Regents Park Road
London
N3 3LF
Director Name | Mrs Martine Natalie Grainge |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(20 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Amanda Kramer |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(20 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2005(9 years after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Secretary Name | Vanessa Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | 42 Galley Lane Arkley Hertfordshire EN5 4AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5-7 Ravensbourne Road Bromley Kent BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Daniel Lloyd Platt 50.00% Ordinary |
---|---|
25 at £1 | Amanda Kramer 25.00% Ordinary |
25 at £1 | Martine Natalie Grainge 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,363 |
Cash | £270,059 |
Current Liabilities | £478,889 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 22 October 2023 (overdue) |
14 November 2005 | Delivered on: 19 November 2005 Satisfied on: 8 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12-12A birkbeck road finchley london. Fully Satisfied |
---|---|
28 February 1997 | Delivered on: 5 March 1997 Satisfied on: 21 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 71 arnold road dagenham l/b of barking & dagenahm t/no egl 23077 and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
23 December 1996 | Delivered on: 24 December 1996 Satisfied on: 16 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a 54 mortimer court abbey road st john's wood london t/n NGL331794 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
5 July 2001 | Delivered on: 11 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 213,213A,215 and 215A field end road, eastcote, hillington london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 December 1997 | Delivered on: 17 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 lauderdale parade lauderdale road london and the f/h property k/a 74 castellain road london t/n NGL453024 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
21 March 1997 | Delivered on: 26 March 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being flat 7 hertford court 2B vicarage lane east ham (and parking space) t/no EGL184739 and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
28 February 1997 | Delivered on: 5 March 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property being first floor flat 26 titley close chingford l/b of waltham forest t/no egl 246317 and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
28 February 1997 | Delivered on: 5 March 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being 18 christopher gardens dagenham l/b of barking & dagenham t/no egl 206956 and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
28 February 1997 | Delivered on: 5 March 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a upper floor flat 41 aldriche way highams park (and shed) l/b of waltham forest t/no egl 224912 and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
17 November 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
---|---|
9 November 2020 | Notification of Amanda Kramer as a person with significant control on 9 October 2019 (2 pages) |
9 November 2020 | Notification of Martine Natalie Grainge as a person with significant control on 9 October 2019 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
8 October 2018 | Cessation of Amanda Kramer as a person with significant control on 6 April 2016 (1 page) |
8 October 2018 | Cessation of Martine Natalie Grainge as a person with significant control on 6 April 2016 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Appointment of Mrs Martine Natalie Grainge as a director on 10 October 2016 (2 pages) |
24 November 2016 | Appointment of Amanda Kramer as a director on 10 October 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Martine Natalie Grainge as a director on 10 October 2016 (2 pages) |
24 November 2016 | Appointment of Amanda Kramer as a director on 10 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Company name changed belwood estates LIMITED\certificate issued on 30/10/12
|
30 October 2012 | Company name changed belwood estates LIMITED\certificate issued on 30/10/12
|
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Daniel Lloyd Platt on 20 April 2012 (3 pages) |
23 April 2012 | Director's details changed for Daniel Lloyd Platt on 20 April 2012 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
8 October 2009 | Director's details changed for Daniel Lloyd Platt on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Daniel Lloyd Platt on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Daniel Lloyd Platt on 1 October 2009 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Director's change of particulars / daniel platt / 09/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / daniel platt / 09/10/2008 (1 page) |
10 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 26 dorset street london W1M 3FU (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 26 dorset street london W1M 3FU (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
20 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 October 2004 | Return made up to 08/10/04; full list of members (5 pages) |
12 October 2004 | Return made up to 08/10/04; full list of members (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (5 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 October 2001 | Return made up to 08/10/01; full list of members (5 pages) |
24 October 2001 | Return made up to 08/10/01; full list of members (5 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 November 2000 | Return made up to 08/10/00; full list of members (5 pages) |
2 November 2000 | Return made up to 08/10/00; full list of members (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 February 1999 | Return made up to 08/10/98; full list of members (6 pages) |
18 February 1999 | Return made up to 08/10/98; full list of members (6 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Ad 14/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1997 | Ad 14/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: gable house 239 regents park road london N3 3LF (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: gable house 239 regents park road london N3 3LF (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (3 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New secretary appointed (3 pages) |
26 November 1996 | New director appointed (2 pages) |
14 November 1996 | Memorandum and Articles of Association (10 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 788-790 finchley road london NW11 7UR (1 page) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Memorandum and Articles of Association (10 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 788-790 finchley road london NW11 7UR (1 page) |
8 October 1996 | Incorporation (17 pages) |
8 October 1996 | Incorporation (17 pages) |