Company NameThe Belgravia Trichological Group Limited
Company StatusActive
Company Number02650331
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)
Previous NameThe Belgravia Centre Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Harris
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9/11 Longmoore Street
London
SW1V 1JH
Secretary NameMarilyn Harris
NationalityBritish
StatusCurrent
Appointed31 October 1991(1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9/11 Longmoore Street
London
SW1V 1JH
Director NameMarilyn Harris
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(9 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9/11 Longmoore Street
London
SW1V 1JH
Director NameMr Jonathan Aaron Samuel Harris
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(20 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Direct
Country of ResidenceEngland
Correspondence Address9/11 Longmoore Street
London
SW1V 1JH
Director NameAndrew Rae McCance
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1994(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 April 1994)
RoleClinic Director
Correspondence Address51 Simpson Street
London
SW11 3HW
Director NameBabur Yaqub
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(9 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 November 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address132 Queens Road
London
E17 8QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.belgraviacentre.com/
Telephone020 77306666
Telephone regionLondon

Location

Registered Address9/11 Longmoore Street
London
SW1V 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Cash£1
Current Liabilities£1

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

11 March 1992Delivered on: 25 March 1992
Satisfied on: 28 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 January 2024Accounts for a dormant company made up to 30 April 2023 (3 pages)
2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 30 April 2022 (3 pages)
6 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 30 April 2021 (3 pages)
7 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
6 October 2021Director's details changed for Mr Jonathan Harris on 6 October 2021 (2 pages)
22 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
16 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
29 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-14
(3 pages)
29 April 2019Change of name notice (2 pages)
1 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
10 October 2018Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 9/11 Longmoore Street London SW1V 1JH on 10 October 2018 (1 page)
2 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
30 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
14 October 2014Secretary's details changed for Marilyn Harris on 1 October 2014 (1 page)
14 October 2014Director's details changed for Michael Harris on 1 October 2014 (2 pages)
14 October 2014Secretary's details changed for Marilyn Harris on 1 October 2014 (1 page)
14 October 2014Secretary's details changed for Marilyn Harris on 1 October 2014 (1 page)
14 October 2014Director's details changed for Mr Jonathan Harris on 1 October 2014 (2 pages)
14 October 2014Director's details changed for Marilyn Harris on 1 October 2014 (2 pages)
14 October 2014Director's details changed for Marilyn Harris on 1 October 2014 (2 pages)
14 October 2014Director's details changed for Mr Jonathan Harris on 1 October 2014 (2 pages)
14 October 2014Director's details changed for Michael Harris on 1 October 2014 (2 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
14 October 2014Director's details changed for Marilyn Harris on 1 October 2014 (2 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
14 October 2014Director's details changed for Michael Harris on 1 October 2014 (2 pages)
14 October 2014Director's details changed for Mr Jonathan Harris on 1 October 2014 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(6 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(6 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
30 July 2012Appointment of Mr Jonathan Harris as a director (2 pages)
30 July 2012Appointment of Mr Jonathan Harris as a director (2 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 November 2011Termination of appointment of Babur Yaqub as a director (2 pages)
7 November 2011Termination of appointment of Babur Yaqub as a director (2 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
22 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 October 2009Director's details changed for Marilyn Harris on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Babur Yaqub on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Marilyn Harris on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Babur Yaqub on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Babur Yaqub on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Marilyn Harris on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 January 2009Return made up to 01/10/08; full list of members (4 pages)
8 January 2009Return made up to 01/10/08; full list of members (4 pages)
19 December 2007Return made up to 01/10/07; full list of members (3 pages)
19 December 2007Return made up to 01/10/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 October 2006Return made up to 01/10/06; full list of members (3 pages)
31 October 2006Return made up to 01/10/06; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 November 2005Return made up to 01/10/05; full list of members (3 pages)
3 November 2005Return made up to 01/10/05; full list of members (3 pages)
5 July 2005Return made up to 01/10/04; full list of members (3 pages)
5 July 2005Return made up to 01/10/04; full list of members (3 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 November 2003Return made up to 01/10/03; full list of members (7 pages)
25 November 2003Return made up to 01/10/03; full list of members (7 pages)
20 March 2003Return made up to 01/10/02; full list of members (7 pages)
20 March 2003Return made up to 01/10/02; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 October 2001Return made up to 01/10/01; full list of members (7 pages)
26 October 2001Return made up to 01/10/01; full list of members (7 pages)
17 August 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
17 August 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
3 October 2000Return made up to 01/10/00; full list of members (6 pages)
3 October 2000Return made up to 01/10/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 October 1999Return made up to 01/10/99; full list of members (6 pages)
12 October 1999Return made up to 01/10/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 October 1998Director's particulars changed (1 page)
28 October 1998Secretary's particulars changed (1 page)
28 October 1998Secretary's particulars changed (1 page)
28 October 1998Director's particulars changed (1 page)
27 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 November 1997Return made up to 01/10/97; full list of members (6 pages)
13 November 1997Return made up to 01/10/97; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 October 1995 (9 pages)
4 February 1997Return made up to 01/10/96; full list of members (6 pages)
4 February 1997Return made up to 01/10/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 October 1995 (9 pages)
22 December 1995Registered office changed on 22/12/95 from: 52 grosvenor gardens london SW1 0AL (1 page)
22 December 1995Registered office changed on 22/12/95 from: 52 grosvenor gardens london SW1 0AL (1 page)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)
18 August 1995Registered office changed on 18/08/95 from: 2 - 4 eccleston street belgravia london SW1W 9LL (1 page)
18 August 1995Registered office changed on 18/08/95 from: 2 - 4 eccleston street belgravia london SW1W 9LL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)