Company NameBelmore Energy Ltd
DirectorsRoohollah Babaei Mahani and Nosrat Babaei Mahani
Company StatusActive
Company Number05429525
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Previous NameBelmore Project Management Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Roohollah Babaei Mahani
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMrs Nosrat Babaei Mahani
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameDr Hamid Bahai
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleEngineer
Correspondence Address10 Dorset Mews
London
N3 2BN
Secretary NameDr Roohollah Babaei Mahani
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address447 Kenton Road
Harrow
Middlesex
HA3 0XY
Director NameMr Kevin Michael McLoughlin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKemar
The Avenue
Whyteleafe
Surrey
CR3 0AQ
Director NameMohammad Ali M M Sadeghi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed27 January 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2009)
RoleBusinessman
Correspondence Address42 Cavendish House
21 Wellington Road
London
NW8 9SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

12 at £1Dr Roohollah Babaei Mahani
100.00%
Ordinary

Financials

Year2014
Net Worth£1,706
Cash£1,326
Current Liabilities£2,183

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

7 November 2023Micro company accounts made up to 29 April 2023 (4 pages)
20 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
28 January 2023Micro company accounts made up to 29 April 2022 (4 pages)
19 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
6 January 2022Micro company accounts made up to 29 April 2021 (3 pages)
19 August 2021Change of details for Dr Roohollah Babaei Mahani as a person with significant control on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Mrs Nosrat Babaei Mahani on 19 August 2021 (2 pages)
19 August 2021Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 19 August 2021 (1 page)
19 August 2021Director's details changed for Dr Roohollah Babaei Mahani on 19 August 2021 (2 pages)
18 June 2021Appointment of Mrs Nosrat Babaei Mahani as a director on 18 June 2021 (2 pages)
26 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
10 January 2021Micro company accounts made up to 29 April 2020 (3 pages)
30 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
10 January 2020Amended micro company accounts made up to 29 April 2019 (2 pages)
2 December 2019Micro company accounts made up to 29 April 2019 (2 pages)
17 July 2019Change of details for Dr Roohollah Babaei Mahani as a person with significant control on 17 July 2019 (2 pages)
25 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-10
(3 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
22 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 12
(3 pages)
9 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 12
(3 pages)
26 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
11 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 12
(3 pages)
11 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 12
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 12
(3 pages)
27 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 12
(3 pages)
21 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
1 July 2011Termination of appointment of Roohollah Mahani as a secretary (1 page)
1 July 2011Termination of appointment of Roohollah Mahani as a secretary (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 23 April 2010 (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Secretary's details changed for Dr Roohollah Babaei Mahani on 10 April 2010 (1 page)
23 April 2010Director's details changed for Dr Roohollah Babaei Mahani on 10 April 2010 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
23 April 2010Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 23 April 2010 (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Dr Roohollah Babaei Mahani on 10 April 2010 (2 pages)
23 April 2010Secretary's details changed for Dr Roohollah Babaei Mahani on 10 April 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 April 2009Return made up to 19/04/09; full list of members (3 pages)
28 April 2009Return made up to 19/04/09; full list of members (3 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
2 February 2009Appointment terminated director mohammad sadeghi (1 page)
2 February 2009Appointment terminated director mohammad sadeghi (1 page)
19 June 2008Return made up to 19/04/08; full list of members (4 pages)
19 June 2008Return made up to 19/04/08; full list of members (4 pages)
3 June 2008Appointment terminated director kevin mcloughlin (1 page)
3 June 2008Appointment terminated director kevin mcloughlin (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
31 May 2007Return made up to 19/04/07; full list of members (3 pages)
31 May 2007Return made up to 19/04/07; full list of members (3 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Ad 27/01/07--------- £ si 11@1=11 £ ic 1/12 (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Ad 27/01/07--------- £ si 11@1=11 £ ic 1/12 (2 pages)
6 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
6 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
2 May 2006Return made up to 19/04/06; full list of members (2 pages)
2 May 2006Return made up to 19/04/06; full list of members (2 pages)
18 May 2005New director appointed (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New director appointed (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
19 April 2005Incorporation (15 pages)
19 April 2005Incorporation (15 pages)