Company NameBelgravia Marketing Limited
Company StatusDissolved
Company Number02399355
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 10 months ago)
Dissolution Date30 January 2024 (2 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Secretary NameMr Robert MacDonald Slater
NationalityBritish
StatusClosed
Appointed30 April 1999(9 years, 10 months after company formation)
Appointment Duration24 years, 9 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameMrs Alison Margaret Prountzos
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(12 years, 5 months after company formation)
Appointment Duration22 years, 2 months (closed 30 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameMr Robert MacDonald Slater
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(12 years, 5 months after company formation)
Appointment Duration22 years, 2 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameHarry Charles Slater
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address103 Wansunt Road
Bexley
Kent
DA5 2DN
Director NameJeanette Mary Slater
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address103 Wansunt Road
Bexley
Kent
DA5 2DN
Secretary NameJeanette Mary Slater
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address103 Wansunt Road
Bexley
Kent
DA5 2DN

Location

Registered AddressC/O J W Atkinson Ltd.
One Elmfield Park
Bromley
Kent
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Alison Margaret Prountzos
50.00%
Ordinary
50 at £1Robert Macdonald Slater
50.00%
Ordinary

Financials

Year2014
Net Worth£44,529
Cash£158,576
Current Liabilities£185,334

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

11 August 2020Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 11 August 2020 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
8 November 2018Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 8 November 2018 (1 page)
30 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
13 June 2018Director's details changed for Mrs Alison Margaret Prountzos on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Robert Macdonald Slater on 13 June 2018 (2 pages)
13 June 2018Secretary's details changed for Mr Robert Macdonald Slater on 13 June 2018 (1 page)
30 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
14 July 2017Notification of Alison Margaret Prountzos as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Alison Margaret Prountzos as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 November 2016Registered office address changed from First Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
4 November 2016Registered office address changed from First Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Director's details changed for Robert Macdonald Slater on 18 June 2014 (2 pages)
30 June 2014Director's details changed for Robert Macdonald Slater on 18 June 2014 (2 pages)
28 June 2014Secretary's details changed for Robert Macdonald Slater on 18 June 2014 (1 page)
28 June 2014Secretary's details changed for Robert Macdonald Slater on 18 June 2014 (1 page)
23 June 2014Director's details changed for Robert Macdonald Slater on 10 June 2014 (2 pages)
23 June 2014Director's details changed for Robert Macdonald Slater on 10 June 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 August 2012Director's details changed for Alison Margaret Prountzos on 1 August 2012 (2 pages)
22 August 2012Director's details changed for Alison Margaret Prountzos on 1 August 2012 (2 pages)
22 August 2012Director's details changed for Alison Margaret Prountzos on 1 August 2012 (2 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2010Director's details changed for Alison Margaret Prountzos on 27 June 2010 (2 pages)
5 July 2010Secretary's details changed for Robert Macdonald Slater on 27 June 2010 (1 page)
5 July 2010Secretary's details changed for Robert Macdonald Slater on 27 June 2010 (1 page)
5 July 2010Director's details changed for Robert Macdonald Slater on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Robert Macdonald Slater on 27 June 2010 (2 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Alison Margaret Prountzos on 27 June 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2009Statement by directors (1 page)
4 December 2009Solvency statement dated 24/11/09 (1 page)
4 December 2009Statement of capital on 4 December 2009
  • GBP 100
(3 pages)
4 December 2009Statement by directors (1 page)
4 December 2009Statement of capital on 4 December 2009
  • GBP 100
(3 pages)
4 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2009Solvency statement dated 24/11/09 (1 page)
4 December 2009Statement of capital on 4 December 2009
  • GBP 100
(3 pages)
9 July 2009Return made up to 28/06/09; full list of members (4 pages)
9 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 July 2008Return made up to 28/06/08; full list of members (4 pages)
7 July 2008Return made up to 28/06/08; full list of members (4 pages)
7 July 2008Registered office changed on 07/07/2008 from unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
7 July 2008Registered office changed on 07/07/2008 from unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 July 2007Return made up to 28/06/07; full list of members (2 pages)
2 July 2007Return made up to 28/06/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
24 July 2006Return made up to 28/06/06; full list of members (2 pages)
24 July 2006Return made up to 28/06/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
11 July 2005Return made up to 28/06/05; full list of members (3 pages)
11 July 2005Return made up to 28/06/05; full list of members (3 pages)
24 May 2005Registered office changed on 24/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
24 May 2005Registered office changed on 24/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
4 September 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
8 July 2003Return made up to 28/06/03; full list of members (7 pages)
8 July 2003Return made up to 28/06/03; full list of members (7 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
16 July 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
16 July 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
2 July 2001Return made up to 28/06/01; full list of members (6 pages)
2 July 2001Return made up to 28/06/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
11 July 2000Return made up to 28/06/00; full list of members (6 pages)
11 July 2000Return made up to 28/06/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
5 July 1999Return made up to 28/06/99; full list of members (6 pages)
5 July 1999Return made up to 28/06/99; full list of members (6 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned;director resigned (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned;director resigned (1 page)
22 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
22 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
3 July 1997Return made up to 28/06/97; full list of members (6 pages)
3 July 1997Return made up to 28/06/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
24 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
12 July 1996Return made up to 28/06/96; no change of members (4 pages)
12 July 1996Return made up to 28/06/96; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
19 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
5 July 1995Return made up to 28/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1995Return made up to 28/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1995Auditor's resignation (2 pages)
15 May 1995Auditor's resignation (2 pages)