Company NameThe Belgravia Centre Limited
Company StatusActive
Company Number03113870
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Previous NamesThe Belgravia Tricological Group Limited and The Belgravia Trichological Group Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameMarilyn Harris
NationalityBritish
StatusCurrent
Appointed13 October 1995(same day as company formation)
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(5 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9/11 Longmoore Street
London
SW1V 1JH
Director NameMr Michael Harris
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(5 years, 8 months after company formation)
Appointment Duration22 years, 10 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 May 2008(12 years, 6 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9/11 Longmoore Street
London
SW1V 1JH
Director NameMr Michael Harris
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Trevor Place
London
SW7 1LD
Director NameVanessa Bailey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 1999)
RoleTrichologist
Correspondence Address49 Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameBabur Yaqub
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(2 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 November 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address132 Queens Road
London
E17 8QP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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
Turnover£9,776,407
Gross Profit£5,363,238
Net Worth£2,413,344
Cash£3,894,126
Current Liabilities£3,461,772

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 30 June 2022 (24 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
31 March 2022Full accounts made up to 30 June 2021 (25 pages)
18 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
7 October 2021Director's details changed for Mr Jonathan Harris on 6 October 2021 (2 pages)
1 September 2021Previous accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
12 May 2021Full accounts made up to 30 April 2020 (20 pages)
21 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
3 February 2020Accounts for a medium company made up to 30 April 2019 (21 pages)
16 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
29 April 2019Change of name notice (2 pages)
29 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-14
(3 pages)
31 January 2019Accounts for a medium company made up to 30 April 2018 (22 pages)
1 November 2018Confirmation statement made on 13 October 2018 with no updates (3 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 2018Accounts for a medium company made up to 30 April 2017 (19 pages)
8 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 January 2017Accounts for a medium company made up to 30 April 2016 (20 pages)
31 January 2017Accounts for a medium company made up to 30 April 2016 (20 pages)
10 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
4 February 2016Accounts for a medium company made up to 30 April 2015 (16 pages)
4 February 2016Accounts for a medium company made up to 30 April 2015 (16 pages)
30 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 90
(4 pages)
30 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 90
(4 pages)
10 February 2015Accounts for a medium company made up to 30 April 2014 (15 pages)
10 February 2015Accounts for a medium company made up to 30 April 2014 (15 pages)
14 October 2014Director's details changed for Marilyn Harris on 1 October 2014 (2 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 2014Director's details changed for Michael Harris on 1 October 2014 (2 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 90
(4 pages)
14 October 2014Director's details changed for Mr Jonathan Harris on 1 October 2014 (2 pages)
14 October 2014Secretary's details changed for Marilyn Harris on 1 October 2014 (1 page)
14 October 2014Director's details changed for Marilyn Harris on 1 October 2014 (2 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 90
(4 pages)
14 October 2014Director's details changed for Marilyn Harris on 1 October 2014 (2 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)
14 October 2014Director's details changed for Mr Jonathan Harris on 1 October 2014 (2 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
1 May 2014Accounts for a medium company made up to 30 April 2013 (14 pages)
1 May 2014Accounts for a medium company made up to 30 April 2013 (14 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 90
(6 pages)
16 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 90
(6 pages)
15 February 2013Accounts for a medium company made up to 30 April 2012 (14 pages)
15 February 2013Accounts for a medium company made up to 30 April 2012 (14 pages)
6 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
16 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
16 January 2012Accounts for a small company made up to 30 April 2011 (6 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 13 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
23 October 2009Director's details changed for Babur Yaqub on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Harris on 13 October 2009 (2 pages)
23 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 13 October 2008 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Babur Yaqub on 13 October 2009 (2 pages)
23 October 2009Annual return made up to 13 October 2008 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Marilyn Harris on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Michael Harris on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Harris on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Marilyn Harris on 13 October 2009 (2 pages)
23 October 2009Director's details changed for Michael Harris on 13 October 2009 (2 pages)
19 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
19 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
17 July 2008Director appointed jonathan aaron samuel harris (2 pages)
17 July 2008Director appointed jonathan aaron samuel harris (2 pages)
19 December 2007Return made up to 13/10/07; full list of members (3 pages)
19 December 2007Return made up to 13/10/07; full list of members (3 pages)
7 August 2007Accounts for a small company made up to 30 April 2007 (7 pages)
7 August 2007Accounts for a small company made up to 30 April 2007 (7 pages)
6 November 2006Return made up to 13/10/06; full list of members (3 pages)
6 November 2006Return made up to 13/10/06; full list of members (3 pages)
14 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
14 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
2 November 2005Return made up to 13/10/05; full list of members (3 pages)
2 November 2005Return made up to 13/10/05; full list of members (3 pages)
21 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
21 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
27 October 2004Return made up to 13/10/04; full list of members (7 pages)
27 October 2004Return made up to 13/10/04; full list of members (7 pages)
6 May 2004Return made up to 13/10/03; no change of members (7 pages)
6 May 2004Return made up to 13/10/03; no change of members (7 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
22 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
22 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
1 November 2002Return made up to 13/10/02; no change of members (7 pages)
1 November 2002Return made up to 13/10/02; no change of members (7 pages)
6 June 2002Accounts for a small company made up to 30 April 2001 (7 pages)
6 June 2002Accounts for a small company made up to 30 April 2001 (7 pages)
26 October 2001Return made up to 13/10/01; full list of members (6 pages)
26 October 2001Return made up to 13/10/01; full list of members (6 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 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)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
14 November 2000Return made up to 13/10/00; full list of members (6 pages)
14 November 2000Return made up to 13/10/00; full list of members (6 pages)
2 August 2000Return made up to 13/10/99; full list of members (6 pages)
2 August 2000Return made up to 13/10/99; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 July 1999Director resigned (1 page)
27 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 July 1999Director resigned (1 page)
11 November 1998Return made up to 13/10/98; full list of members (6 pages)
11 November 1998Director's particulars changed (1 page)
11 November 1998Secretary's particulars changed (1 page)
11 November 1998Secretary's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
11 November 1998Return made up to 13/10/98; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
15 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 November 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 November 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 November 1997Return made up to 13/10/97; full list of members (6 pages)
13 November 1997Return made up to 13/10/97; full list of members (6 pages)
25 February 1997Return made up to 13/10/96; full list of members (6 pages)
25 February 1997Ad 13/10/95--------- £ si 90@1 (2 pages)
25 February 1997Return made up to 13/10/96; full list of members (6 pages)
25 February 1997Ad 13/10/95--------- £ si 90@1 (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
20 March 1996Registered office changed on 20/03/96 from: 52 grosvenor gardens london SW1W 0AU (1 page)
20 March 1996Registered office changed on 20/03/96 from: 52 grosvenor gardens london SW1W 0AU (1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 January 1996Company name changed the belgravia tricological group LIMITED\certificate issued on 03/01/96 (6 pages)
2 January 1996Company name changed the belgravia tricological group LIMITED\certificate issued on 03/01/96 (6 pages)
22 December 1995Registered office changed on 22/12/95 from: 2-4 eccleston street belgravia london SW1W 9LL (1 page)
22 December 1995Registered office changed on 22/12/95 from: 2-4 eccleston street belgravia london SW1W 9LL (1 page)
13 October 1995Incorporation (28 pages)
13 October 1995Incorporation (28 pages)