Company NameBelgrave Secretaries Limited
Company StatusDissolved
Company Number03366700
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Selwyn Miles Korklin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(3 years, 8 months after company formation)
Appointment Duration17 years, 9 months (closed 09 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameMrs Karen Natalie Korklin
NationalityBritish
StatusClosed
Appointed01 January 2001(3 years, 8 months after company formation)
Appointment Duration17 years, 9 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameElizabeth Mary Lambkin
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2001)
RoleSecretary
Correspondence AddressRose Cottage Clapper Bridge
Saltash
Cornwall
PL12 5AS
Secretary NameColin Leslie Chambers
NationalityBritish
StatusResigned
Appointed01 June 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address10 Station Road
Helmdon
Brackley
Northamptonshire
NN13 5QT
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Selwyn Miles Korklin
50.00%
Ordinary
1 at £1Mrs Karen Natalie Korklin
50.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

1 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
10 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
25 April 2012Director's details changed for Mr Selwyn Miles Korklin on 26 March 2012 (2 pages)
25 April 2012Secretary's details changed for Mrs Karen Natalie Korklin on 26 March 2012 (2 pages)
25 April 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 25 April 2012 (1 page)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
29 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 June 2010Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 9 June 2010 (1 page)
8 June 2010Director's details changed for Mr Selwyn Miles Korklin on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Karen Natalie Korklin on 1 January 2010 (1 page)
8 June 2010Secretary's details changed for Mrs Karen Natalie Korklin on 1 January 2010 (1 page)
8 June 2010Director's details changed for Mr Selwyn Miles Korklin on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from Company Secretarial Services 2Nd Floor Middlesex House 29-45 High Street Middlesex HA8 7UU on 19 May 2010 (1 page)
9 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
16 September 2008Return made up to 07/05/08; full list of members (5 pages)
16 September 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
7 September 2007Return made up to 07/05/07; full list of members (2 pages)
13 July 2007Return made up to 07/05/06; full list of members (2 pages)
11 June 2007Return made up to 07/05/05; full list of members (2 pages)
21 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
11 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
2 August 2004Return made up to 07/05/04; full list of members (6 pages)
2 August 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
5 December 2003Return made up to 07/05/03; full list of members (6 pages)
10 November 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
14 February 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
14 February 2003Return made up to 07/05/02; full list of members (6 pages)
2 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
8 February 2002Return made up to 07/05/01; full list of members (6 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
27 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2001New secretary appointed (2 pages)
16 February 2001Return made up to 07/05/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
30 September 1998Return made up to 07/05/98; full list of members (6 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
7 May 1997Incorporation (10 pages)