Company NameBelmont Ventures Limited
Company StatusDissolved
Company Number04509743
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gaetan Pierre Firmin Warzee
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBelgian
StatusClosed
Appointed18 October 2011(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 22 September 2020)
RoleChief Financial Analyst
Country of ResidenceLuxembourg
Correspondence Address54 Rue Theodore Eberhand
Luxembourg
L-1452
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusClosed
Appointed10 May 2011(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 22 September 2020)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMr Robert Benjamin Gersohn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(8 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Director NameAcquarius Corporate Services Limited (Corporation)
StatusResigned
Appointed19 November 2002(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 10 May 2011)
Correspondence AddressSuite 3 Second Floor Icon House
1/5 Irish Town PO Box 883
Gibraltar
Secretary NameAcquarius Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2002(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 10 May 2011)
Correspondence AddressSuite 3 Second Floor Icon House
1/5 Irish Town PO Box 883
Gibraltar

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Robert Benjamin Gersohn
100.00%
Ordinary

Financials

Year2014
Net Worth£196,702

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 April 2017Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 (1 page)
3 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
20 October 2011Termination of appointment of Robert Gersohn as a director (1 page)
20 October 2011Appointment of Mr Gaetan Pierre Firmin Warzee as a director (2 pages)
22 June 2011Termination of appointment of Acquarius Corporate Services Limited as a director (1 page)
22 June 2011Appointment of Centrum Secretaries Limited as a secretary (2 pages)
22 June 2011Termination of appointment of Acquarius Company Secretaries Limited as a secretary (1 page)
9 June 2011Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 9 June 2011 (2 pages)
7 June 2011Total exemption full accounts made up to 31 August 2008 (8 pages)
7 June 2011Annual return made up to 13 August 2010 with a full list of shareholders (14 pages)
7 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
7 June 2011Annual return made up to 13 August 2007 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 13 August 2008 with a full list of shareholders (5 pages)
7 June 2011Total exemption full accounts made up to 31 August 2009 (8 pages)
7 June 2011Appointment of Mr Robert Benjamin Gersohn as a director (3 pages)
7 June 2011Annual return made up to 13 August 2009 with a full list of shareholders (5 pages)
7 June 2011Total exemption full accounts made up to 31 August 2007 (8 pages)
7 June 2011Director's details changed for Acquarius Corporate Services Limited on 27 April 2009 (1 page)
7 June 2011Secretary's details changed for Acquarius Company Secretaries Limited on 27 April 2009 (1 page)
6 June 2011Restoration by order of the court (2 pages)
8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Application for striking-off (1 page)
26 October 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
1 September 2006Return made up to 13/08/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
31 August 2005Return made up to 13/08/05; full list of members (6 pages)
28 September 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
19 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
4 March 2004Registered office changed on 04/03/04 from: 3RD floor, 45-47 cornhill, london EC3V 3PD (1 page)
19 September 2003Return made up to 13/08/03; full list of members (6 pages)
20 December 2002Ad 19/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 August 2002Incorporation (17 pages)