Ealing
London
W13 0BB
Director Name | Mr Loay Abid Toubiya Jolag |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA |
Director Name | Dr Abdullah Al Jabbar Al Anizi |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Saudi Arabia |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grove Park Gardens Chiswick London W4 3RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | belfairsgroup.com |
---|
Registered Address | Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Dr Abdullah Al Jabbar Al Anizi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£121,556 |
Current Liabilities | £3,769,505 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
16 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
21 October 2020 | Confirmation statement made on 7 August 2020 with updates (3 pages) |
3 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
15 August 2019 | Registered 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 2019 | Registered 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 2019 | Micro company accounts made up to 30 April 2018 (1 page) |
29 August 2018 | Confirmation statement made on 7 August 2018 with updates (3 pages) |
29 August 2018 | Registered 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 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
21 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
7 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 September 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 October 2013 | Registered office address changed from 86 Arnold Crescent Isleworth Middlesex TW7 7NU England on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 86 Arnold Crescent Isleworth Middlesex TW7 7NU England on 25 October 2013 (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2013 | Registered office address changed from Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 86 Arnold Crescent Isleworth Middlesex TW7 7NU England on 20 September 2013 (1 page) |
20 September 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
20 September 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
20 September 2013 | Registered office address changed from 86 Arnold Crescent Isleworth Middlesex TW7 7NU England on 20 September 2013 (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Appointment of Mr Loay Abid Toubiya Jolag as a director (2 pages) |
27 June 2012 | Termination of appointment of Abdullah Al Anizi as a director (1 page) |
27 June 2012 | Appointment of Mr Loay Abid Toubiya Jolag as a director (2 pages) |
27 June 2012 | Termination of appointment of Abdullah Al Anizi as a director (1 page) |
15 June 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
15 June 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 March 2011 | Registered office address changed from 39 Curzon Street London W1J 7TZ England on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 39 Curzon Street London W1J 7TZ England on 18 March 2011 (1 page) |
7 January 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2010 | Registered office address changed from Rizvi Suite Creneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Rizvi Suite Creneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Rizvi Suite Creneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Abdullah Al Jabbar Al Anizi on 28 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Abdullah Al Jabbar Al Anizi on 28 January 2010 (2 pages) |
13 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
13 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
11 May 2009 | Registered 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 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
11 May 2009 | Registered 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 2008 | Return made up to 19/04/08; full list of members (3 pages) |
6 November 2008 | Return made up to 19/04/08; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
15 August 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
1 August 2007 | Return made up to 19/04/07; full list of members (6 pages) |
1 August 2007 | Return made up to 19/04/07; full list of members (6 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o rizvi & company minavil house, ealing road wembley middlesex HA0 4EL (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o rizvi & company minavil house, ealing road wembley middlesex HA0 4EL (1 page) |
19 April 2006 | Incorporation (16 pages) |
19 April 2006 | Incorporation (16 pages) |