Company Name46 Belgrave Road Limited
DirectorAlexandra Lilian Scott
Company StatusActive
Company Number04558765
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 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 NameMiss Alexandra Lilian Scott
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(21 years, 1 month after company formation)
Appointment Duration5 months
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address46c Belgrave Road
London
SW1V 1RG
Secretary NameBUNN & Co (London) Limited (Corporation)
StatusCurrent
Appointed08 May 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address18 Churton Street
London
SW1V 2LL
Director NameBryn Ernest Riches
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleArchitect
Correspondence AddressMiddle Eight
The Ridgeway
Guildford
Surrey
GU1 2DG
Director NameJohn Gilbert Solon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleLastmaker
Correspondence AddressFlat F
46 Belgrave Road
London
SW1V 1RG
Secretary NameJohn Gilbert Solon
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleLastmaker
Correspondence AddressFlat F
46 Belgrave Road
London
SW1V 1RG
Director NameMr Martin Osborne
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 December 2023)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressSuite 264 95 Wilton Road
London
SW1V 1BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bunn & Co
18 Churton Street
London
SW1V 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

8 at £1Mr Hassan Kabirian
8.00%
Ordinary
35 at £1Francis Caulfield
35.00%
Ordinary
33 at £1Martin Osborne
33.00%
Ordinary
24 at £1Sara Ann Pearson & Clementine Sara Mason-pearson
24.00%
Ordinary

Financials

Year2014
Net Worth£3,700

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

5 December 2023Termination of appointment of Martin Osborne as a director on 4 December 2023 (1 page)
30 November 2023Appointment of Miss Alexandra Lilian Scott as a director on 28 November 2023 (2 pages)
23 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
10 October 2023Termination of appointment of John Gilbert Solon as a director on 10 October 2023 (1 page)
10 October 2023Registered office address changed from 18 Churton Street London SW1V 2LL England to C/O Bunn & Co 18 Churton Street London SW1V 2LL on 10 October 2023 (1 page)
25 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
12 July 2023Secretary's details changed for Bunn & Co (London) Limited on 12 July 2023 (1 page)
15 May 2023Registered office address changed from 22 Moreton Street London SW1V 2PT England to 18 Churton Street London SW1V 2LL on 15 May 2023 (1 page)
21 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
28 July 2022Termination of appointment of John Gilbert Solon as a secretary on 28 July 2022 (1 page)
26 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
14 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
16 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
18 October 2019Registered office address changed from Flat F 46 Belgrave Road London SW1V 1RG to 22 Moreton Street London SW1V 2PT on 18 October 2019 (1 page)
5 August 2019Micro company accounts made up to 31 October 2018 (4 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 May 2018Appointment of Bunn & Co (London) Limited as a secretary on 8 May 2018 (2 pages)
11 May 2018Appointment of Mr Martin Osborne as a director on 8 May 2018 (2 pages)
31 October 2017Confirmation statement made on 10 October 2017 with no updates (2 pages)
31 October 2017Confirmation statement made on 10 October 2017 with no updates (2 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (2 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (2 pages)
23 December 2016Confirmation statement made on 10 October 2016 with updates (60 pages)
23 December 2016Confirmation statement made on 10 October 2016 with updates (60 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
1 February 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(19 pages)
1 February 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(19 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(14 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(14 pages)
29 August 2014Total exemption full accounts made up to 31 October 2013 (2 pages)
29 August 2014Total exemption full accounts made up to 31 October 2013 (2 pages)
7 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(14 pages)
7 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(14 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
23 November 2012Annual return made up to 10 October 2012 (14 pages)
23 November 2012Annual return made up to 10 October 2012 (14 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
9 November 2011Annual return made up to 10 October 2011 (14 pages)
9 November 2011Annual return made up to 10 October 2011 (14 pages)
22 September 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
22 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 March 2009Return made up to 10/10/08; full list of members (14 pages)
26 March 2009Return made up to 10/10/08; full list of members (14 pages)
5 November 2008Appointment terminate, director and secretary bryn ernest riches logged form (1 page)
5 November 2008Appointment terminate, director and secretary bryn ernest riches logged form (1 page)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 November 2007Return made up to 10/10/07; change of members (7 pages)
8 November 2007Return made up to 10/10/07; change of members (7 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 November 2006Return made up to 10/10/06; full list of members (8 pages)
14 November 2006Return made up to 10/10/06; full list of members (8 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 November 2005Return made up to 10/10/05; full list of members (8 pages)
11 November 2005Return made up to 10/10/05; full list of members (8 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
25 October 2004Return made up to 10/10/04; full list of members (8 pages)
25 October 2004Return made up to 10/10/04; full list of members (8 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
31 October 2003Return made up to 10/10/03; full list of members (7 pages)
31 October 2003Return made up to 10/10/03; full list of members (7 pages)
15 June 2003Registered office changed on 15/06/03 from: flat 4 46 belgrave road london SW1V 1RG (1 page)
15 June 2003Ad 30/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 2003Registered office changed on 15/06/03 from: flat 4 46 belgrave road london SW1V 1RG (1 page)
15 June 2003Ad 30/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Secretary resigned;director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Secretary resigned;director resigned (1 page)
18 October 2002Director resigned (1 page)
10 October 2002Incorporation (19 pages)
10 October 2002Incorporation (19 pages)