Company NameBelvedere Medical Group Limited
DirectorsJoanita Ndagire and William Antony Francis
Company StatusLiquidation
Company Number05507846
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMiss Joanita Ndagire
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnee Hill Abbey Wood
London
SE2 0GD
Secretary NameMs Monica Namayanja
NationalityBritish
StatusCurrent
Appointed30 October 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressKnee Hill Abbey Wood
London
SE2 0GD
Director NameMr William Antony Francis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(5 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Secretary NameAnne Norton
NationalityBritish
StatusResigned
Appointed07 September 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2006)
RoleHR Manager
Correspondence AddressC/O Belvedere Private Clinic
Knee Hill
Abbeywood
SE2 0GD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2009
Net Worth-£539,738
Cash£8,159
Current Liabilities£658,965

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Next Accounts Due31 August 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due2 April 2017 (overdue)

Filing History

8 October 2013Deferment of dissolution (voluntary) (1 page)
8 October 2013Deferment of dissolution (voluntary) (1 page)
24 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
24 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
15 November 2012Liquidators statement of receipts and payments to 4 October 2012 (7 pages)
15 November 2012Liquidators' statement of receipts and payments to 4 October 2012 (7 pages)
15 November 2012Liquidators' statement of receipts and payments to 4 October 2012 (7 pages)
15 November 2012Liquidators statement of receipts and payments to 4 October 2012 (7 pages)
15 November 2011Liquidators statement of receipts and payments to 4 October 2011 (6 pages)
15 November 2011Liquidators' statement of receipts and payments to 4 October 2011 (6 pages)
15 November 2011Liquidators' statement of receipts and payments to 4 October 2011 (6 pages)
15 November 2011Liquidators statement of receipts and payments to 4 October 2011 (6 pages)
9 November 2010Notice of completion of voluntary arrangement (5 pages)
9 November 2010Notice of completion of voluntary arrangement (5 pages)
27 October 2010Statement of affairs with form 4.19 (6 pages)
27 October 2010Statement of affairs with form 4.19 (6 pages)
13 October 2010Appointment of a voluntary liquidator (1 page)
13 October 2010Appointment of a voluntary liquidator (1 page)
13 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2010Registered office address changed from Knee Hill Abbey Wood London SE2 0GD on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Knee Hill Abbey Wood London SE2 0GD on 12 October 2010 (1 page)
17 September 2010Appointment of Mr William Antony Francis as a director (2 pages)
17 September 2010Appointment of Mr William Antony Francis as a director (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
1 July 2010Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page)
1 July 2010Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page)
31 March 2010Secretary's details changed for Ms Monica Namayanja on 19 March 2010 (1 page)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(4 pages)
31 March 2010Secretary's details changed for Ms Monica Namayanja on 19 March 2010 (1 page)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(4 pages)
30 March 2010Director's details changed for Miss Joanita Ndagire on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Miss Joanita Ndagire on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Miss Joanita Ndagire on 19 March 2010 (2 pages)
30 March 2010Secretary's details changed for Ms Monica Namayanja on 19 March 2010 (1 page)
30 March 2010Director's details changed for Miss Joanita Ndagire on 19 March 2010 (2 pages)
30 March 2010Secretary's details changed for Ms Monica Namayanja on 19 March 2010 (1 page)
28 February 2010Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 February 2010Total exemption small company accounts made up to 31 October 2008 (8 pages)
5 December 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
5 December 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 July 2008Accounts for a dormant company made up to 31 October 2006 (5 pages)
29 July 2008Accounts for a dormant company made up to 31 October 2006 (5 pages)
28 July 2008Return made up to 13/07/08; full list of members (3 pages)
28 July 2008Return made up to 13/07/08; full list of members (3 pages)
19 May 2008Accounting reference date shortened from 31/07/2007 to 31/10/2006 (1 page)
19 May 2008Accounting reference date shortened from 31/07/2007 to 31/10/2006 (1 page)
23 July 2007Registered office changed on 23/07/07 from: knee hill abbeywood london SE2 0GO (1 page)
23 July 2007Registered office changed on 23/07/07 from: knee hill abbeywood london SE2 0GO (1 page)
23 July 2007Return made up to 13/07/07; full list of members (2 pages)
23 July 2007Return made up to 13/07/07; full list of members (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
24 August 2006Return made up to 13/07/06; full list of members (6 pages)
24 August 2006Return made up to 13/07/06; full list of members (6 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
17 August 2005Director resigned (1 page)
13 July 2005Incorporation (14 pages)
13 July 2005Incorporation (14 pages)