Belvedere
Kent
DA17 5PQ
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint Gobain House Binley Business Park Coventry West Midlands CV3 2TT |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | 40-50 Windmill Limited Gravesend Kent DA12 1BG |
Director Name | Neil Richard Barnes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 9 Landscape Road Warlingham Surrey CR6 9JB |
Director Name | Mr Laurence John Jones |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2007) |
Role | Comercial Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eden House 192 Burton Road Melton Mowbray Leicestershire LE13 1DN |
Director Name | Sam Tordoff |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(3 years after company formation) |
Appointment Duration | 9 months (resigned 25 April 2008) |
Role | Managing Surveyor |
Correspondence Address | 8 Victoria Road Hythe Kent CT21 6DR |
Director Name | Mrs Monica Elaine Ambersley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 October 2008) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wordsworth Road Welling Kent DA16 3NT |
Director Name | Jack Manzoor |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2013) |
Role | Head Of Operations |
Correspondence Address | 5 Langdale Road Hove Sussex BN3 4HQ |
Director Name | Shoosmiths Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | 40-50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
51 at £1 | British Gypsum LTD 51.00% Ordinary |
---|---|
49 at £1 | Akaal Group PLC 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,460 |
Net Worth | £24,886 |
Cash | £23,445 |
Current Liabilities | £3,967 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 19 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
20 September 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
4 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
22 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 28 September 2020 (3 pages) |
8 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
18 August 2020 | Notification of British Gypsum Limited as a person with significant control on 31 July 2020 (2 pages) |
18 August 2020 | Notification of Akaal Group Plc as a person with significant control on 31 July 2020 (2 pages) |
11 August 2020 | Withdrawal of a person with significant control statement on 11 August 2020 (2 pages) |
22 June 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 28 September 2018 (3 pages) |
14 March 2019 | Appointment of Mr Philip Edward Moore as a director on 1 March 2019 (2 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 28 September 2017 (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 28 September 2016 (8 pages) |
28 June 2017 | Total exemption full accounts made up to 28 September 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
28 June 2016 | Total exemption full accounts made up to 28 September 2015 (8 pages) |
28 June 2016 | Total exemption full accounts made up to 28 September 2015 (8 pages) |
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 April 2015 | Total exemption full accounts made up to 28 September 2014 (8 pages) |
8 April 2015 | Total exemption full accounts made up to 28 September 2014 (8 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
19 June 2014 | Total exemption full accounts made up to 28 September 2013 (8 pages) |
19 June 2014 | Total exemption full accounts made up to 28 September 2013 (8 pages) |
19 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
7 June 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
19 March 2013 | Termination of appointment of Jack Manzoor as a director (1 page) |
19 March 2013 | Termination of appointment of Jack Manzoor as a director (1 page) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption full accounts made up to 28 September 2011 (8 pages) |
28 June 2012 | Total exemption full accounts made up to 28 September 2011 (8 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption full accounts made up to 28 September 2010 (9 pages) |
21 March 2011 | Total exemption full accounts made up to 28 September 2010 (9 pages) |
15 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption full accounts made up to 28 September 2009 (9 pages) |
24 June 2010 | Total exemption full accounts made up to 28 September 2009 (9 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
14 July 2009 | Total exemption full accounts made up to 28 September 2008 (9 pages) |
14 July 2009 | Total exemption full accounts made up to 28 September 2008 (9 pages) |
28 January 2009 | Director appointed rajbir singh manak (1 page) |
28 January 2009 | Director appointed rajbir singh manak (1 page) |
3 November 2008 | Director appointed jack manzoor logged form (1 page) |
3 November 2008 | Director appointed jack manzoor logged form (1 page) |
27 October 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
27 October 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
24 October 2008 | Appointment terminated director monica ambersley (1 page) |
24 October 2008 | Appointment terminated director monica ambersley (1 page) |
15 September 2008 | Director appointed jack manzoor (1 page) |
15 September 2008 | Director appointed jack manzoor (1 page) |
9 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
9 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
8 September 2008 | Director appointed monica ambersley (2 pages) |
8 September 2008 | Director appointed monica ambersley (2 pages) |
30 April 2008 | Appointment terminated director sam tordoff (1 page) |
30 April 2008 | Appointment terminated director sam tordoff (1 page) |
29 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
29 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
28 August 2007 | New director appointed (3 pages) |
28 August 2007 | New director appointed (3 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
22 June 2007 | Total exemption full accounts made up to 28 September 2006 (9 pages) |
22 June 2007 | Total exemption full accounts made up to 28 September 2006 (9 pages) |
16 April 2007 | Accounting reference date extended from 31/07/06 to 28/09/06 (1 page) |
16 April 2007 | Accounting reference date extended from 31/07/06 to 28/09/06 (1 page) |
11 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
4 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
4 February 2005 | Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2005 | Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2005 | Company name changed shoo 94 LIMITED\certificate issued on 01/02/05 (2 pages) |
1 February 2005 | Company name changed shoo 94 LIMITED\certificate issued on 01/02/05 (2 pages) |
19 July 2004 | Incorporation (20 pages) |
19 July 2004 | Incorporation (20 pages) |