Company NameBelgravia Properties Ltd
DirectorDarren Lester Secunda
Company StatusActive
Company Number04082505
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren Lester Secunda
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address13 Chandos Court
Stanmore Park
Stanmore
Middlesex
HA7 4GA
Secretary NameMrs Sandra Secunda
NationalityBritish
StatusCurrent
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Middledown
Wall Hall Drive
Aldenham
Hertfordshire
WD25 8BW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Darren Secunda
50.00%
Ordinary
1 at £1Mrs Sandra Secunda
50.00%
Ordinary

Financials

Year2014
Net Worth£1,238,776
Cash£16,445
Current Liabilities£447,267

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

8 December 2011Delivered on: 15 December 2011
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 216 westbourne park road, london t/no 143220.
Outstanding
8 December 2011Delivered on: 15 December 2011
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 89 college road kensal green london t/no MX468936.
Outstanding
7 December 2011Delivered on: 9 December 2011
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 November 2011Delivered on: 30 November 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 2010Delivered on: 3 April 2010
Persons entitled: National Westminster 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: 216 westbourne park road london t/no 143220; any other interests in the property all rents and proceeds of any insurance.
Outstanding

Filing History

12 January 2024Unaudited abridged accounts made up to 31 March 2023 (9 pages)
14 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
6 January 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
11 January 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Confirmation statement made on 3 October 2018 with updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
28 September 2016Satisfaction of charge 1 in full (4 pages)
28 September 2016Satisfaction of charge 1 in full (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
16 November 2011Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 16 November 2011 (1 page)
16 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
16 November 2011Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 16 November 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 October 2010 (1 page)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Darren Lester Secunda on 3 October 2009 (2 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Darren Lester Secunda on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Darren Lester Secunda on 3 October 2009 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2008Return made up to 03/10/08; full list of members (3 pages)
22 October 2008Return made up to 03/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 October 2007Return made up to 03/10/07; full list of members (2 pages)
11 October 2007Return made up to 03/10/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Return made up to 03/10/06; full list of members (2 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Return made up to 03/10/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Return made up to 03/10/05; full list of members (6 pages)
11 October 2005Return made up to 03/10/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 November 2001Return made up to 03/10/01; full list of members (7 pages)
7 November 2001Return made up to 03/10/01; full list of members (7 pages)
8 October 2001Secretary resigned (2 pages)
8 October 2001Director resigned (2 pages)
8 October 2001Director resigned (2 pages)
8 October 2001Secretary resigned (2 pages)
1 March 2001Registered office changed on 01/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
1 March 2001Registered office changed on 01/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/10/00
(1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
7 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/10/00
(1 page)
3 October 2000Incorporation (16 pages)
3 October 2000Incorporation (16 pages)