite
26 Belgrave Square
London
SW1X 8QB
Director NameMr Samuel Paul Roberts
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(33 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Lornham Ltd 7 New Quebec Street
London
W1H 7RH
Director NameMr Haresh Kumar Lachman Chulani
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed15 November 2013(34 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleIndustrialist
Country of ResidenceEngland
Correspondence Address40 Great Smith Street
London
SW1P 3BU
Director NameSmech Properties Ltd (Corporation)
StatusCurrent
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration31 years, 4 months
Correspondence Address42 Lowndes Street
London
SW1X 9HX
Director NameSuncroft Developments Limited (Corporation)
StatusCurrent
Appointed29 July 2008(29 years, 6 months after company formation)
Appointment Duration15 years, 9 months
Correspondence Address26/27 Belgrave Square
London
SW1X 8BQ
Director NameTwo Trees Limited (Corporation)
StatusCurrent
Appointed07 January 2011(31 years, 11 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address23-25 Broad Street
St Helier
Jersey
JE4 8ND
Secretary NameLornham Limited (Corporation)
StatusCurrent
Appointed31 January 2024(45 years after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address7 New Quebec Street
London
W1H 7RH
Director NameMrs Faika Mohammed Shour
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityNigerian
StatusResigned
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1999)
RoleHousewife
Correspondence Address26-27 Belgrave Square
London
SW1X 8QB
Director NameMr Al Hati Isa Homammed
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityNigerian
StatusResigned
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2002)
RoleDoctor
Correspondence AddressPlot 1629
Owo Close
Victoria Island
Lagos
Nigeria
Secretary NameMichael Frank Cole
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 25 November 2014)
RoleCompany Director
Correspondence Address40 Great Smith Street
London
SW1P 3BU
Director NameStephen Schaffer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(29 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 July 2012)
RoleProperty Developer
Correspondence AddressFlat 4
Park St James
London
NW8 7LE
Secretary NameMr Adam Philip Roberts
StatusResigned
Appointed25 November 2014(35 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 October 2015)
RoleCompany Director
Correspondence Address40 Great Smith Street
London
SW1P 3BU
Director NameWay A Limited (Corporation)
StatusResigned
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration15 years (resigned 31 December 2007)
Correspondence AddressBarclays Private Bank Queen Victoria
Strewt Queen Victoria Street
Douglas
Isle Of Man
IM99 1DF
Director NameKamal Exporters Ltd (Corporation)
StatusResigned
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration15 years (resigned 31 December 2007)
Correspondence Address45 11/2 Connaught Centre
PO Box 2387
Hong Kong
Director NameLakshmi Holdings Limited (Corporation)
StatusResigned
Appointed11 March 2008(29 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 November 2013)
Correspondence Address26 Belgrave Square
London
Virgin Islands
Director NameRetreat Developments Belgrave Square Limited (Corporation)
StatusResigned
Appointed16 July 2008(29 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2012)
Correspondence Address67-69 George Street
London
W1U 8LT
Secretary NameTuckerman Management Limited (Corporation)
StatusResigned
Appointed28 October 2015(36 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2024)
Correspondence Address40 Great Smith Street
London
SW1P 3BU

Location

Registered AddressC/O Lornham Ltd
7 New Quebec Street
London
W1H 7RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Cash£45,021
Current Liabilities£38,931

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
16 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
1 November 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
16 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Annual return made up to 31 December 2015 no member list (7 pages)
29 February 2016Appointment of Mr Haresh Kumar Lachman Chulani as a director on 15 November 2013 (2 pages)
29 February 2016Appointment of Mr Haresh Kumar Lachman Chulani as a director on 15 November 2013 (2 pages)
29 February 2016Annual return made up to 31 December 2015 no member list (7 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Appointment of Tuckerman Management Limited as a secretary on 28 October 2015 (2 pages)
3 December 2015Appointment of Tuckerman Management Limited as a secretary on 28 October 2015 (2 pages)
1 December 2015Termination of appointment of Adam Philip Roberts as a secretary on 28 October 2015 (1 page)
1 December 2015Termination of appointment of Adam Philip Roberts as a secretary on 28 October 2015 (1 page)
17 March 2015Annual return made up to 31 December 2014 no member list (5 pages)
17 March 2015Annual return made up to 31 December 2014 no member list (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Termination of appointment of Michael Frank Cole as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Adam Philip Roberts as a secretary on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr Adam Philip Roberts as a secretary on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Michael Frank Cole as a secretary on 25 November 2014 (1 page)
20 January 2014Termination of appointment of Lakshmi Holdings Limited as a director (1 page)
20 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
20 January 2014Termination of appointment of Lakshmi Holdings Limited as a director (1 page)
20 January 2014Termination of appointment of a director (1 page)
20 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
20 January 2014Director's details changed for Lakshmi Holdings Limited on 15 November 2013 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 January 2013Director's details changed for Ekaterina Plate on 10 January 2013 (2 pages)
10 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
10 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
10 January 2013Director's details changed for Lakshmi Holdings Limited on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Lakshmi Holdings Limited on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Smech Properties Ltd on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Smech Properties Ltd on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Ekaterina Plate on 10 January 2013 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 November 2012Appointment of Mr Samuel Paul Roberts as a director (2 pages)
5 November 2012Appointment of Mr Samuel Paul Roberts as a director (2 pages)
17 August 2012Termination of appointment of Stephen Schaffer as a director (2 pages)
17 August 2012Termination of appointment of Stephen Schaffer as a director (2 pages)
25 May 2012Appointment of Two Trees Limited as a director (3 pages)
25 May 2012Annual return made up to 31 December 2011 (16 pages)
25 May 2012Appointment of Suncroft Developments Limited as a director (3 pages)
25 May 2012Appointment of Two Trees Limited as a director (3 pages)
25 May 2012Annual return made up to 31 December 2011 (16 pages)
25 May 2012Appointment of Suncroft Developments Limited as a director (3 pages)
4 April 2012Termination of appointment of Retreat Developments Belgrave Square Limited as a director (2 pages)
4 April 2012Termination of appointment of Retreat Developments Belgrave Square Limited as a director (2 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 January 2011Annual return made up to 31 December 2010 (16 pages)
21 January 2011Annual return made up to 31 December 2010 (16 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 March 2010Annual return made up to 31 December 2009 (16 pages)
24 March 2010Annual return made up to 31 December 2009 (16 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 February 2009Annual return made up to 31/12/08 (6 pages)
20 February 2009Annual return made up to 31/12/08 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 July 2008Director appointed stephen schaffer (2 pages)
29 July 2008Director appointed retreat developments belgrave square LIMITED (2 pages)
29 July 2008Director appointed ekaterina plate (2 pages)
29 July 2008Director appointed ekaterina plate (2 pages)
29 July 2008Director appointed stephen schaffer (2 pages)
29 July 2008Director appointed retreat developments belgrave square LIMITED (2 pages)
22 July 2008Director appointed lakshmi holdings LIMITED (2 pages)
22 July 2008Director appointed lakshmi holdings LIMITED (2 pages)
20 March 2008Annual return made up to 31/12/07
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(4 pages)
20 March 2008Annual return made up to 31/12/07
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(4 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 January 2007Annual return made up to 31/12/06 (4 pages)
20 January 2007Annual return made up to 31/12/06 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 February 2006Annual return made up to 31/12/05 (4 pages)
3 February 2006Annual return made up to 31/12/05 (4 pages)
28 February 2005Annual return made up to 31/12/04 (4 pages)
28 February 2005Annual return made up to 31/12/04 (4 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 January 2004Annual return made up to 31/12/03 (4 pages)
12 January 2004Annual return made up to 31/12/03 (4 pages)
7 January 2003Director resigned (1 page)
7 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
7 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
7 January 2003Director resigned (1 page)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 February 2002Annual return made up to 31/12/01 (4 pages)
27 February 2002Annual return made up to 31/12/01 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 January 2001Annual return made up to 31/12/00 (4 pages)
9 January 2001Annual return made up to 31/12/00 (4 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 December 1999Director resigned (1 page)
22 December 1999Annual return made up to 31/12/99 (4 pages)
22 December 1999Director resigned (1 page)
22 December 1999Annual return made up to 31/12/99 (4 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
21 December 1998Annual return made up to 31/12/98 (6 pages)
21 December 1998Annual return made up to 31/12/98 (6 pages)
30 December 1997Annual return made up to 31/12/97 (12 pages)
30 December 1997Annual return made up to 31/12/97 (12 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 January 1997Annual return made up to 31/12/96 (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
15 January 1997Annual return made up to 31/12/96 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Annual return made up to 31/12/95 (6 pages)
31 January 1996Annual return made up to 31/12/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
27 January 1992Secretary resigned;new secretary appointed (2 pages)
27 January 1992Secretary resigned;new secretary appointed (2 pages)
18 July 1990Restoration by order of the court (4 pages)
18 July 1990Restoration by order of the court (4 pages)
7 August 1989First gazette (2 pages)
7 August 1989First gazette (2 pages)
17 April 1979Memorandum and Articles of Association (12 pages)
17 April 1979Memorandum and Articles of Association (12 pages)
24 January 1979Certificate of incorporation (2 pages)
24 January 1979Certificate of incorporation (2 pages)