Company NameBelgrave Mews Limited
Company StatusDissolved
Company Number03555234
CategoryPrivate Limited Company
Incorporation Date24 April 1998(25 years, 11 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)
Previous NameBellgrave Mews Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJulian Howard Mercer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1998(1 day after company formation)
Appointment Duration7 years, 5 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Secretary NameDJB Ventures Ltd (Corporation)
StatusClosed
Appointed16 August 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 04 October 2005)
Correspondence Address18 Holland Avenue
Cheam
Surrey
SM2 6HU
Director NameRose Elizabeth Verrell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address46 Arundel Avenue
South Croydon
Surrey
CR2 8BB
Secretary NameCatherine Botting
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameBrent Dowson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address10 Lavoni Street
Balmoral
Sydney
Nsw 2088
Foreign
Secretary NameJulian Howard Mercer
NationalityBritish
StatusResigned
Appointed25 April 1998(1 day after company formation)
Appointment Duration1 year (resigned 19 May 1999)
RoleCompany Director
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Secretary NameDougal Bridger
NationalityBritish
StatusResigned
Appointed19 May 1999(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 16 August 2003)
RoleCompany Director
Correspondence Address5 Ravensbury Terrace
London
SW18 4RL

Location

Registered Address1st Floor Granville House
132 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
10 May 2005Return made up to 24/04/05; full list of members (6 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 2004New secretary appointed (2 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 June 2003Director resigned (1 page)
18 April 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 April 2001Return made up to 24/04/01; full list of members (6 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 June 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2000Registered office changed on 02/06/00 from: 34A sydenham road croydon surrey CR0 2EF c/o addept house (1 page)
29 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
20 May 1999Return made up to 24/04/99; full list of members (6 pages)
23 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
26 May 1998Company name changed bellgrave mews LIMITED\certificate issued on 27/05/98 (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998New director appointed (2 pages)
24 April 1998Incorporation (20 pages)