Company NameBelgrave Investments Limited
DirectorAnne Marie White
Company StatusActive
Company Number03241218
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Anne Marie White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(17 years, 7 months after company formation)
Appointment Duration10 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address137 Station Road
Chingford
London
E4 6AG
Director NameMrs Anne Marie White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(5 days after company formation)
Appointment Duration16 years (resigned 31 August 2012)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Secretary NameMiss Ricci Anne White
NationalityBritish
StatusResigned
Appointed28 August 1996(5 days after company formation)
Appointment Duration15 years, 9 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMr Anthony Ronald Jeffrey White
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(16 years after company formation)
Appointment Duration9 years, 12 months (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Station Road
Chingford
London
E4 6AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Anthony White
100.00%
Ordinary

Financials

Year2014
Net Worth£33,522
Cash£21,416
Current Liabilities£1,297,920

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 August 2023 (7 months, 4 weeks ago)
Next Return Due5 September 2024 (4 months, 3 weeks from now)

Charges

4 December 1996Delivered on: 10 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a 71-79 chingford mount road chingford l/b of waltham forest t/no EGL293658 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

1 October 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
22 September 2022Termination of appointment of Anthony Ronald Jeffrey White as a director on 25 August 2022 (1 page)
22 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
22 September 2022Cessation of Anthony Ronald Jeffery White as a person with significant control on 25 August 2022 (1 page)
28 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
10 November 2021Compulsory strike-off action has been discontinued (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
5 November 2021Notification of Anne Marie White as a person with significant control on 31 October 2016 (2 pages)
5 November 2021Change of details for Mr Anthony Ronald Jeffery White as a person with significant control on 31 October 2016 (2 pages)
5 November 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
5 November 2021Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 5 November 2021 (1 page)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
29 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 May 2014Appointment of Anne Marie White as a director (3 pages)
21 May 2014Appointment of Anne Marie White as a director (3 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Termination of appointment of Anne White as a director (1 page)
29 July 2013Appointment of Mr Anthony Ronald Jeffrey White as a director (2 pages)
29 July 2013Termination of appointment of Anne White as a director (1 page)
29 July 2013Appointment of Mr Anthony Ronald Jeffrey White as a director (2 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
8 August 2012Termination of appointment of Ricci White as a secretary (2 pages)
8 August 2012Termination of appointment of Ricci White as a secretary (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 August 2010Secretary's details changed for Ricci Anne White on 1 August 2010 (1 page)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
23 August 2010Secretary's details changed for Ricci Anne White on 1 August 2010 (1 page)
23 August 2010Secretary's details changed for Ricci Anne White on 1 August 2010 (1 page)
23 August 2010Director's details changed for Anne Marie White on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Anne Marie White on 1 August 2010 (2 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Anne Marie White on 1 August 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 September 2009Return made up to 23/08/09; full list of members (3 pages)
14 September 2009Return made up to 23/08/09; full list of members (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2008Return made up to 23/08/08; full list of members (3 pages)
27 August 2008Director's change of particulars / anne white / 01/01/2000 (1 page)
27 August 2008Director's change of particulars / anne white / 01/01/2000 (1 page)
27 August 2008Return made up to 23/08/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 August 2007Return made up to 23/08/07; full list of members (2 pages)
24 August 2007Return made up to 23/08/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 August 2006Return made up to 23/08/06; full list of members (2 pages)
24 August 2006Return made up to 23/08/06; full list of members (2 pages)
7 September 2005Return made up to 23/08/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Return made up to 23/08/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 October 2004Return made up to 23/08/04; full list of members (6 pages)
30 October 2004Return made up to 23/08/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 October 2003 (11 pages)
16 September 2004Total exemption small company accounts made up to 31 October 2003 (11 pages)
17 January 2004Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2004Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 August 2002Return made up to 23/08/02; full list of members (6 pages)
29 August 2002Return made up to 23/08/02; full list of members (6 pages)
25 October 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
8 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 August 2000Return made up to 23/08/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 August 2000Return made up to 23/08/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
15 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
8 September 1999Return made up to 23/08/99; no change of members (4 pages)
8 September 1999Return made up to 23/08/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
22 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
26 August 1998Return made up to 23/08/98; no change of members (4 pages)
26 August 1998Return made up to 23/08/98; no change of members (4 pages)
28 August 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
27 June 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
24 April 1997Ad 21/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 April 1997Ad 21/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 March 1997Secretary's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
13 March 1997Secretary's particulars changed (1 page)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
11 September 1996New director appointed (1 page)
11 September 1996Secretary resigned (2 pages)
11 September 1996Director resigned (2 pages)
11 September 1996New director appointed (1 page)
11 September 1996New secretary appointed (1 page)
11 September 1996Director resigned (2 pages)
11 September 1996New secretary appointed (1 page)
11 September 1996Secretary resigned (2 pages)
2 September 1996Registered office changed on 02/09/96 from: 788-790 finchley road london NW11 7UR. (1 page)
2 September 1996Registered office changed on 02/09/96 from: 788-790 finchley road london NW11 7UR. (1 page)
23 August 1996Incorporation (17 pages)
23 August 1996Incorporation (17 pages)