Company NameBelgrove Limited
DirectorAntony Roch
Company StatusActive
Company Number02445110
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antony Roch
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(1 year, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Primrose Gardens
London
NW3 4TN
Secretary NameMs Morgana-Le-Fey Emma Booth
StatusCurrent
Appointed25 May 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address77 East Road
Studio Shoreditch Bsl
London
N1 6AH
Director NameMrs Norma Roch
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 October 1997)
RoleArchitect
Correspondence Address39 Waterloo Road
Bedford
Bedfordshire
MK40 3PG
Secretary NameMrs Norma Roch
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address39 Waterloo Road
Bedford
Bedfordshire
MK40 3PG
Secretary NameHannah Jane Collins
NationalityBritish
StatusResigned
Appointed22 October 1997(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address3 Ash Court
Leighton Grove
London
NW5 2QS
Secretary NameHampstead Accountants Limited (Corporation)
StatusResigned
Appointed15 January 2001(11 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 08 August 2011)
Correspondence Address55 Maresfield Gardens
London
NW3 5TE

Location

Registered Address77 East Road
Studio Shoreditch Bsl
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Antony Roch
100.00%
Ordinary

Financials

Year2014
Net Worth£534,776
Cash£119,673
Current Liabilities£6,147

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

5 February 2015Delivered on: 6 February 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 2 120 muswell hill road london title:EGL158448.
Outstanding
15 June 1990Delivered on: 27 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 castle road bedford bedfordshire t/no bd 23821.
Outstanding

Filing History

31 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
14 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 July 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
14 June 2022Change of details for Antony Roch as a person with significant control on 21 May 2022 (2 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 May 2021Confirmation statement made on 21 May 2021 with updates (3 pages)
25 May 2021Appointment of Ms Morgana-Le-Fey Emma Booth as a secretary on 25 May 2021 (2 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 September 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 July 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
8 July 2019Registered office address changed from 71 Roundwood Court 3 Meath Crescent London E2 0QL United Kingdom to 77 East Road Studio Shoreditch Bsl London N1 6AH on 8 July 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
(3 pages)
19 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Registered office address changed from 56 Masbro Road London W14 0LT to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 56 Masbro Road London W14 0LT to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 24 August 2015 (1 page)
29 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
19 May 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 56 Masbro Road London W14 0LT on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 56 Masbro Road London W14 0LT on 19 May 2015 (1 page)
6 February 2015Registration of charge 024451100002, created on 5 February 2015 (7 pages)
6 February 2015Registration of charge 024451100002, created on 5 February 2015 (7 pages)
6 February 2015Registration of charge 024451100002, created on 5 February 2015 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 9 June 2014 (1 page)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 August 2011Termination of appointment of Hampstead Accountants Limited as a secretary (1 page)
10 August 2011Termination of appointment of Hampstead Accountants Limited as a secretary (1 page)
10 August 2011Registered office address changed from 55 Maresfield Gardens London NW3 5TE on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 55 Maresfield Gardens London NW3 5TE on 10 August 2011 (1 page)
5 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Hampstead Accountants Limited on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mr Antony Roch on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mr Antony Roch on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mr Antony Roch on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Hampstead Accountants Limited on 1 January 2010 (2 pages)
17 June 2010Secretary's details changed for Hampstead Accountants Limited on 1 January 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 June 2009Return made up to 21/05/09; full list of members (3 pages)
6 June 2009Return made up to 21/05/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 May 2008Return made up to 21/05/08; full list of members (3 pages)
21 May 2008Return made up to 21/05/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 June 2007Return made up to 21/05/07; full list of members (2 pages)
18 June 2007Return made up to 21/05/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 July 2006Return made up to 21/05/06; full list of members (2 pages)
18 July 2006Return made up to 21/05/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
29 June 2005Return made up to 21/05/05; full list of members (3 pages)
29 June 2005Return made up to 21/05/05; full list of members (3 pages)
21 December 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
21 December 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 June 2003Return made up to 21/05/03; full list of members (6 pages)
18 June 2003Return made up to 21/05/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 July 2002Return made up to 21/05/02; full list of members (6 pages)
23 July 2002Return made up to 21/05/02; full list of members (6 pages)
3 May 2002Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2002Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 August 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
20 August 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 16 primrose gardens london NW3 4TN (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: 16 primrose gardens london NW3 4TN (1 page)
2 April 2001Return made up to 21/05/00; full list of members (6 pages)
2 April 2001Return made up to 21/05/00; full list of members (6 pages)
3 May 2000Accounts made up to 31 March 1999 (9 pages)
3 May 2000Accounts made up to 31 March 1999 (9 pages)
3 February 1999Accounts made up to 31 March 1998 (10 pages)
3 February 1999Accounts made up to 31 March 1998 (10 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned;director resigned (1 page)
13 March 1998Secretary resigned;director resigned (1 page)
13 March 1998New secretary appointed (2 pages)
18 February 1998Accounts made up to 31 March 1997 (10 pages)
18 February 1998Accounts made up to 31 March 1997 (10 pages)
1 February 1997Accounts made up to 31 March 1996 (10 pages)
1 February 1997Accounts made up to 31 March 1996 (10 pages)
28 January 1997Return made up to 21/05/96; no change of members (4 pages)
28 January 1997Return made up to 21/05/96; no change of members (4 pages)
25 January 1996Accounts made up to 31 March 1995 (10 pages)
25 January 1996Accounts made up to 31 March 1995 (10 pages)
6 September 1995Return made up to 21/05/95; no change of members (4 pages)
6 September 1995Return made up to 21/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 June 1990Particulars of mortgage/charge (3 pages)
27 June 1990Particulars of mortgage/charge (3 pages)
21 November 1989Incorporation (15 pages)
21 November 1989Incorporation (15 pages)