Company NameBelvista Limited
DirectorCaroline Anne Gray
Company StatusActive
Company Number02813610
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)

Business Activity

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

Directors

Director NameMrs Caroline Anne Gray
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Lebanon Gardens
Wandsworth
London
SW18 1RH
Secretary NameMr Nicholas Peter Henderson
NationalityBritish
StatusCurrent
Appointed10 March 2003(9 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleFinancial Research
Correspondence Address3 Lower Common South
Putney
London
SW15 1BP
Director NameMr James Fitzroy Dean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 09 October 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Mere House
Bracebridge Heath
Lincoln
Lincolnshire
LH4 2JB
Director NameMrs Alison Jackson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 18 May 1993)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressHeywood Mill House
Boldre
Lymington
Hampshire
SO41 5PG
Director NameMr David Lloyd Jackson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 25 August 1999)
RoleIncorporated Surveyor & Valuer
Country of ResidenceEngland
Correspondence AddressHeywood Mill House
Boldre
Lymington
Hampshire
SO41 5PG
Director NameMr Peter John Scott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pelham Crescent
South Kensington
London
Middlesex
SW7 2NP
Secretary NameMr Richard Henry Thornback
NationalityBritish
StatusResigned
Appointed18 May 1993(2 weeks, 6 days after company formation)
Appointment Duration9 years, 9 months (resigned 10 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Latimer Gate
Southampton
SO14 3ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

156k at £1Caroline Anne Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£1,970,818
Cash£55,603
Current Liabilities£10,032

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 3 days from now)

Charges

9 September 1994Delivered on: 17 September 1994
Satisfied on: 6 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a or being the ground floor flat 32 colehill lane fulham london SW6 t/n NGL432984.
Fully Satisfied
4 August 1994Delivered on: 4 August 1994
Satisfied on: 1 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 September 1993Delivered on: 29 September 1993
Satisfied on: 28 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 16 foskett road fulham london SW6 t/n ngl 640789.
Fully Satisfied
24 September 1993Delivered on: 29 September 1993
Satisfied on: 28 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 16 foskett road fulham london t/n ngl 428701.
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
6 May 2021Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 6 May 2021 (1 page)
6 May 2021Director's details changed for Mrs Caroline Anne Gray on 6 May 2021 (2 pages)
6 May 2021Change of details for Mrs Caroline Anne Gray as a person with significant control on 6 May 2021 (2 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 156,000
(4 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 156,000
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 24 June 2015 (1 page)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 156,000
(4 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 156,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 156,000
(4 pages)
29 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 156,000
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 May 2010Director's details changed for Caroline Anne Gray on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Caroline Anne Gray on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Caroline Anne Gray on 1 October 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 June 2009Return made up to 28/04/09; full list of members (3 pages)
17 June 2009Return made up to 28/04/09; full list of members (3 pages)
27 May 2008Return made up to 28/04/08; full list of members (3 pages)
27 May 2008Return made up to 28/04/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 28/04/07; full list of members (2 pages)
18 June 2007Return made up to 28/04/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 June 2006Return made up to 28/04/06; full list of members (2 pages)
7 June 2006Return made up to 28/04/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 May 2005Return made up to 28/04/05; full list of members (2 pages)
17 May 2005Return made up to 28/04/05; full list of members (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 1 ashley road new milton hampshire BH25 6BA (1 page)
22 February 2005Registered office changed on 22/02/05 from: 1 ashley road new milton hampshire BH25 6BA (1 page)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 May 2004Return made up to 28/04/04; full list of members (6 pages)
11 May 2004Return made up to 28/04/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 May 2003Return made up to 28/04/03; full list of members (6 pages)
10 May 2003Return made up to 28/04/03; full list of members (6 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2002Return made up to 28/04/02; full list of members (6 pages)
13 May 2002Return made up to 28/04/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 May 2001Return made up to 28/04/01; full list of members (6 pages)
11 May 2001Return made up to 28/04/01; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Return made up to 28/04/00; full list of members (6 pages)
15 May 2000Return made up to 28/04/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
17 May 1999Return made up to 28/04/99; full list of members (8 pages)
17 May 1999Return made up to 28/04/99; full list of members (8 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 August 1998Declaration of satisfaction of mortgage/charge (1 page)
6 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 May 1998Return made up to 28/04/98; no change of members (8 pages)
24 May 1998Return made up to 28/04/98; no change of members (8 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
10 May 1996Return made up to 28/04/96; no change of members (8 pages)
10 May 1996Return made up to 28/04/96; no change of members (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)