Company NameBelmont Building Company Limited
DirectorsPaul Davies and Mehmed Ibrahim
Company StatusActive
Company Number05394966
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameMr Mehmed Ibrahim
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameSBC Accountants Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address228a High Street
Bromley
Kent
BR1 1PQ

Contact

Websitewww.belmontbuildings.co.uk/
Telephone020 82490749
Telephone regionLondon

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Kim Dean
25.00%
Ordinary D
1 at £1Mehmet Ibrahim
25.00%
Ordinary B
1 at £1Natalie Davies
25.00%
Ordinary C
1 at £1Paul Davies
25.00%
Ordinary A

Financials

Year2014
Net Worth£20
Cash£94,166
Current Liabilities£172,910

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

7 February 2008Delivered on: 15 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re belmont building company LTD and now numbered 00594108 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

6 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
10 July 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
5 December 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
13 July 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
6 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
30 September 2021Cessation of Mehmet Ibrahim as a person with significant control on 30 September 2021 (1 page)
30 September 2021Cessation of Paul Davies as a person with significant control on 30 September 2021 (1 page)
30 September 2021Notification of Belmont Investment Holdings Ltd as a person with significant control on 30 September 2021 (2 pages)
30 September 2021Director's details changed for Mr Mehmet Ibrahim on 30 September 2021 (2 pages)
23 July 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
31 December 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
14 September 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
3 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
24 October 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
13 September 2018Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to 36 Scotts Road Bromley BR1 3QD on 13 September 2018 (1 page)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Termination of appointment of Sbc Accountants Ltd as a secretary on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Sbc Accountants Ltd as a secretary on 21 November 2017 (1 page)
25 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
12 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4
(5 pages)
8 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4
(5 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4
(5 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4
(5 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
(5 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
(5 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 August 2011Director's details changed for Mehmet Ibrahim on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mehmet Ibrahim on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Paul Davies on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Paul Davies on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Paul Davies on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mehmet Ibrahim on 5 August 2011 (2 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
25 May 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
25 May 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
6 April 2010Secretary's details changed for Sbc Accountants Ltd on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Sbc Accountants Ltd on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Sbc Accountants Ltd on 6 April 2010 (2 pages)
20 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
20 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 March 2009Director's change of particulars / mehmet ibrahim / 01/04/2008 (1 page)
18 March 2009Director's change of particulars / mehmet ibrahim / 01/04/2008 (1 page)
18 June 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
18 June 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
27 February 2008Curr sho from 31/03/2008 to 29/02/2008 (1 page)
27 February 2008Curr sho from 31/03/2008 to 29/02/2008 (1 page)
15 February 2008Particulars of mortgage/charge (4 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 16/03/07; full list of members (2 pages)
10 May 2007Return made up to 16/03/07; full list of members (2 pages)
10 May 2007Registered office changed on 10/05/07 from: 246A high street bromley kent BR1 1PQ (1 page)
10 May 2007Registered office changed on 10/05/07 from: 246A high street bromley kent BR1 1PQ (1 page)
26 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 April 2006Return made up to 16/03/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 16/03/06; full list of members (2 pages)
12 April 2005Ad 16/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Ad 16/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
16 March 2005Incorporation (13 pages)
16 March 2005Incorporation (13 pages)