Company NameBelvoir London Central Ltd
Company StatusDissolved
Company Number01719314
CategoryPrivate Limited Company
Incorporation Date29 April 1983(41 years ago)
Dissolution Date11 May 2020 (3 years, 11 months ago)
Previous NamesDerrycraft Limited and Aldine Honey & Co. Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr William Duncan Crossey
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(33 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 11 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elmhurst Court
Guildford
GU1 2DP
Director NameMiss Aldine Alice Honey
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(8 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 22 April 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat K 56 Warwick Square
London
SW1V 2AJ
Secretary NameMrs Deirdre Frances Stewart Castell
NationalityBritish
StatusResigned
Appointed27 December 1991(8 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address34 Graham Road
London
E8 1BZ
Director NameJulie Anne Graham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(19 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 September 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address228 Cricklewood Lane
London
NW2 2PU
Director NameMr Carl Bruce Chadwick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(29 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Old Courthouse 60a London Road
Grantham
Lincolnshire
NG31 6HR
Director NameMr Dorian Gonsalves
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(29 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Courthouse 60a London Road
Grantham
Lincolnshire
NG31 6HR
Secretary NameMrs Louise Joan George
StatusResigned
Appointed16 June 2014(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2016)
RoleCompany Director
Correspondence AddressElm Point East End Way
Pinner
HA5 3BS
Director NameMr Michael John Stephen Goddard
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElm Point East End Way
Pinner
HA5 3BS
Director NameMs Louise Joan George
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(33 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 November 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressElm Point East End Way
Pinner
HA5 3BS

Contact

Websitealdinehoney.co.uk

Location

Registered AddressC/O Valentine & Co
Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Belvoir Property Management (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£298,540
Gross Profit£298,540
Net Worth£325,612
Cash£44,777
Current Liabilities£17,049

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 June 2016Delivered on: 9 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 May 2020Final Gazette dissolved following liquidation (1 page)
11 February 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
28 February 2019Statement of affairs (10 pages)
20 February 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 February 2019Appointment of a voluntary liquidator (3 pages)
8 February 2019Registered office address changed from 55 55 Moreton Street Pimlico London SW1V 2NY SW1V 2NY England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 8 February 2019 (2 pages)
8 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-17
(1 page)
25 December 2018Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
7 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
18 April 2017Registered office address changed from Elm Point East End Way Pinner HA5 3BS England to 55 55 Moreton Street Pimlico London SW1V 2NY SW1V 2NY on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Elm Point East End Way Pinner HA5 3BS England to 55 55 Moreton Street Pimlico London SW1V 2NY SW1V 2NY on 18 April 2017 (1 page)
7 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
3 November 2016Termination of appointment of Louise Joan George as a secretary on 1 November 2016 (1 page)
3 November 2016Termination of appointment of Louise Joan George as a secretary on 1 November 2016 (1 page)
3 November 2016Termination of appointment of Dorian Gonsalves as a director on 1 November 2016 (1 page)
3 November 2016Appointment of Mr William Duncan Crossey as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Louise Joan George as a director on 1 November 2016 (1 page)
3 November 2016Registered office address changed from The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR to Elm Point East End Way Pinner HA5 3BS on 3 November 2016 (1 page)
3 November 2016Appointment of Mr William Duncan Crossey as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Michael John Stephen Goddard as a director on 1 November 2016 (1 page)
3 November 2016Termination of appointment of Michael John Stephen Goddard as a director on 1 November 2016 (1 page)
3 November 2016Termination of appointment of Louise Joan George as a director on 1 November 2016 (1 page)
3 November 2016Termination of appointment of Dorian Gonsalves as a director on 1 November 2016 (1 page)
3 November 2016Registered office address changed from The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR to Elm Point East End Way Pinner HA5 3BS on 3 November 2016 (1 page)
2 November 2016Satisfaction of charge 017193140001 in full (1 page)
2 November 2016Satisfaction of charge 017193140001 in full (1 page)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
19 September 2016Appointment of Mrs Louise Joan George as a director on 19 September 2016 (2 pages)
19 September 2016Appointment of Mrs Louise Joan George as a director on 19 September 2016 (2 pages)
10 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 June 2016Registration of charge 017193140001, created on 7 June 2016 (9 pages)
9 June 2016Registration of charge 017193140001, created on 7 June 2016 (9 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
7 May 2015Full accounts made up to 31 December 2014 (16 pages)
7 May 2015Full accounts made up to 31 December 2014 (16 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 September 2014Appointment of Mr Michael John Stephen Goddard as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Michael John Stephen Goddard as a director on 1 September 2014 (2 pages)
2 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Appointment of Mr Michael John Stephen Goddard as a director on 1 September 2014 (2 pages)
8 July 2014Appointment of Mrs Louise Joan George as a secretary (2 pages)
8 July 2014Appointment of Mrs Louise Joan George as a secretary (2 pages)
7 July 2014Termination of appointment of Carl Chadwick as a director (1 page)
7 July 2014Termination of appointment of Carl Chadwick as a director (1 page)
10 February 2014Registered office address changed from 25 Eccleston Square London SW1V 1NS on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 25 Eccleston Square London SW1V 1NS on 10 February 2014 (1 page)
9 December 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
9 December 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 September 2013Company name changed aldine honey & co. LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013Company name changed aldine honey & co. LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
22 July 2013Termination of appointment of Julie Graham as a director (1 page)
22 July 2013Termination of appointment of Julie Graham as a director (1 page)
13 June 2013Termination of appointment of Aldine Honey as a director (1 page)
13 June 2013Termination of appointment of Aldine Honey as a director (1 page)
5 March 2013Appointment of Mr Carl Bruce Chadwick as a director (2 pages)
5 March 2013Appointment of Mr Dorian Gonsalves as a director (2 pages)
5 March 2013Appointment of Mr Carl Bruce Chadwick as a director (2 pages)
5 March 2013Appointment of Mr Dorian Gonsalves as a director (2 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
6 November 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
6 November 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Termination of appointment of Deirdre Castell as a secretary (1 page)
18 August 2011Termination of appointment of Deirdre Castell as a secretary (1 page)
14 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Julie Anne Graham on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Aldine Alice Honey on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Julie Anne Graham on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Aldine Alice Honey on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Julie Anne Graham on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Aldine Alice Honey on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 March 2009Return made up to 27/12/08; full list of members (4 pages)
19 March 2009Return made up to 27/12/08; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 February 2008Return made up to 27/12/07; full list of members (2 pages)
14 February 2008Return made up to 27/12/07; full list of members (2 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 February 2007Return made up to 27/12/06; full list of members (2 pages)
13 February 2007Return made up to 27/12/06; full list of members (2 pages)
13 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 January 2006Return made up to 27/12/05; full list of members (2 pages)
3 January 2006Return made up to 27/12/05; full list of members (2 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 January 2005Return made up to 27/12/04; full list of members (7 pages)
6 January 2005Return made up to 27/12/04; full list of members (7 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 January 2004Return made up to 27/12/03; full list of members (7 pages)
13 January 2004Return made up to 27/12/03; full list of members (7 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 January 2003Return made up to 27/12/02; full list of members (7 pages)
9 January 2003Return made up to 27/12/02; full list of members (7 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
5 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 January 2002Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
4 January 2002Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
12 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
12 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
5 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2000Full accounts made up to 31 December 1999 (11 pages)
4 July 2000Full accounts made up to 31 December 1999 (11 pages)
23 December 1999Return made up to 27/12/99; full list of members (6 pages)
23 December 1999Return made up to 27/12/99; full list of members (6 pages)
11 August 1999Full accounts made up to 31 December 1998 (9 pages)
11 August 1999Full accounts made up to 31 December 1998 (9 pages)
16 February 1999Return made up to 27/12/98; full list of members (6 pages)
16 February 1999Return made up to 27/12/98; full list of members (6 pages)
3 June 1998Full accounts made up to 31 December 1997 (8 pages)
3 June 1998Full accounts made up to 31 December 1997 (8 pages)
14 January 1998Return made up to 27/12/97; no change of members (4 pages)
14 January 1998Return made up to 27/12/97; no change of members (4 pages)
25 July 1997Full accounts made up to 31 December 1996 (12 pages)
25 July 1997Full accounts made up to 31 December 1996 (12 pages)
19 January 1997Return made up to 27/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 January 1997Return made up to 27/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 September 1996Full accounts made up to 31 December 1995 (10 pages)
6 September 1996Full accounts made up to 31 December 1995 (10 pages)
28 December 1995Return made up to 27/12/95; full list of members (6 pages)
28 December 1995Return made up to 27/12/95; full list of members (6 pages)
17 July 1995Full accounts made up to 31 December 1994 (11 pages)
17 July 1995Full accounts made up to 31 December 1994 (11 pages)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 May 1983Company name changed\certificate issued on 26/05/83 (2 pages)
26 May 1983Company name changed\certificate issued on 26/05/83 (2 pages)
29 April 1983Incorporation (19 pages)
29 April 1983Incorporation (19 pages)