Company NameBelgrave Properties (London) Limited
Company StatusDissolved
Company Number02116050
CategoryPrivate Limited Company
Incorporation Date27 March 1987(37 years, 1 month ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dhanna Singh Jhumat
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(5 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameMr Pardeep Singh Jhumat
NationalityBritish
StatusClosed
Appointed16 August 1998(11 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameMr Jasbir Singh Jhumat
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 1998)
RoleCompany Director
Correspondence Address15 Belgrave Road
Ilford
Essex
IG1 3AW
Director NamePardeep Singh Jhumat
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 December 1996)
RoleCompany Director
Correspondence Address15 Belgrave Road
Ilford
Essex
IG1 3AW
Secretary NameMr Dhanna Singh Jhumat
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 1998)
RoleCompany Director
Correspondence Address15 Belgrave Road
Ilford
Essex
IG1 3AW

Location

Registered Address67 Tomswood Road
Chigwell
Essex
IG7 5QR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 3
(5 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 3
(5 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 3
(5 pages)
10 February 2010Annual return made up to 4 August 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 4 August 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 4 August 2009 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Return made up to 04/08/09; full list of members (3 pages)
26 August 2009Return made up to 04/08/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (2 pages)
15 September 2008Return made up to 04/08/08; full list of members (6 pages)
15 September 2008Return made up to 04/08/08; full list of members (6 pages)
12 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
12 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 September 2007Return made up to 04/08/07; full list of members (6 pages)
22 September 2007Return made up to 04/08/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 August 2006Return made up to 04/08/06; full list of members (6 pages)
22 August 2006Return made up to 04/08/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 August 2005Return made up to 04/08/05; full list of members (6 pages)
17 August 2005Return made up to 04/08/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 August 2004Return made up to 04/08/04; full list of members (6 pages)
17 August 2004Return made up to 04/08/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 October 2003Return made up to 04/08/03; full list of members (6 pages)
1 October 2003Return made up to 04/08/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 September 2002Return made up to 04/08/02; full list of members (6 pages)
4 September 2002Return made up to 04/08/02; full list of members (6 pages)
14 February 2002Full accounts made up to 31 March 2000 (7 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 February 2002Full accounts made up to 31 March 2000 (7 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 October 2001Return made up to 04/08/01; full list of members (6 pages)
17 October 2001Return made up to 04/08/01; full list of members (6 pages)
21 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2000Return made up to 04/08/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
20 December 1999Registered office changed on 20/12/99 from: 15 belgrave rd ilford essex IG1 3AW (1 page)
20 December 1999Registered office changed on 20/12/99 from: 15 belgrave rd ilford essex IG1 3AW (1 page)
12 November 1999Full accounts made up to 31 March 1998 (7 pages)
12 November 1999Full accounts made up to 31 March 1998 (7 pages)
29 September 1999Return made up to 04/08/99; no change of members (4 pages)
29 September 1999Return made up to 04/08/99; no change of members (4 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Director resigned (1 page)
30 September 1998Return made up to 04/08/98; full list of members (6 pages)
30 September 1998Return made up to 04/08/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 August 1997Return made up to 04/08/97; no change of members (4 pages)
21 August 1997Return made up to 04/08/97; no change of members (4 pages)
25 February 1997Return made up to 04/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Return made up to 04/08/96; full list of members (6 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
6 May 1996Accounts made up to 31 March 1995 (5 pages)
6 May 1996Accounts made up to 31 March 1996 (5 pages)
6 May 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
6 May 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)