30 Main Street
Bishop Wilton
York
YO42 1RU
Director Name | Mr Jonathan James Willoughby |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurnview House 8 Hurnview Norfolk Street Beverley East Yorkshire HU17 7DP |
Director Name | Mr John Fearnley Hoyle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cormuir Brick Yard Great Limber Lincs DN37 8FX |
Secretary Name | Mr Richard David Swaine |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 30 Main Street Bishop Wilton York YO42 1RU |
Registered Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Belgrave Land (Investments) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£304,151 |
Current Liabilities | £451,195 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
15 November 2006 | Delivered on: 22 November 2006 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all the undertaking and assets of the company whatsoever and wheresoever present and future. Outstanding |
---|---|
15 November 2006 | Delivered on: 22 November 2006 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north west/west side of park street, west luton and land and buildings lying to the east of park street, west luton t/nos. BD71866, BD78954 (part) and BD66720 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Outstanding |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Accounts for a dormant company made up to 30 June 2023 (4 pages) |
12 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
13 October 2022 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
21 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
25 February 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
14 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
18 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
4 December 2017 | Cessation of Bl (Leicester) Limited as a person with significant control on 30 November 2017 (1 page) |
4 December 2017 | Notification of Richard David Swaine as a person with significant control on 30 November 2017 (2 pages) |
4 December 2017 | Notification of Richard David Swaine as a person with significant control on 30 November 2017 (2 pages) |
4 December 2017 | Notification of John Fearnley Hoyle as a person with significant control on 30 November 2017 (2 pages) |
4 December 2017 | Notification of John Fearnley Hoyle as a person with significant control on 30 November 2017 (2 pages) |
4 December 2017 | Notification of Jonathan James Willoughby as a person with significant control on 30 November 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Notification of Jonathan James Willoughby as a person with significant control on 30 November 2017 (2 pages) |
4 December 2017 | Cessation of Bl (Leicester) Limited as a person with significant control on 30 November 2017 (1 page) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
6 July 2017 | Notification of Bl (Leicester) Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Bl (Leicester) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
5 April 2017 | Change of name notice (3 pages) |
5 April 2017 | Change of name notice (3 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Mr John Fearnley Hoyle on 23 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr John Fearnley Hoyle on 23 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 June 2014 | Director's details changed for John Fearnley Hoyle on 2 May 2014 (2 pages) |
13 June 2014 | Director's details changed for John Fearnley Hoyle on 2 May 2014 (2 pages) |
13 June 2014 | Director's details changed for John Fearnley Hoyle on 2 May 2014 (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 September 2013 | Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Herts WD17 1DA on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Herts WD17 1DA on 11 September 2013 (1 page) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
22 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
21 January 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
21 January 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
31 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF (1 page) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
23 June 2006 | Incorporation (19 pages) |
23 June 2006 | Incorporation (19 pages) |