Company Name30 Belgrave Gardens Ltd
Company StatusActive
Company Number05501715
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2005(18 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Colin Peter James
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySouth African
StatusCurrent
Appointed22 February 2012(6 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 30 Belgrave Gardens
London
NW8 0RB
Secretary NameMrs Fardokht Yasmin Sharifi-Yazdi
StatusCurrent
Appointed11 June 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address18 Kingswood Avenue
London
NW6 6LG
Director NameMr Gianni Capitanio
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed17 April 2018(12 years, 9 months after company formation)
Appointment Duration6 years
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address30 Belgrave Gardens Flat 1
London
NW8 0RB
Director NameMs Fiona Louise Mattesini
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address30 Belgrave Gardens
London
NW8 0RB
Director NameMr Paul Mattesini
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleTour Director
Country of ResidenceEngland
Correspondence Address30 Belgrave Gardens
London
NW8 0RB
Director NameMakunda Limited (Corporation)
StatusCurrent
Appointed12 August 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months
Correspondence Address30 Belgrave Gardens Belgrave Gardens
London
NW8 0RB
Director NameEve Hands
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleProducer
Correspondence AddressFlat 5 30 Belgrave Gardens
London
NW8 0RP
Director NameAmanda Claire Washbourn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleSales
Correspondence AddressFlat 2 30 Belgrave Gardens
St Johns Wood
London
NW8 0RB
Director NameGeorge Lemos-Botsaris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address30 Hurstwood Drive
Bromley
BR1 2JF
Director NameMrs Mary Roche
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothie
Moorhall Road
Harlow
Essex
CM17 0LP
Secretary NameGeorge Lemos-Botsaris
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hurstwood Drive
Bromley
BR1 2JF
Director NameFardokht Yasmin Sharifi-Yazdi
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 2014)
RoleArchitecture
Country of ResidenceEngland
Correspondence AddressFlat 6 32 Kensington Park Gardens
London
W11 2QS
Director NameMr Kim Wheaton
Date of BirthApril 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2014(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 2018)
RoleRetail Training Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 30 Belgrave Gardens Belgrave Gardens
London
NW8 0RB

Location

Registered Address30 Belgrave Gardens
London
NW8 0RB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
17 April 2023Director's details changed for Makunda Limited on 17 April 2023 (1 page)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
14 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
12 August 2021Appointment of Makunda Limited as a director on 12 August 2021 (2 pages)
12 August 2021Appointment of Mr Paul Mattesini as a director on 12 August 2021 (2 pages)
12 August 2021Appointment of Ms Fiona Louise Mattesini as a director on 12 August 2021 (2 pages)
20 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 October 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 April 2018Termination of appointment of Kim Wheaton as a director on 17 April 2018 (1 page)
17 April 2018Appointment of Mr Gianni Capitanio as a director on 17 April 2018 (2 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 September 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 September 2015Annual return made up to 6 July 2015 no member list (4 pages)
30 September 2015Annual return made up to 6 July 2015 no member list (4 pages)
30 September 2015Secretary's details changed for Mrs Fardokht Yasmin Sharifi-Yazdi on 30 March 2015 (1 page)
30 September 2015Secretary's details changed for Mrs Fardokht Yasmin Sharifi-Yazdi on 30 March 2015 (1 page)
30 September 2015Annual return made up to 6 July 2015 no member list (4 pages)
17 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 August 2014Termination of appointment of Mary Roche as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Mary Roche as a director on 19 August 2014 (1 page)
7 August 2014Termination of appointment of Fardokht Yasmin Sharifi-Yazdi as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Fardokht Yasmin Sharifi-Yazdi as a director on 7 August 2014 (1 page)
7 August 2014Annual return made up to 6 July 2014 no member list (6 pages)
7 August 2014Annual return made up to 6 July 2014 no member list (6 pages)
7 August 2014Termination of appointment of Fardokht Yasmin Sharifi-Yazdi as a director on 7 August 2014 (1 page)
7 August 2014Annual return made up to 6 July 2014 no member list (6 pages)
22 June 2014Appointment of Mr Kim Wheaton as a director (2 pages)
22 June 2014Appointment of Mr Kim Wheaton as a director (2 pages)
11 June 2014Termination of appointment of George Lemos-Botsaris as a secretary (1 page)
11 June 2014Termination of appointment of George Lemos-Botsaris as a director (1 page)
11 June 2014Termination of appointment of George Lemos-Botsaris as a secretary (1 page)
11 June 2014Appointment of Mrs Fardokht Yasmin Sharifi-Yazdi as a secretary (2 pages)
11 June 2014Appointment of Mrs Fardokht Yasmin Sharifi-Yazdi as a secretary (2 pages)
11 June 2014Termination of appointment of George Lemos-Botsaris as a director (1 page)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
10 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
10 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
1 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 August 2012Annual return made up to 6 July 2012 no member list (6 pages)
4 August 2012Annual return made up to 6 July 2012 no member list (6 pages)
4 August 2012Annual return made up to 6 July 2012 no member list (6 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 February 2012Appointment of Mr Colin Peter James as a director (2 pages)
23 February 2012Appointment of Mr Colin Peter James as a director (2 pages)
26 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
26 July 2011Director's details changed for Fardokht Yasmin Sharifi-Yazdi on 24 July 2011 (2 pages)
26 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
26 July 2011Annual return made up to 6 July 2011 no member list (5 pages)
26 July 2011Director's details changed for Fardokht Yasmin Sharifi-Yazdi on 24 July 2011 (2 pages)
25 July 2011Director's details changed for George Lemos-Botsaris on 24 July 2011 (2 pages)
25 July 2011Secretary's details changed for George Lemos-Botsaris on 24 July 2011 (2 pages)
25 July 2011Director's details changed for George Lemos-Botsaris on 24 July 2011 (2 pages)
25 July 2011Secretary's details changed for George Lemos-Botsaris on 24 July 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
6 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
24 August 2010Annual return made up to 6 July 2010 no member list (5 pages)
24 August 2010Annual return made up to 6 July 2010 no member list (5 pages)
24 August 2010Annual return made up to 6 July 2010 no member list (5 pages)
23 August 2010Director's details changed for Mrs Mary Roche on 1 July 2010 (2 pages)
23 August 2010Director's details changed for George Lemos-Botsaris on 1 July 2010 (2 pages)
23 August 2010Director's details changed for George Lemos-Botsaris on 1 July 2010 (2 pages)
23 August 2010Termination of appointment of Eve Hands as a director (1 page)
23 August 2010Director's details changed for Mrs Mary Roche on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Mrs Mary Roche on 1 July 2010 (2 pages)
23 August 2010Director's details changed for George Lemos-Botsaris on 1 July 2010 (2 pages)
23 August 2010Termination of appointment of Eve Hands as a director (1 page)
23 August 2010Director's details changed for Fardokht Yasmin Sharifi-Yazdi on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Fardokht Yasmin Sharifi-Yazdi on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Fardokht Yasmin Sharifi-Yazdi on 1 July 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
28 June 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
15 July 2009Annual return made up to 06/07/09 (3 pages)
15 July 2009Annual return made up to 06/07/09 (3 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
10 July 2008Annual return made up to 06/07/08 (3 pages)
10 July 2008Annual return made up to 06/07/08 (3 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
13 August 2007Annual return made up to 06/07/07 (2 pages)
13 August 2007Annual return made up to 06/07/07 (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
14 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 30 blgrave gardens london NW8 0RB (1 page)
19 July 2006Registered office changed on 19/07/06 from: 30 blgrave gardens london NW8 0RB (1 page)
19 July 2006Annual return made up to 06/07/06 (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 30 blgrave gardens, london, NW8 0RB (1 page)
19 July 2006Annual return made up to 06/07/06 (2 pages)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
6 July 2005Incorporation (18 pages)
6 July 2005Incorporation (18 pages)