Company NameJulian Belfrage Associates Limited
DirectorVictoria Mary Belfrage
Company StatusActive
Company Number01947359
CategoryPrivate Limited Company
Incorporation Date16 September 1985(38 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Victoria Mary Belfrage
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1994(9 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address5 Cristowe Road
London
SW6 3QF
Secretary NameVictoria Mary Belfrage
NationalityBritish
StatusCurrent
Appointed01 July 2013(27 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address5 Cristowe Road
London
SW6 3QF
Director NameMr Julian Rochfort Belfrage
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 December 1994)
RoleArtistes Agent
Correspondence Address5 Cristowe Road
London
SW6 3QF
Director NameHarriet Clarissa Robinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 1994)
RoleArtistes Agent
Correspondence Address127 John Ruskin Street
London
SE5 0PQ
Secretary NameDavid Thompson Callaghan
NationalityBritish
StatusResigned
Appointed29 March 1991(5 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressFlat 5 Beverly Court
2-3 South Cliffe
Eastbourne
East Sussex
BN20 7AE

Contact

Telephone020 72878544
Telephone regionLondon

Location

Registered Address3rd Floor 9 Argyll Street
London
W1F 7TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Victoria Mary Belfrage
100.00%
Ordinary

Financials

Year2014
Net Worth£130,986
Cash£167,030
Current Liabilities£77,282

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Filing History

25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
7 August 2013Termination of appointment of David Callaghan as a secretary (2 pages)
7 August 2013Appointment of Victoria Mary Belfrage as a secretary (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 September 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 2 September 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 May 2009Return made up to 29/03/09; full list of members (3 pages)
11 November 2008Secretary's change of particulars / david callaghan / 29/03/2008 (1 page)
11 November 2008Director's change of particulars / victoria belfrage / 29/03/2008 (1 page)
11 November 2008Return made up to 29/03/08; full list of members (3 pages)
9 June 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
6 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
25 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
3 April 2006Return made up to 29/03/06; full list of members (6 pages)
3 January 2006Registered office changed on 03/01/06 from: 46 albemarle street london W1S 4DF (1 page)
14 June 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
8 April 2005Return made up to 29/03/05; no change of members
  • 363(287) ‐ Registered office changed on 08/04/05
(6 pages)
2 June 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
3 April 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
(6 pages)
16 June 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
23 March 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/03
(6 pages)
13 May 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
21 March 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2001Full accounts made up to 31 October 2000 (12 pages)
10 May 2001Return made up to 29/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2000Full accounts made up to 31 October 1999 (11 pages)
14 May 1999Full accounts made up to 31 October 1998 (11 pages)
26 April 1999Return made up to 29/03/99; no change of members (4 pages)
10 August 1998Full accounts made up to 31 October 1997 (11 pages)
21 May 1998Return made up to 29/03/98; full list of members (4 pages)
5 July 1997Full accounts made up to 31 October 1996 (10 pages)
9 April 1997Return made up to 29/03/97; no change of members (4 pages)
6 June 1996Full accounts made up to 31 October 1995 (11 pages)
11 April 1996Return made up to 29/03/96; change of members (6 pages)
7 July 1995Registered office changed on 07/07/95 from: 68 st james's street london SW1 (1 page)
30 June 1995Full accounts made up to 31 October 1994 (11 pages)
16 June 1995Director resigned (2 pages)
30 January 1995Director resigned;new director appointed (2 pages)
3 September 1987New director appointed (2 pages)
16 September 1985Incorporation (15 pages)