London
SW1V 1JH
Secretary Name | Marilyn Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9/11 Longmoore Street London SW1V 1JH |
Director Name | Marilyn Harris |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2000(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9/11 Longmoore Street London SW1V 1JH |
Director Name | Mr Jonathan Aaron Samuel Harris |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Direct |
Country of Residence | England |
Correspondence Address | 9/11 Longmoore Street London SW1V 1JH |
Director Name | Andrew Rae McCance |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 April 1994) |
Role | Clinic Director |
Correspondence Address | 51 Simpson Street London SW11 3HW |
Director Name | Babur Yaqub |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 November 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 132 Queens Road London E17 8QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.belgraviacentre.com/ |
---|---|
Telephone | 020 77306666 |
Telephone region | London |
Registered Address | 9/11 Longmoore Street London SW1V 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Cash | £1 |
Current Liabilities | £1 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
11 March 1992 | Delivered 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 |
---|
24 January 2024 | Accounts for a dormant company made up to 30 April 2023 (3 pages) |
---|---|
2 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
6 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
7 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
6 October 2021 | Director's details changed for Mr Jonathan Harris on 6 October 2021 (2 pages) |
22 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
29 April 2019 | Resolutions
|
29 April 2019 | Change of name notice (2 pages) |
1 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
10 October 2018 | Registered 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 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Secretary's details changed for Marilyn Harris on 1 October 2014 (1 page) |
14 October 2014 | Director's details changed for Michael Harris on 1 October 2014 (2 pages) |
14 October 2014 | Secretary's details changed for Marilyn Harris on 1 October 2014 (1 page) |
14 October 2014 | Secretary's details changed for Marilyn Harris on 1 October 2014 (1 page) |
14 October 2014 | Director's details changed for Mr Jonathan Harris on 1 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Marilyn Harris on 1 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Marilyn Harris on 1 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Jonathan Harris on 1 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Michael Harris on 1 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Marilyn Harris on 1 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Michael Harris on 1 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Jonathan Harris on 1 October 2014 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Appointment of Mr Jonathan Harris as a director (2 pages) |
30 July 2012 | Appointment of Mr Jonathan Harris as a director (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 November 2011 | Termination of appointment of Babur Yaqub as a director (2 pages) |
7 November 2011 | Termination of appointment of Babur Yaqub as a director (2 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 October 2009 | Director's details changed for Marilyn Harris on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Babur Yaqub on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Marilyn Harris on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Babur Yaqub on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Babur Yaqub on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Marilyn Harris on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
19 December 2007 | Return made up to 01/10/07; full list of members (3 pages) |
19 December 2007 | Return made up to 01/10/07; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 November 2005 | Return made up to 01/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 01/10/05; full list of members (3 pages) |
5 July 2005 | Return made up to 01/10/04; full list of members (3 pages) |
5 July 2005 | Return made up to 01/10/04; full list of members (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
20 March 2003 | Return made up to 01/10/02; full list of members (7 pages) |
20 March 2003 | Return made up to 01/10/02; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
17 August 2001 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
17 August 2001 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
3 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
3 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
28 October 1998 | Director's particulars changed (1 page) |
28 October 1998 | Secretary's particulars changed (1 page) |
28 October 1998 | Secretary's particulars changed (1 page) |
28 October 1998 | Director's particulars changed (1 page) |
27 October 1998 | Return made up to 01/10/98; full list of members
|
27 October 1998 | Return made up to 01/10/98; full list of members
|
2 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 November 1997 | Return made up to 01/10/97; full list of members (6 pages) |
13 November 1997 | Return made up to 01/10/97; full list of members (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 October 1995 (9 pages) |
4 February 1997 | Return made up to 01/10/96; full list of members (6 pages) |
4 February 1997 | Return made up to 01/10/96; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 October 1995 (9 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 52 grosvenor gardens london SW1 0AL (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 52 grosvenor gardens london SW1 0AL (1 page) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 2 - 4 eccleston street belgravia london SW1W 9LL (1 page) |
18 August 1995 | Registered office changed on 18/08/95 from: 2 - 4 eccleston street belgravia london SW1W 9LL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |