Belvedere
Kent
DA17 5QT
Director Name | Mrs Michelle Rowell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2006(14 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Sales Exe |
Country of Residence | England |
Correspondence Address | 7 Hattersfield Close Belvedere Kent DA17 5QT |
Director Name | Ms Teresa Sheila Linnington |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2006(14 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Regional Sales Manager |
Country of Residence | England |
Correspondence Address | 67 Hattersfield Close Heron Hill Belvedere Kent DA17 5QT |
Secretary Name | Pomfrey Accountants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2013(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Director Name | Mr Tony Warren |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Ridgeway Avenue Gravesend Kent DA12 5BD |
Secretary Name | Mr Clifford Lester Pemble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 96a Marshall Road Rainham Gillingham Kent ME8 0AN |
Secretary Name | Mrs Josephine Mary Ann Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | 448 Maidstone Road Bridgewood Chatham Kent ME5 9QJ |
Director Name | Mr Howard Bryan Slater |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 August 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Moorfield Canterbury Kent CT2 7AN |
Secretary Name | Mr Ian Charles Bubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Director Name | Frederick Thomas Watkins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 August 1998) |
Role | Land Executive |
Correspondence Address | 4 Morebreddis Cottage Chequers Road, Goudhurst Cranbrook Kent TN17 1DG |
Director Name | Lyn Susan Whitehead |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 2000) |
Role | Legal Secretary |
Correspondence Address | 11 Hattersfield Close Belvedere Kent DA17 5QT |
Director Name | Dawn Angela Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 July 1999) |
Role | Legal Secretary |
Correspondence Address | 27 Hattersfield Close Belvedere Kent DA17 5QT |
Director Name | Jenny Lynn Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 2000) |
Role | Office Manager |
Correspondence Address | 57 Hattersfield Close Belvedere Kent DA17 5QT |
Director Name | Mr Richard John Fagg |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2003) |
Role | Property Manager |
Correspondence Address | 4 Marina Close Bromley Kent BR2 0XP |
Director Name | David Paul Gurton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 13 Kings Cottages Maidstone Road Wateringbury Kent ME18 5ER |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
1 at £1 | Alhaji Conteh 2.50% Ordinary |
1 at £1 | C.r. Hawken 2.50% Ordinary |
1 at £1 | Colin Chapman 2.50% Ordinary |
1 at £1 | Dawn Crowley 2.50% Ordinary |
1 at £1 | Dean Jenkins 2.50% Ordinary |
1 at £1 | Gary Matthew Meyler 2.50% Ordinary |
1 at £1 | Hyacinth Hamilton 2.50% Ordinary |
1 at £1 | James Clifton 2.50% Ordinary |
1 at £1 | Kerry Louise Amner 2.50% Ordinary |
1 at £1 | Laura Margaret Hardcastle 2.50% Ordinary |
1 at £1 | Matthew Charles Alexander 2.50% Ordinary |
1 at £1 | Mr Robin Paul Beadle 2.50% Ordinary |
1 at £1 | Neil Jackson 2.50% Ordinary |
1 at £1 | Nicky Maher 2.50% Ordinary |
1 at £1 | Nina Lilsa Austen 2.50% Ordinary |
1 at £1 | Oliver Alexander May 2.50% Ordinary |
1 at £1 | Robert Moore 2.50% Ordinary |
1 at £1 | Scott Blackwell 2.50% Ordinary |
1 at £1 | Teresa Sheila Mendham 2.50% Ordinary |
1 at £1 | Victoria Kate Gooch 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
26 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 September 2023 | Termination of appointment of Pomfrey Accountants Limited as a secretary on 15 September 2023 (1 page) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (6 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (6 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (7 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
1 October 2013 | Director's details changed for Terrie Webber on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Terrie Webber on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Terrie Webber on 1 October 2013 (2 pages) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Termination of appointment of Ian Bubb as a secretary (1 page) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Register inspection address has been changed (1 page) |
2 August 2013 | Register inspection address has been changed (1 page) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Termination of appointment of Ian Bubb as a secretary (1 page) |
19 March 2013 | Appointment of Pomfrey Accountants Ltd as a secretary (3 pages) |
19 March 2013 | Appointment of Pomfrey Accountants Ltd as a secretary (3 pages) |
19 March 2013 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AT on 19 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AT on 19 March 2013 (2 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Director's details changed for Terrie Webber on 1 January 2012 (2 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Director's details changed for Terrie Webber on 1 January 2012 (2 pages) |
1 August 2012 | Director's details changed for Terrie Webber on 1 January 2012 (2 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (19 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (19 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (19 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 July 2010 | Annual return made up to 9 July 2010. List of shareholders has changed (16 pages) |
19 July 2010 | Annual return made up to 9 July 2010. List of shareholders has changed (16 pages) |
19 July 2010 | Annual return made up to 9 July 2010. List of shareholders has changed (16 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 November 2009 | Secretary's details changed for Ian Charles Bubb on 19 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Ian Charles Bubb on 19 October 2009 (3 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (12 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (12 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 August 2008 | Return made up to 09/07/08; change of members (8 pages) |
1 August 2008 | Return made up to 09/07/08; change of members (8 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Return made up to 09/07/07; full list of members (23 pages) |
31 July 2007 | Return made up to 09/07/07; full list of members (23 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 August 2006 | Return made up to 09/07/06; change of members (9 pages) |
3 August 2006 | Return made up to 09/07/06; change of members (9 pages) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 July 2005 | Return made up to 09/07/05; full list of members (27 pages) |
30 July 2005 | Return made up to 09/07/05; full list of members (27 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 September 2004 | Return made up to 09/07/04; change of members (13 pages) |
1 September 2004 | Return made up to 09/07/04; change of members (13 pages) |
22 July 2003 | Return made up to 09/07/03; change of members (12 pages) |
22 July 2003 | Return made up to 09/07/03; change of members (12 pages) |
17 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
30 July 2002 | Return made up to 09/07/02; full list of members (25 pages) |
30 July 2002 | Return made up to 09/07/02; full list of members (25 pages) |
2 April 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
2 April 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
31 July 2001 | Return made up to 09/07/01; full list of members (23 pages) |
31 July 2001 | Return made up to 09/07/01; full list of members (23 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
3 August 2000 | Return made up to 09/07/00; full list of members (20 pages) |
3 August 2000 | Return made up to 09/07/00; full list of members (20 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
21 July 1999 | Return made up to 09/07/99; full list of members (15 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 09/07/99; full list of members (15 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
21 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 23/07/98; full list of members (10 pages) |
17 August 1998 | Return made up to 23/07/98; full list of members (10 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
15 October 1997 | Return made up to 23/07/97; full list of members
|
15 October 1997 | Return made up to 23/07/97; full list of members
|
26 September 1997 | Registered office changed on 26/09/97 from: 22 new road chatham kent ME4 4QR (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 22 new road chatham kent ME4 4QR (1 page) |
7 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
7 August 1996 | Return made up to 23/07/96; full list of members (9 pages) |
7 August 1996 | Return made up to 23/07/96; full list of members (9 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
9 October 1995 | Ad 20/09/91-09/01/95 £ si 38@1 (4 pages) |
9 October 1995 | Ad 20/09/91-09/01/95 £ si 38@1 (4 pages) |
28 July 1995 | Return made up to 23/07/95; full list of members (14 pages) |
28 July 1995 | Return made up to 23/07/95; full list of members (14 pages) |
23 July 1991 | Incorporation (14 pages) |
23 July 1991 | Incorporation (14 pages) |