London
SW1V 1JH
Director Name | Marilyn Harris |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2000(5 years, 2 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 Michael Harris |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(5 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 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 May 2008(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9/11 Longmoore Street London SW1V 1JH |
Director Name | Mr Michael Harris |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Trevor Place London SW7 1LD |
Director Name | Vanessa Bailey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 1999) |
Role | Trichologist |
Correspondence Address | 49 Bladindon Drive Bexley Kent DA5 3BS |
Director Name | Babur Yaqub |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 November 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 132 Queens Road London E17 8QP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
---|---|
Turnover | £9,776,407 |
Gross Profit | £5,363,238 |
Net Worth | £2,413,344 |
Cash | £3,894,126 |
Current Liabilities | £3,461,772 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Full accounts made up to 30 June 2022 (24 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
31 March 2022 | Full accounts made up to 30 June 2021 (25 pages) |
18 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr Jonathan Harris on 6 October 2021 (2 pages) |
1 September 2021 | Previous accounting period extended from 30 April 2021 to 30 June 2021 (1 page) |
12 May 2021 | Full accounts made up to 30 April 2020 (20 pages) |
21 December 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a medium company made up to 30 April 2019 (21 pages) |
16 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
29 April 2019 | Change of name notice (2 pages) |
29 April 2019 | Resolutions
|
31 January 2019 | Accounts for a medium company made up to 30 April 2018 (22 pages) |
1 November 2018 | Confirmation statement made on 13 October 2018 with no updates (3 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 | Accounts for a medium company made up to 30 April 2017 (19 pages) |
8 December 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
31 January 2017 | Accounts for a medium company made up to 30 April 2016 (20 pages) |
31 January 2017 | Accounts for a medium company made up to 30 April 2016 (20 pages) |
10 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
4 February 2016 | Accounts for a medium company made up to 30 April 2015 (16 pages) |
4 February 2016 | Accounts for a medium company made up to 30 April 2015 (16 pages) |
30 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
10 February 2015 | Accounts for a medium company made up to 30 April 2014 (15 pages) |
10 February 2015 | Accounts for a medium company made up to 30 April 2014 (15 pages) |
14 October 2014 | Director's details changed for Marilyn 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 | 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 | Director's details changed for Michael Harris on 1 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mr Jonathan 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 | Director's details changed for Marilyn Harris on 1 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 13 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 | 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) |
14 October 2014 | Director's details changed for Mr Jonathan Harris on 1 October 2014 (2 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2014 | Accounts for a medium company made up to 30 April 2013 (14 pages) |
1 May 2014 | Accounts for a medium company made up to 30 April 2013 (14 pages) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
15 February 2013 | Accounts for a medium company made up to 30 April 2012 (14 pages) |
15 February 2013 | Accounts for a medium company made up to 30 April 2012 (14 pages) |
6 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
16 January 2012 | Accounts for a small company made up to 30 April 2011 (6 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 13 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
18 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
23 October 2009 | Director's details changed for Babur Yaqub on 13 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jonathan Harris on 13 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 13 October 2008 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Babur Yaqub on 13 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 13 October 2008 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Marilyn Harris on 13 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael Harris on 13 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jonathan Harris on 13 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Marilyn Harris on 13 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael Harris on 13 October 2009 (2 pages) |
19 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
19 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
17 July 2008 | Director appointed jonathan aaron samuel harris (2 pages) |
17 July 2008 | Director appointed jonathan aaron samuel harris (2 pages) |
19 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
19 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
7 August 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
7 August 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
6 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
14 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
14 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
21 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
21 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
2 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
21 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
21 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
27 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
6 May 2004 | Return made up to 13/10/03; no change of members (7 pages) |
6 May 2004 | Return made up to 13/10/03; no change of members (7 pages) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
22 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
1 November 2002 | Return made up to 13/10/02; no change of members (7 pages) |
1 November 2002 | Return made up to 13/10/02; no change of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
26 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 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) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
14 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
2 August 2000 | Return made up to 13/10/99; full list of members (6 pages) |
2 August 2000 | Return made up to 13/10/99; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
27 July 1999 | Director resigned (1 page) |
11 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Secretary's particulars changed (1 page) |
11 November 1998 | Secretary's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
15 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 November 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
25 November 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
13 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
25 February 1997 | Return made up to 13/10/96; full list of members (6 pages) |
25 February 1997 | Ad 13/10/95--------- £ si 90@1 (2 pages) |
25 February 1997 | Return made up to 13/10/96; full list of members (6 pages) |
25 February 1997 | Ad 13/10/95--------- £ si 90@1 (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 52 grosvenor gardens london SW1W 0AU (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 52 grosvenor gardens london SW1W 0AU (1 page) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
2 January 1996 | Company name changed the belgravia tricological group LIMITED\certificate issued on 03/01/96 (6 pages) |
2 January 1996 | Company name changed the belgravia tricological group LIMITED\certificate issued on 03/01/96 (6 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 2-4 eccleston street belgravia london SW1W 9LL (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 2-4 eccleston street belgravia london SW1W 9LL (1 page) |
13 October 1995 | Incorporation (28 pages) |
13 October 1995 | Incorporation (28 pages) |