Company NameBelvedere Roofing Limited
DirectorPaul Leslie Dillnutt
Company StatusActive
Company Number04851613
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Paul Leslie Dillnutt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Lower Road
Belvedere
Kent
DA17 6DG
Secretary NameBrenda Tracey Dillnutt
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address184 Lower Road
Belvedere
Kent
DA17 6DG
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Brenda Tracey Dillnutt
50.00%
Ordinary
50 at £1Paul Leslie Dillnutt
50.00%
Ordinary

Financials

Year2014
Net Worth£3,195
Cash£14,923
Current Liabilities£20,843

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

1 February 2024Micro company accounts made up to 31 July 2023 (3 pages)
2 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
5 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
15 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
15 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
13 January 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Paul Leslie Dillnutt on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Paul Leslie Dillnutt on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
30 January 2010Total exemption full accounts made up to 31 July 2008 (10 pages)
30 January 2010Total exemption full accounts made up to 31 July 2008 (10 pages)
21 August 2009Return made up to 31/07/09; full list of members (3 pages)
21 August 2009Return made up to 31/07/09; full list of members (3 pages)
14 October 2008Return made up to 31/07/08; no change of members (6 pages)
14 October 2008Return made up to 31/07/08; no change of members (6 pages)
13 October 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
13 October 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
8 November 2007Return made up to 31/07/07; no change of members (6 pages)
8 November 2007Return made up to 31/07/07; no change of members (6 pages)
7 March 2007Return made up to 31/07/06; full list of members (6 pages)
7 March 2007Return made up to 31/07/06; full list of members (6 pages)
5 March 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
5 March 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
25 August 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
25 August 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
1 February 2006Return made up to 31/07/05; full list of members (6 pages)
1 February 2006Return made up to 31/07/05; full list of members (6 pages)
13 December 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
13 December 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
13 December 2005Registered office changed on 13/12/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
13 December 2005Registered office changed on 13/12/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
22 February 2005Return made up to 31/07/04; full list of members (6 pages)
22 February 2005Return made up to 31/07/04; full list of members (6 pages)
12 November 2003Director resigned (1 page)
12 November 2003Ad 31/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Ad 31/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003New director appointed (2 pages)
31 July 2003Incorporation (17 pages)
31 July 2003Incorporation (17 pages)