Company NameBelgravia House Limited
Company StatusDissolved
Company Number04491314
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date31 May 2011 (12 years, 10 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 NameMaurice Fooks
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 31 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Belgravia House
Halkin Place
London
SW1X 8JF
Secretary NameMr Jeremy William Loudan
NationalityIrish
StatusClosed
Appointed01 September 2005(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 27 High Street
Teddington
Middlesex
TW11 8ET
Director NameMr John Matthew Stephenson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleSolcs
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameLucinda Josephine Stephenson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleSolcs
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameMr John Matthew Stephenson
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleSolcs
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameDavid Harold Kent
Date of BirthJuly 1926 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address5 Belgravia House
2 Halkin Place
London
SW1X 8JF
Director NameAmanda Vaudrey Barker Mill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 14 March 2008)
RoleHousewife
Correspondence Address19 Belgravia House
2 Halkin Place
London
SW1X 8JF
Director NameRobin Nigel Francis Peter Barrett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 July 2003)
RoleIT Manager
Correspondence Address32 Chapel Street
East Malling
Kent
ME19 6AP
Director NameDouglas Robert Lister
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 23 January 2009)
RoleProperty Developer
Correspondence Address10 Belgravia House
Halkin Place
London
SW1X 8JF
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 23 January 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Church Lane Lathbury
Newport Pagnell
Buckinghamshire
MK16 8JY
Director NameMoe Ward
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 July 2003)
RoleArt Dealer
Correspondence Address21 Belgravia House
2 Halkin Place
London
SW1X 8JF
Director NameMr Mark Douglas Warner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 23 January 2009)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address3 Belgravia House
Halkin Place
London
SW1X 8JF
Secretary NameMr Dirk Hems Kalis
NationalityBritish
StatusResigned
Appointed22 July 2003(1 year after company formation)
Appointment Duration2 years (resigned 01 August 2005)
RoleCompany Director
Correspondence Address14 Westfield Road
Lymington
Hampshire
SO41 3PY

Location

Registered Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 September 2010Annual return made up to 22 July 2010 no member list (3 pages)
9 September 2010Annual return made up to 22 July 2010 no member list (3 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 August 2009Annual return made up to 22/07/09 (2 pages)
21 August 2009Annual return made up to 22/07/09 (2 pages)
9 February 2009Appointment terminated director richard tice (1 page)
9 February 2009Appointment terminated director douglas lister (1 page)
9 February 2009Appointment Terminated Director mark warner (1 page)
9 February 2009Appointment terminated director mark warner (1 page)
9 February 2009Appointment Terminated Director douglas lister (1 page)
9 February 2009Appointment Terminated Director richard tice (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 February 2009Accounts made up to 31 March 2008 (7 pages)
6 October 2008Annual return made up to 22/07/08 (3 pages)
6 October 2008Annual return made up to 22/07/08 (3 pages)
25 March 2008Appointment Terminated Director amanda barker mill (1 page)
25 March 2008Appointment terminated director amanda barker mill (1 page)
7 January 2008Accounts made up to 31 March 2007 (7 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
14 August 2007Annual return made up to 22/07/07 (5 pages)
14 August 2007Annual return made up to 22/07/07 (5 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
13 November 2006Accounts made up to 31 March 2006 (7 pages)
15 August 2006Annual return made up to 22/07/06 (5 pages)
15 August 2006Annual return made up to 22/07/06 (5 pages)
5 January 2006Accounts made up to 31 March 2005 (9 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
27 October 2005Annual return made up to 22/07/05 (6 pages)
27 October 2005Annual return made up to 22/07/05 (6 pages)
22 September 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
22 September 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
21 September 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
21 September 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New secretary appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 3A carlton road new malden surrey KT3 3AJ (1 page)
10 May 2005Registered office changed on 10/05/05 from: 3A carlton road new malden surrey KT3 3AJ (1 page)
20 August 2004Annual return made up to 22/07/04 (6 pages)
20 August 2004Annual return made up to 22/07/04 (6 pages)
13 July 2004Full accounts made up to 31 July 2003 (11 pages)
13 July 2004Full accounts made up to 31 July 2003 (11 pages)
29 August 2003Annual return made up to 22/07/03 (7 pages)
29 August 2003Annual return made up to 22/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003Registered office changed on 28/08/03 from: 2-5 halkin place london greater london W1X 8JF (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Registered office changed on 28/08/03 from: 2-5 halkin place london greater london W1X 8JF (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: 50 broadway london SW1H 0BL (1 page)
31 January 2003Registered office changed on 31/01/03 from: 50 broadway london SW1H 0BL (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (3 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (3 pages)
22 July 2002Incorporation (23 pages)
22 July 2002Incorporation (23 pages)