Company NameBelgrave Land (Boston) Limited
Company StatusDissolved
Company Number04916849
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Dissolution Date7 May 2019 (4 years, 10 months ago)
Previous NameStevton (No. 276) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard David Swaine
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU
Director NameMr Jonathan James Willoughby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurnview House
8 Hurnview Norfolk Street
Beverley
East Yorkshire
HU17 7DP
Director NameMr John Fearnley Hoyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCormuir Brick Yard
Great Limber
Grimsby
South Humberside
DN37 8FX
Secretary NameMr Richard David Swaine
NationalityBritish
StatusClosed
Appointed06 November 2003(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT

Location

Registered AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £0.01John Hoyle
26.67%
Ordinary
100 at £0.01Jonathan Willoughby
26.67%
Ordinary
100 at £0.01Richard Swaine
26.67%
Ordinary
75 at £0.01Elmgrove Investments LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£1,359,594
Current Liabilities£180,014

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

19 April 2007Delivered on: 2 May 2007
Persons entitled: Canada Life Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Matalan retail unit john adams way bosto. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 November 2003Delivered on: 10 December 2003
Persons entitled: Britannia Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at john adams way boston lincolnshire t/no LL78944. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (14 pages)
23 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 October 2015Director's details changed for Mr John Fearnley Hoyle on 30 September 2015 (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3.75
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3.75
(6 pages)
13 June 2014Director's details changed for John Fearnley Hoyle on 2 May 2014 (2 pages)
13 June 2014Director's details changed for John Fearnley Hoyle on 2 May 2014 (2 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3.75
(6 pages)
11 September 2013Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 11 September 2013 (1 page)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 January 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
15 November 2007Return made up to 30/09/07; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
12 July 2007Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
2 May 2007Particulars of mortgage/charge (7 pages)
22 January 2007Return made up to 30/09/06; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
23 January 2006Return made up to 30/09/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2004Return made up to 30/09/04; full list of members (7 pages)
16 September 2004Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
16 September 2004Full accounts made up to 31 December 2003 (11 pages)
30 June 2004Resolutions
  • RES13 ‐ Subdivide allot shares 17/06/04
(1 page)
30 June 2004Ad 17/06/04--------- £ si [email protected] £ ic 1/1 (2 pages)
30 June 2004S-div 17/06/04 (1 page)
30 June 2004Ad 06/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 December 2003Particulars of mortgage/charge (5 pages)
19 November 2003New secretary appointed;new director appointed (3 pages)
11 November 2003Registered office changed on 11/11/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
11 November 2003Secretary resigned;director resigned (1 page)
11 November 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
7 November 2003Company name changed stevton (no. 276) LIMITED\certificate issued on 07/11/03 (2 pages)
30 September 2003Incorporation (31 pages)