London
EC1A 9ET
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Mr John Fearnley Hoyle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cormuir Brick Yard Great Limber Lincs DN37 8FX |
Director Name | Mr Richard David Swaine |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 30 Main Street Bishop Wilton York YO42 1RU |
Director Name | Mr Jonathan James Willoughby |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurnview House 8 Hurnview Norfolk Street Beverley East Yorkshire HU17 7DP |
Secretary Name | Mr Richard David Swaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 30 Main Street Bishop Wilton York YO42 1RU |
Website | www.belgraveland.co.uk |
---|
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | John Fearnley Hoyle 33.33% Ordinary |
---|---|
1 at £1 | Jonathan James Willoughby 33.33% Ordinary |
1 at £1 | Richard David Swaine 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,856,529 |
Cash | £1,154,001 |
Current Liabilities | £2,874,916 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 June 2017 | Resolutions
|
---|---|
30 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
17 August 2016 | Registered office address changed from C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP to 80-83 Long Lane London EC1A 9ET on 17 August 2016 (1 page) |
18 July 2016 | Termination of appointment of Richard David Swaine as a director on 22 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of John Fearnley Hoyle as a director on 22 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Richard David Swaine as a secretary on 22 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jonathan James Willoughby as a director on 22 June 2016 (2 pages) |
8 July 2016 | Appointment of Mr Bhupinder Chohan as a director on 22 June 2016 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr John Fearnley Hoyle on 20 February 2015 (2 pages) |
13 June 2014 | Director's details changed for John Fearnley Hoyle on 2 May 2014 (2 pages) |
13 June 2014 | Director's details changed for John Fearnley Hoyle on 2 May 2014 (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
11 September 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 11 September 2013 (1 page) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 15 March 2010 (1 page) |
5 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
21 January 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
28 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 April 2006 | Return made up to 20/02/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
16 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 July 2004 | Company name changed b l 5 LIMITED\certificate issued on 12/07/04 (2 pages) |
2 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
1 August 2003 | Ad 11/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
22 July 2003 | New director appointed (5 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
22 July 2003 | New director appointed (8 pages) |
22 July 2003 | New secretary appointed;new director appointed (10 pages) |
17 July 2003 | Company name changed stevton (no. 258) LIMITED\certificate issued on 17/07/03 (2 pages) |
20 February 2003 | Incorporation (32 pages) |