Company NameBelgravia Trading Company Limited
Company StatusDissolved
Company Number01835139
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 9 months ago)
Dissolution Date4 September 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMrs Anne Marie Elnagy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(7 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address28 Welbeck Road
West Harrow
Middlesex
HA2 0RW
Director NameMr Nabil Mohamed Elnagy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(7 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 04 September 2018)
RoleFood & Vegetable Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address28 Welbeck Road
West Harrow
Middlesex
HA2 0RW
Secretary NameMr Nabil Mohamed Elnagy
NationalityBritish
StatusClosed
Appointed29 December 1991(7 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Welbeck Road
West Harrow
Middlesex
HA2 0RW

Contact

Telephone020 89038639
Telephone regionLondon

Location

Registered Address28 Popin Business Centre South Way
Wembley
Middlesex
HA9 0HF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Ann Marie Elnagy
50.00%
Ordinary
1 at £1Nabil Elnagy
50.00%
Ordinary

Financials

Year2014
Net Worth-£71,869
Current Liabilities£85,925

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 July 1999Delivered on: 21 July 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 November 1998Delivered on: 24 November 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 February 1995Delivered on: 2 March 1995
Persons entitled: Barclays Bank PLC,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
2 May 2016Micro company accounts made up to 31 March 2016 (6 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(5 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 2
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
14 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
23 April 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2009Registered office changed on 18/02/2009 from 21 bedford square london WC1B 3HH (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
1 July 2008Return made up to 29/12/07; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2007Return made up to 29/12/06; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Return made up to 29/12/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Return made up to 29/12/04; full list of members (2 pages)
15 January 2004Return made up to 29/12/03; full list of members (5 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 February 2003Return made up to 29/12/02; full list of members (5 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 February 2002Return made up to 29/12/01; full list of members (5 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 January 2001Return made up to 29/12/00; full list of members (5 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 January 2000Return made up to 29/12/99; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
2 February 1999Return made up to 29/12/98; full list of members (6 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 February 1998Return made up to 29/12/97; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/09/97
(1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Return made up to 29/12/96; full list of members (6 pages)
23 May 1996Registered office changed on 23/05/96 from: russell square 10/12 russell square london WC18 5EL (1 page)
29 January 1996Return made up to 29/12/95; full list of members (7 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
23 July 1984Incorporation (16 pages)