Company NameBelvoir Equity Funding Limited
DirectorRuth Elizabeth Thompson
Company StatusActive
Company Number02980887
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Previous NameSaxonridge Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr Ruth Elizabeth Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2004(9 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleGp Medical
Country of ResidenceUnited Kingdom
Correspondence AddressCupplesfield Gaulby Road
Gaulby
Leicester
LE7 9BB
Secretary NameMr Roger William Harris
StatusCurrent
Appointed01 January 2011(16 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressCupplesfield Gaulby Road
Gaulby
Leicestershire
LE7 9BB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(1 week after company formation)
Appointment Duration1 week, 5 days (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(1 week after company formation)
Appointment Duration1 week, 5 days (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed26 October 1994(1 week after company formation)
Appointment Duration1 week, 5 days (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameDr Ruth Elizabeth Thompson
NationalityBritish
StatusResigned
Appointed17 January 2000(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 2004)
RoleGp (Medical)
Country of ResidenceUnited Kingdom
Correspondence AddressCupplesfield Gaulby Road
Gaulby
Leicester
LE7 9BB
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameBelvior Equities Limited (Corporation)
StatusResigned
Appointed07 November 1994(2 weeks, 5 days after company formation)
Appointment Duration9 years, 10 months (resigned 02 September 2004)
Correspondence AddressPenthouse Suite Arawak House
P O Boc 166 Grand Turk
Turks & Caicos Islands
British West Indies
Secretary NameGreenbriar Secretarial Ltd (Corporation)
StatusResigned
Appointed07 November 1994(2 weeks, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 2000)
Correspondence AddressPO Box 65
Grand Turk
Turks & Caicos
British West Indies
Secretary NameRh Strategic Planners (Corporation)
StatusResigned
Appointed02 September 2004(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2009)
Correspondence AddressLaunde House Harborough Road
Oadby
Leicestershire
LE2 4LE

Location

Registered AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ruth Elizabeth Harris
99.01%
Ordinary
1 at £1Stuart David Davis
0.99%
Ordinary A

Financials

Year2014
Net Worth-£50,195
Current Liabilities£104,573

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

18 March 1998Delivered on: 27 March 1998
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: (Including trade fixtures). 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.
Outstanding

Filing History

16 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
12 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
1 February 2023Confirmation statement made on 1 January 2023 with updates (4 pages)
12 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 January 2022Confirmation statement made on 1 January 2022 with updates (4 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
13 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 February 2018Satisfaction of charge 1 in full (4 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
7 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
7 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 101
(5 pages)
1 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 101
(5 pages)
24 September 2015Micro company accounts made up to 31 March 2015 (5 pages)
24 September 2015Micro company accounts made up to 31 March 2015 (5 pages)
15 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 15 May 2015 (1 page)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101
(5 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101
(5 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101
(5 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 101
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 101
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 101
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
26 January 2011Termination of appointment of Rh Strategic Planners as a secretary (1 page)
26 January 2011Termination of appointment of Rh Strategic Planners as a secretary (1 page)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
26 January 2011Appointment of Mr. Roger William Harris as a secretary (2 pages)
26 January 2011Appointment of Mr. Roger William Harris as a secretary (2 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
1 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 101
(4 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
1 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 101
(4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page)
5 February 2010Director's details changed for Dr Ruth Elizabeth Thompson on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Dr Ruth Elizabeth Thompson on 1 January 2010 (2 pages)
5 February 2010Secretary's details changed for Rh Strategic Planners on 1 January 2010 (2 pages)
5 February 2010Secretary's details changed for Rh Strategic Planners on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Rh Strategic Planners on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Dr Ruth Elizabeth Thompson on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 01/01/09; full list of members (3 pages)
28 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2008Return made up to 01/01/08; full list of members (2 pages)
13 February 2008Return made up to 01/01/08; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2007Return made up to 01/01/07; full list of members (2 pages)
24 January 2007Return made up to 01/01/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Return made up to 01/01/06; full list of members (2 pages)
1 February 2006Return made up to 01/01/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Director resigned (1 page)
3 November 2005Return made up to 01/01/05; full list of members; amend (7 pages)
3 November 2005Director resigned (1 page)
3 November 2005Return made up to 01/01/05; full list of members; amend (7 pages)
19 January 2005Return made up to 01/01/05; full list of members (7 pages)
19 January 2005Return made up to 01/01/05; full list of members (7 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 January 2004Return made up to 01/01/04; full list of members (6 pages)
22 January 2004Return made up to 01/01/04; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2003Return made up to 01/01/03; full list of members (6 pages)
14 January 2003Return made up to 01/01/03; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 January 2002Return made up to 01/01/02; full list of members (6 pages)
8 January 2002Return made up to 01/01/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 May 2001Registered office changed on 02/05/01 from: launde house harborough road oadby leicestershire LE2 4LE (1 page)
2 May 2001Registered office changed on 02/05/01 from: launde house harborough road oadby leicestershire LE2 4LE (1 page)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
18 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 1999Return made up to 01/01/99; full list of members (6 pages)
25 January 1999Return made up to 01/01/99; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
27 March 1998Particulars of mortgage/charge (5 pages)
27 March 1998Particulars of mortgage/charge (5 pages)
29 January 1998Return made up to 01/01/98; full list of members (6 pages)
29 January 1998Return made up to 01/01/98; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 February 1997Return made up to 01/01/97; full list of members (6 pages)
11 February 1997Return made up to 01/01/97; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
18 July 1996Registered office changed on 18/07/96 from: sherbourne house croxley business park watford hertfordshire WD1 8YE (1 page)
18 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/06/96
(1 page)
18 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/06/96
(1 page)
18 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/06/96
(1 page)
18 July 1996Registered office changed on 18/07/96 from: sherbourne house croxley business park watford hertfordshire WD1 8YE (1 page)
18 July 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/06/96
(1 page)
18 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/06/96
(1 page)
18 July 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/06/96
(1 page)
12 January 1996Registered office changed on 12/01/96 from: sherwood house 176 northolt road south harrow middlesex HA2 0EH (1 page)
12 January 1996Return made up to 01/01/96; full list of members (6 pages)
12 January 1996Registered office changed on 12/01/96 from: sherwood house 176 northolt road south harrow middlesex HA2 0EH (1 page)
12 January 1996Return made up to 01/01/96; full list of members (6 pages)
19 June 1995Accounting reference date notified as 31/03 (1 page)
19 June 1995Accounting reference date notified as 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)