Company NameBelfairs Management Limited
DirectorLoay Abid Toubiya Jolag
Company StatusActive
Company Number05785885
CategoryPrivate Limited Company
Incorporation Date19 April 2006(17 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Loay Abid Toubiya Jolag
NationalityBritish
StatusCurrent
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Avalon Road
Ealing
London
W13 0BB
Director NameMr Loay Abid Toubiya Jolag
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHuddle- Rr Business 4th Floor
3 Shortlands
London
W6 8DA
Director NameDr Abdullah Al Jabbar Al Anizi
Date of BirthApril 1954 (Born 70 years ago)
NationalitySaudi Arabia
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grove Park Gardens
Chiswick
London
W4 3RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebelfairsgroup.com

Location

Registered AddressHuddle- Rr Business 4th Floor
3 Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Dr Abdullah Al Jabbar Al Anizi
100.00%
Ordinary

Financials

Year2014
Net Worth-£121,556
Current Liabilities£3,769,505

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

16 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
21 October 2020Confirmation statement made on 7 August 2020 with updates (3 pages)
3 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
15 August 2019Registered office address changed from Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA England to Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA on 15 August 2019 (1 page)
27 February 2019Registered office address changed from Rr Business & Forensic Services Clarendon House 125 Shenley Road Borehamwood WD6 1AG England to Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA on 27 February 2019 (1 page)
10 January 2019Micro company accounts made up to 30 April 2018 (1 page)
29 August 2018Confirmation statement made on 7 August 2018 with updates (3 pages)
29 August 2018Registered office address changed from 3 Cromwell Road London SW7 2HR England to Rr Business & Forensic Services Clarendon House 125 Shenley Road Borehamwood WD6 1AG on 29 August 2018 (1 page)
7 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
3 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 September 2015Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton Middlesex TW12 2AX to 3 Cromwell Road London SW7 2HR on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton Middlesex TW12 2AX to 3 Cromwell Road London SW7 2HR on 15 September 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
14 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(3 pages)
14 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 October 2013Registered office address changed from 86 Arnold Crescent Isleworth Middlesex TW7 7NU England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 86 Arnold Crescent Isleworth Middlesex TW7 7NU England on 25 October 2013 (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
20 September 2013Registered office address changed from Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 86 Arnold Crescent Isleworth Middlesex TW7 7NU England on 20 September 2013 (1 page)
20 September 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
20 September 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
20 September 2013Registered office address changed from 86 Arnold Crescent Isleworth Middlesex TW7 7NU England on 20 September 2013 (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Appointment of Mr Loay Abid Toubiya Jolag as a director (2 pages)
27 June 2012Termination of appointment of Abdullah Al Anizi as a director (1 page)
27 June 2012Appointment of Mr Loay Abid Toubiya Jolag as a director (2 pages)
27 June 2012Termination of appointment of Abdullah Al Anizi as a director (1 page)
15 June 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
15 June 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
5 August 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 June 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 March 2011Registered office address changed from 39 Curzon Street London W1J 7TZ England on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 39 Curzon Street London W1J 7TZ England on 18 March 2011 (1 page)
7 January 2011Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 7 January 2011 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Creneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Creneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Creneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Abdullah Al Jabbar Al Anizi on 28 January 2010 (2 pages)
23 April 2010Director's details changed for Abdullah Al Jabbar Al Anizi on 28 January 2010 (2 pages)
13 July 2009Return made up to 19/04/09; full list of members (3 pages)
13 July 2009Return made up to 19/04/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 May 2009Registered office changed on 11/05/2009 from 1 york parade c/o rizvi & co great west road brentford middlesex TW8 9AA (1 page)
11 May 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 May 2009Registered office changed on 11/05/2009 from 1 york parade c/o rizvi & co great west road brentford middlesex TW8 9AA (1 page)
6 November 2008Return made up to 19/04/08; full list of members (3 pages)
6 November 2008Return made up to 19/04/08; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
15 August 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
1 August 2007Return made up to 19/04/07; full list of members (6 pages)
1 August 2007Return made up to 19/04/07; full list of members (6 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006New secretary appointed (1 page)
27 June 2006Registered office changed on 27/06/06 from: c/o rizvi & company minavil house, ealing road wembley middlesex HA0 4EL (1 page)
27 June 2006Registered office changed on 27/06/06 from: c/o rizvi & company minavil house, ealing road wembley middlesex HA0 4EL (1 page)
19 April 2006Incorporation (16 pages)
19 April 2006Incorporation (16 pages)