Company NameBelvedere Court 2000 Limited
DirectorGeoffrey Richard Marriott
Company StatusActive
Company Number03625501
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 7 months ago)

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 NameGeoffrey Richard Marriott
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPmuk (London) Ltd, The Base, Dartford Business Par
Dartford
DA1 5FS
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed07 March 2024(25 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day
Correspondence AddressThe Base, Dartford Business Park Victoria Road
Dartford
DA1 5FS
Director NameHyman Binder
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleRetired
Correspondence AddressFlat 29 Belvedere Court
Lyttelton Road
London
N2 0AH
Director NameJack Israel Klein
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleRetired
Correspondence Address36 Belvedere Court
Lyttelton Road
London
N2 0AH
Secretary NameAndrew Gordon Miller
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews Stratton Cleeve
Cheltenham Road
Cirencester
Gloustershire
GL7 2GD
Wales
Director NameAngela Filmer
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Belvedere Court
Lyttelton Road
London
N2 0AG
Secretary NameGeoffrey Marriott
NationalityBritish
StatusResigned
Appointed01 January 2010(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2011)
RoleCompany Director
Correspondence Address24 Belvedere Court Lyttelton Road
London
N2 0AG
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed09 February 2011(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameDavid John Isaacs
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 October 2012)
RoleRetired
Country of ResidenceUk London
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Nick Stuart Marsh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2015)
RoleResidential Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameNr Mehmet Izzet Suner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(13 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 25 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameDr Rajnikant Keshavlal Shah
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(15 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 March 2024)
RoleRetired Consultant Anaesthetist
Country of ResidenceEngland
Correspondence AddressPmuk (London) Ltd, The Base, Dartford Business Par
Dartford
DA1 5FS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed09 February 2011(12 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 March 2023)
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU

Contact

Telephone020 84554330
Telephone regionLondon

Location

Registered AddressPmuk (London) Ltd, The Base, Dartford Business Par
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1C. Wynbourne
4.35%
Ordinary
2 at £1M. Marriot
4.35%
Ordinary
1 at £1A. Sharpe
2.17%
Ordinary
1 at £1Adam Zeitlin
2.17%
Ordinary
1 at £1Asad Kohen
2.17%
Ordinary
1 at £1C. Charad
2.17%
Ordinary
1 at £1C. Cohen
2.17%
Ordinary
1 at £1D. Delmarco
2.17%
Ordinary
1 at £1Daniel Zeloof & Lindsay Michelle Zeloof
2.17%
Ordinary
1 at £1David Yamin-joseph & Daniel Yamin-joseph
2.17%
Ordinary
1 at £1Doron Barsam & Esther Mandell
2.17%
Ordinary
1 at £1Eli Suissa & Angela Suissa
2.17%
Ordinary
1 at £1F. Filmer
2.17%
Ordinary
1 at £1G. Galaun
2.17%
Ordinary
1 at £1Ghassan Cohen & Naim Cohen
2.17%
Ordinary
1 at £1Hampstead Garden Suburb Trust Limited
2.17%
Ordinary
1 at £1I. Isaacs
2.17%
Ordinary
1 at £1J. Cohen
2.17%
Ordinary
1 at £1L. Levy
2.17%
Ordinary
1 at £1M. Mandel
2.17%
Ordinary
1 at £1Maximillian Marks & Jennifer Arad
2.17%
Ordinary
1 at £1Mehmet Izzet N.r Suner
2.17%
Ordinary
1 at £1Melvyn Carter & Karen Smith
2.17%
Ordinary
1 at £1Miss Raquel Zeloof
2.17%
Ordinary
1 at £1Miss Yeshie Abebe
2.17%
Ordinary
1 at £1Mr Marsh & Mr Bheda
2.17%
Ordinary
1 at £1Mr Michael Obiozo Okwusogu
2.17%
Ordinary
1 at £1Mr N. Ghandi & Ms L. Migheli
2.17%
Ordinary
1 at £1Mr Pearlman & Mrs S.d. Pearlman
2.17%
Ordinary
1 at £1Mrs Jacqueline Lewis
2.17%
Ordinary
1 at £1Mrs Louise Pepi Grunberg
2.17%
Ordinary
1 at £1N. Neal
2.17%
Ordinary
1 at £1N. Neumann
2.17%
Ordinary
1 at £1Oliver James Davis
2.17%
Ordinary
1 at £1R. Rosenblatt
2.17%
Ordinary
1 at £1S. Shah
2.17%
Ordinary
1 at £1S. Staniscia-singa
2.17%
Ordinary
1 at £1S. Strojkiewicz
2.17%
Ordinary
1 at £1Yael Yamin Joseph
2.17%
Ordinary
5 at £1Dorrington Housing LTD
10.87%
Ordinary

Financials

Year2014
Net Worth£96,691
Cash£13,650
Current Liabilities£27,365

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

12 December 2003Delivered on: 13 December 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: Belvedere court lyttelton road london t/n NGL681195 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
12 December 2003Delivered on: 13 December 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 July 2000Delivered on: 18 July 2000
Satisfied on: 13 January 2004
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 belvedere court lyttelton roadhamstead garden suburb 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.
Fully Satisfied

Filing History

1 September 2020Confirmation statement made on 23 August 2020 with updates (7 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 August 2019Confirmation statement made on 23 August 2019 with updates (7 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (8 pages)
26 March 2018Termination of appointment of Mehmet Izzet Suner as a director on 25 March 2018 (1 page)
11 January 2018Director's details changed for Nr Mehmet Izzet Suner on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Geoffrey Richard Marriott on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Dr Rajnikant Keshavlal Shah on 10 January 2018 (2 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (8 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Confirmation statement made on 23 August 2016 with updates (9 pages)
8 September 2016Confirmation statement made on 23 August 2016 with updates (9 pages)
31 March 2016Termination of appointment of Kelly Hobbs as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kelly Hobbs as a secretary on 31 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 46
(10 pages)
16 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 46
(10 pages)
13 February 2015Termination of appointment of Nicholas Stuart Marsh as a director on 4 February 2015 (1 page)
13 February 2015Termination of appointment of Nicholas Stuart Marsh as a director on 4 February 2015 (1 page)
13 February 2015Termination of appointment of Nicholas Stuart Marsh as a director on 4 February 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 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 42
(9 pages)
28 August 2014Appointment of Dr Rajnikant Keshavlal Shah as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Dr Rajnikant Keshavlal Shah as a director on 26 August 2014 (2 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 42
(9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 42
(9 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 42
(9 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 October 2012Termination of appointment of David Isaacs as a director (1 page)
15 October 2012Termination of appointment of David Isaacs as a director (1 page)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (10 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (10 pages)
9 February 2012Appointment of Nr Mehmet Izzet Suner as a director (3 pages)
9 February 2012Appointment of Nr Mehmet Izzet Suner as a director (3 pages)
28 November 2011Appointment of David John Isaacs as a director (3 pages)
28 November 2011Appointment of David John Isaacs as a director (3 pages)
10 November 2011Appointment of Nicholas Stuart Marsh as a director (3 pages)
10 November 2011Appointment of Nicholas Stuart Marsh as a director (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 February 2011Registered office address changed from Flat 2 Belvedere Court Lyttelton Road London N2 0AH on 14 February 2011 (2 pages)
14 February 2011Appointment of Crabtree Pm Limited as a secretary (3 pages)
14 February 2011Appointment of Crabtree Pm Limited as a secretary (3 pages)
14 February 2011Termination of appointment of Geoffrey Marriott as a secretary (2 pages)
14 February 2011Registered office address changed from Flat 2 Belvedere Court Lyttelton Road London N2 0AH on 14 February 2011 (2 pages)
14 February 2011Termination of appointment of Geoffrey Marriott as a secretary (2 pages)
14 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
14 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
5 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
3 June 2010Termination of appointment of Angela Filmer as a director (2 pages)
3 June 2010Termination of appointment of Angela Filmer as a director (2 pages)
30 March 2010Registered office address changed from 2 Belvedere Court Lyttelton Road London N2 0AG on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 2 Belvedere Court Lyttelton Road London N2 0AG on 30 March 2010 (2 pages)
19 March 2010Registered office address changed from 24 Belvedere Court Lyttleton Road London N2 0AG on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 24 Belvedere Court Lyttleton Road London N2 0AG on 19 March 2010 (1 page)
22 February 2010Appointment of Geoffrey Marriott as a secretary (2 pages)
22 February 2010Appointment of Geoffrey Marriott as a secretary (2 pages)
19 February 2010Termination of appointment of Andrew Miller as a secretary (2 pages)
19 February 2010Termination of appointment of Andrew Miller as a secretary (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (21 pages)
21 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (21 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Return made up to 20/09/08; full list of members (18 pages)
19 January 2009Return made up to 20/09/08; full list of members (18 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 23/08/07; full list of members (16 pages)
14 September 2007Return made up to 23/08/07; full list of members (16 pages)
10 July 2007Ad 11/06/07--------- £ si 1@1=1 £ ic 41/42 (2 pages)
10 July 2007Ad 11/06/07--------- £ si 1@1=1 £ ic 41/42 (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
15 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Return made up to 23/08/06; full list of members (16 pages)
9 November 2006Return made up to 23/08/06; full list of members (16 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2004 (7 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2004 (7 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 November 2005Return made up to 23/08/05; change of members
  • 363(287) ‐ Registered office changed on 16/11/05
(8 pages)
16 November 2005Return made up to 23/08/05; change of members
  • 363(287) ‐ Registered office changed on 16/11/05
(8 pages)
24 March 2005Return made up to 23/08/04; change of members (7 pages)
24 March 2005Return made up to 23/08/04; change of members (7 pages)
1 July 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
13 January 2004Declaration of satisfaction of mortgage/charge (1 page)
13 January 2004Declaration of satisfaction of mortgage/charge (1 page)
13 December 2003Particulars of mortgage/charge (4 pages)
13 December 2003Particulars of mortgage/charge (4 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
3 September 2003Return made up to 23/08/03; full list of members (9 pages)
3 September 2003Return made up to 23/08/03; full list of members (9 pages)
7 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 November 2002Return made up to 02/09/02; full list of members (12 pages)
28 November 2002Secretary's particulars changed (1 page)
28 November 2002Secretary's particulars changed (1 page)
28 November 2002Return made up to 02/09/02; full list of members (12 pages)
24 July 2002Amended accounts made up to 28 February 2001 (5 pages)
24 July 2002Amended accounts made up to 28 February 2001 (5 pages)
9 March 2002Return made up to 02/09/01; full list of members (12 pages)
9 March 2002Return made up to 02/09/01; full list of members (12 pages)
8 January 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
8 January 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
26 January 2001Location of register of members (1 page)
26 January 2001Return made up to 02/09/00; full list of members (12 pages)
26 January 2001Location of register of members (1 page)
26 January 2001Return made up to 02/09/00; full list of members (12 pages)
6 December 2000Ad 03/08/00--------- £ si 39@1=39 £ ic 2/41 (7 pages)
6 December 2000Ad 03/08/00--------- £ si 39@1=39 £ ic 2/41 (7 pages)
10 August 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
10 August 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
17 May 2000Accounting reference date extended from 30/09/99 to 29/02/00 (1 page)
17 May 2000Accounting reference date extended from 30/09/99 to 29/02/00 (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
13 March 2000Return made up to 02/09/99; full list of members (6 pages)
13 March 2000Return made up to 02/09/99; full list of members (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
2 September 1998Incorporation (19 pages)
2 September 1998Incorporation (19 pages)