Company NameBelgrave Land (Northfield Avenue) Limited
DirectorsRichard David Swaine and Jonathan James Willoughby
Company StatusActive
Company Number03470340
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)
Previous NameBradelmile Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard David Swaine
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU
Director NameMr Jonathan James Willoughby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHurnview House
8 Hurnview Norfolk Street
Beverley
East Yorkshire
HU17 7DP
Secretary NameMr Richard David Swaine
NationalityBritish
StatusCurrent
Appointed23 March 2001(3 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Bernard Marriot Palmer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressSnepenlaan 38
Tervuren
3080
Belgium
Director NameNicholas Paul Kenneth Redwood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 25 January 2002)
RoleChartered Surveyor
Correspondence Address43 Worley Road
St Albans
Hertfordshire
AL3 5NR
Secretary NameMr Bernard Marriot Palmer
NationalityBritish
StatusResigned
Appointed10 November 1998(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressSnepenlaan 38
Tervuren
3080
Belgium
Director NameLynne Tanis Stuart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2005(7 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2005)
RoleOffice Manager
Correspondence Address17 Lincolns Close
St. Albans
Hertfordshire
AL4 9YQ
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1997(2 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 10 November 1998)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Location

Registered AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Northfield Avenue (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£324,197
Current Liabilities£50,095

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

6 December 2005Delivered on: 13 December 2005
Satisfied on: 16 May 2007
Persons entitled: Dunbar 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: All that l/h land situate at and being two parcels of land on the west side of northfield avenue t/n NN199216 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details.
Fully Satisfied
23 February 2001Delivered on: 8 March 2001
Satisfied on: 16 May 2007
Persons entitled: Dunbar Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under a legal charge dated 23 april 1998 between the company and the chargee.
Particulars: All the bebefit of the company arising under a call option agreement dated 11 january 2001 and made between the company and j j gallagher limited.
Fully Satisfied
23 April 1998Delivered on: 25 April 1998
Satisfied on: 16 May 2007
Persons entitled: Dunbar 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: L/Hold land being land on the west side of northfield ave,kettering with all fixtures/fittings,fixed plant and machinery thereon.
Fully Satisfied
23 April 1998Delivered on: 25 April 1998
Satisfied on: 16 May 2007
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
23 April 1998Delivered on: 25 April 1998
Satisfied on: 16 May 2007
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of any account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 March 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
12 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
23 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
11 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
15 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
25 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
15 October 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
5 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(5 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
11 September 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 11 September 2013 (1 page)
5 April 2013Accounts for a small company made up to 30 June 2012 (4 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (4 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
17 February 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
17 February 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
5 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
4 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
4 December 2009Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 4 December 2009 (1 page)
4 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
26 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 January 2009Return made up to 24/11/08; full list of members (3 pages)
12 January 2009Return made up to 24/11/08; full list of members (3 pages)
6 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
6 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
18 January 2008Full accounts made up to 31 December 2006 (14 pages)
18 January 2008Full accounts made up to 31 December 2006 (14 pages)
11 January 2008Return made up to 24/11/07; full list of members (2 pages)
11 January 2008Return made up to 24/11/07; full list of members (2 pages)
12 July 2007Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Return made up to 24/11/06; full list of members (2 pages)
28 February 2007Return made up to 24/11/06; full list of members (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Return made up to 24/11/05; full list of members (2 pages)
5 December 2005Return made up to 24/11/05; full list of members (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
29 November 2004Return made up to 24/11/04; full list of members (7 pages)
29 November 2004Return made up to 24/11/04; full list of members (7 pages)
14 September 2004Full accounts made up to 31 December 2003 (9 pages)
14 September 2004Full accounts made up to 31 December 2003 (9 pages)
8 December 2003Return made up to 24/11/03; full list of members (7 pages)
8 December 2003Return made up to 24/11/03; full list of members (7 pages)
5 September 2003Full accounts made up to 31 December 2002 (9 pages)
5 September 2003Full accounts made up to 31 December 2002 (9 pages)
6 December 2002Registered office changed on 06/12/02 from: charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page)
6 December 2002Registered office changed on 06/12/02 from: charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page)
6 December 2002Return made up to 24/11/02; full list of members (7 pages)
6 December 2002Return made up to 24/11/02; full list of members (7 pages)
10 September 2002Full accounts made up to 31 December 2001 (10 pages)
10 September 2002Full accounts made up to 31 December 2001 (10 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
19 December 2001Return made up to 24/11/01; full list of members (7 pages)
19 December 2001New secretary appointed (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Return made up to 24/11/01; full list of members (7 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
1 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2000Full accounts made up to 31 December 1999 (11 pages)
25 August 2000Full accounts made up to 31 December 1999 (11 pages)
7 April 2000Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Registered office changed on 10/02/00 from: the grove pipers lane harpenden hertfordshire AL5 1AH (1 page)
10 February 2000Registered office changed on 10/02/00 from: the grove pipers lane harpenden hertfordshire AL5 1AH (1 page)
24 August 1999Full accounts made up to 31 December 1998 (5 pages)
24 August 1999Full accounts made up to 31 December 1998 (5 pages)
30 December 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 December 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
25 September 1998Registered office changed on 25/09/98 from: vernlam gardens 70 grays inn road london WC1X 8NF (1 page)
25 September 1998Registered office changed on 25/09/98 from: vernlam gardens 70 grays inn road london WC1X 8NF (1 page)
8 May 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
8 May 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1998Memorandum and Articles of Association (10 pages)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1998Memorandum and Articles of Association (10 pages)
15 January 1998Registered office changed on 15/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998New director appointed (3 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (3 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (3 pages)
18 December 1997Company name changed bradelmile LIMITED\certificate issued on 19/12/97 (2 pages)
18 December 1997Company name changed bradelmile LIMITED\certificate issued on 19/12/97 (2 pages)
24 November 1997Incorporation (16 pages)
24 November 1997Incorporation (16 pages)