Company NameBelgrave Gardens Management Limited
Company StatusActive
Company Number04729806
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years 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 NameDr Sherine Dewlett
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(5 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address39 Belgrave Gardens
London
NW8 0RE
Director NameMr Matthew Colin Eddolls
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(8 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 20 Hamilton Terrace
London
NW8 9UG
Director NameMr Charles Andrew Morris-Manuel
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mlm Premiere House
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Marcel Knobil
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 221 Elgin Avenue
Maida Vale
London
W9 1NH
Secretary NameSamir Salim Bahnam
NationalityCanadian
StatusResigned
Appointed24 April 2004(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2006)
RoleCompany Director
Correspondence AddressSuite 903
3695 Kaneff Crescent
Mississauga On
Lsa 4b6
Canada
Director NameJane Mary Phillips
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2008)
RoleBanker
Correspondence Address24 Palmerston Way
Stotfold
Hitchin
Hertfordshire
SG5 4FP
Director NameAidan Paul Morris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2009)
RoleCompany Director
Correspondence Address1 The Oaks
Landare
Aberdare
Mid Glamorgan
CF44 8BZ
Wales
Director NameSarah Gumb
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 2009)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMelville House 2nd Floor, 8-12 Woodhouse Road
London
N12 0RG
Secretary NameSarah Gumb
NationalityBritish
StatusResigned
Appointed12 December 2006(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2006)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
43 Belgrave Gardens
London
NW8 0RE
Director NameBenjamin Joseph Lamb
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 45 Belgrave Gardens
London
NW8 0RE
Director NameMr Aidan Paul Morris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2009(6 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 January 2020)
RoleInsurance Broker
Country of ResidenceWales
Correspondence Address5 Afon Dar Close
Gadlys
Aberdare
Mid Glamorgan
CF44 8DF
Wales
Director NameLenda Assets Inc (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address7 Rue Du Rhone
Ch-1204 Geneva
Foreign
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed11 September 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(5 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 March 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameMichael Laurie Magar Limited (Corporation)
StatusResigned
Appointed05 March 2009(5 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 February 2022)
Correspondence Address2nd Floor, Premiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH

Location

Registered Address12 Melcombe Place
London
NW1 6JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Matthew Eddolls
9.09%
Ordinary
1 at £1Adeolu A. Admeola
4.55%
Ordinary
1 at £1Alastair Peter Reid
4.55%
Ordinary
1 at £1Alexander Rupert West & Elspeth Mary Wynd
4.55%
Ordinary
1 at £1Anthony P. Raj
4.55%
Ordinary
1 at £1Elizabeth Fisk & Robert Fisk
4.55%
Ordinary
1 at £1Emma Brennan & David Wheatley
4.55%
Ordinary
1 at £1Fatima Zahra Borja
4.55%
Ordinary
1 at £1Georgios Christodoulidis
4.55%
Ordinary
1 at £1Leo Benjamin Pincherie
4.55%
Ordinary
1 at £1Marcel Knobil
4.55%
Ordinary
1 at £1Monica De Bortoli
4.55%
Ordinary
1 at £1Mr A.p. Morris & Mr H.a. Morris
4.55%
Ordinary
1 at £1Mrs Shaysta Latif
4.55%
Ordinary
1 at £1Nicholas Hugh Insall & Jemma Bryony Venables
4.55%
Ordinary
-OTHER
4.55%
-
1 at £1Richard Fields
4.55%
Ordinary
1 at £1Sherine Dewlett
4.55%
Ordinary
1 at £1V.h. Sawicki & R. Sethi
4.55%
Ordinary
1 at £1Vindod Moudgil
4.55%
Ordinary
1 at £1Yvette Dzakpasu
4.55%
Ordinary

Financials

Year2014
Net Worth£22

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 6 days ago)
Next Return Due24 April 2025 (11 months, 4 weeks from now)

Filing History

12 March 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
28 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
29 December 2022Registered office address changed from Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL England to 12 Melcombe Place London NW1 6JJ on 29 December 2022 (1 page)
17 June 2022Confirmation statement made on 10 April 2022 with updates (6 pages)
4 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 February 2022Registered office address changed from C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 21 February 2022 (1 page)
21 February 2022Appointment of Mr Marcel Knobil as a director on 21 February 2022 (2 pages)
18 February 2022Termination of appointment of Michael Laurie Magar Limited as a secretary on 18 February 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 April 2021Confirmation statement made on 10 April 2021 with updates (6 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 April 2020Confirmation statement made on 10 April 2020 with updates (6 pages)
31 January 2020Termination of appointment of Aidan Paul Morris as a director on 30 January 2020 (1 page)
21 January 2020Appointment of Mr Charles Andrew Morris-Manuel as a director on 1 January 2020 (2 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 22
(8 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 22
(8 pages)
6 October 2015Secretary's details changed for Michael Laurie Magar Limited on 7 September 2015 (1 page)
6 October 2015Secretary's details changed for Michael Laurie Magar Limited on 7 September 2015 (1 page)
6 October 2015Secretary's details changed for Michael Laurie Magar Limited on 7 September 2015 (1 page)
17 September 2015Registered office address changed from Melville House 2nd Floor, 8-12 Woodhouse Road London N12 0RG to C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 17 September 2015 (2 pages)
17 September 2015Registered office address changed from Melville House 2nd Floor, 8-12 Woodhouse Road London N12 0RG to C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 17 September 2015 (2 pages)
29 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 22
(8 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 22
(8 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 22
(8 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 22
(8 pages)
7 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
7 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 June 2013Register inspection address has been changed from C/O C/O Mlm Ltd. 2Nd Flr Melville Hse 8-12 Woodhouse Road London N12 0RG (1 page)
25 June 2013Register(s) moved to registered inspection location (1 page)
25 June 2013Register inspection address has been changed from C/O C/O Mlm Ltd. 2Nd Flr Melville Hse 8-12 Woodhouse Road London N12 0RG (1 page)
25 June 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
15 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
15 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
27 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 December 2011Appointment of Matthew Colin Eddolls as a director (3 pages)
16 December 2011Appointment of Matthew Colin Eddolls as a director (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
14 March 2011Termination of appointment of Benjamin Lamb as a director (2 pages)
14 March 2011Termination of appointment of Benjamin Lamb as a director (2 pages)
25 October 2010Appointment of Dr Sherine Dewlett as a director (3 pages)
25 October 2010Appointment of Dr Sherine Dewlett as a director (3 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 October 2010Appointment of Aidan Paul Morris as a director (3 pages)
1 October 2010Appointment of Aidan Paul Morris as a director (3 pages)
27 September 2010Termination of appointment of Sarah Gumb as a director (2 pages)
27 September 2010Termination of appointment of Sarah Gumb as a director (2 pages)
11 August 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
11 August 2010Register inspection address has been changed from C/O C/O Mlm Ltd 2Nd Flr Melville Hse 8-12 Woodhouse Road London N12 0RG United Kingdom (1 page)
11 August 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
11 August 2010Register inspection address has been changed from C/O C/O Mlm Ltd 2Nd Flr Melville Hse 8-12 Woodhouse Road London N12 0RG United Kingdom (1 page)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Termination of appointment of Sarah Gumb as a director (1 page)
29 June 2010Director's details changed for Sarah Gumb on 10 April 2010 (2 pages)
29 June 2010Director's details changed for Benjamin Joseph Lamb on 10 April 2010 (2 pages)
29 June 2010Director's details changed for Benjamin Joseph Lamb on 10 April 2010 (2 pages)
29 June 2010Director's details changed for Sarah Gumb on 10 April 2010 (2 pages)
29 June 2010Secretary's details changed for Michael Laurie Magar Limited on 10 April 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Secretary's details changed for Michael Laurie Magar Limited on 10 April 2010 (2 pages)
29 June 2010Termination of appointment of Sarah Gumb as a director (1 page)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 June 2009Return made up to 10/04/09; full list of members (12 pages)
23 June 2009Registered office changed on 23/06/2009 from c/o mlm LTD 2ND floor melville house 8-12 woodhouse road finchley london middlesex N12 0RG (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Registered office changed on 23/06/2009 from c/o mlm LTD 2ND floor melville house 8-12 woodhouse road finchley london middlesex N12 0RG (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Return made up to 10/04/09; full list of members (12 pages)
23 June 2009Location of register of members (1 page)
1 April 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
1 April 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
28 March 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
28 March 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
21 March 2009Appointment terminated director aidan morris (1 page)
21 March 2009Director appointed benjamin joseph lamb (2 pages)
21 March 2009Appointment terminated director aidan morris (1 page)
21 March 2009Director appointed benjamin joseph lamb (2 pages)
9 March 2009Secretary appointed michael laurie magar LIMITED (1 page)
9 March 2009Secretary appointed michael laurie magar LIMITED (1 page)
4 March 2009Registered office changed on 04/03/2009 from c/o mlm LTD 2ND floor melville house 8-12 woodhouse road finchley london middlesex N12 0RG (1 page)
4 March 2009Registered office changed on 04/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 March 2009Registered office changed on 04/03/2009 from c/o mlm LTD 2ND floor melville house 8-12 woodhouse road finchley london middlesex N12 0RG (1 page)
4 March 2009Registered office changed on 04/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2007 (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2007 (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
6 June 2008Appointment terminated director lenda assets inc (1 page)
6 June 2008Appointment terminated director jane phillips (1 page)
6 June 2008Appointment terminated director jane phillips (1 page)
6 June 2008Appointment terminated director lenda assets inc (1 page)
7 May 2008Return made up to 10/04/08; full list of members (14 pages)
7 May 2008Return made up to 10/04/08; full list of members (14 pages)
10 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
10 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
16 August 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
16 August 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
29 June 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
29 June 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 May 2007Return made up to 10/04/07; full list of members (7 pages)
3 May 2007Return made up to 10/04/07; full list of members (7 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
25 January 2007Return made up to 10/04/06; full list of members (2 pages)
25 January 2007Return made up to 10/04/06; full list of members (2 pages)
20 January 2007New director appointed (1 page)
20 January 2007New director appointed (1 page)
20 January 2007New secretary appointed;new director appointed (1 page)
20 January 2007New secretary appointed;new director appointed (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: c/o golding LIMITED 165 george street london W1H 5LA (1 page)
6 October 2006Registered office changed on 06/10/06 from: c/o golding LIMITED 165 george street london W1H 5LA (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
23 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
18 April 2005Return made up to 10/04/05; full list of members (7 pages)
18 April 2005Return made up to 10/04/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004New secretary appointed (1 page)
20 May 2004Return made up to 10/04/04; full list of members (6 pages)
20 May 2004Return made up to 10/04/04; full list of members (6 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
10 April 2003Incorporation (16 pages)
10 April 2003Incorporation (16 pages)