Company NameBeltopa Projects Limited
DirectorsDarrell James Osborne and Rebecca Anne Osborne
Company StatusActive
Company Number06148367
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Darrell James Osborne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(1 week, 4 days after company formation)
Appointment Duration17 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCollingham House 10-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameMs Rebecca Anne Osborne
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed08 April 2012(5 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleProject Management Services
Country of ResidenceEngland
Correspondence AddressCollingham House 10-12 Gladstone Road
Wimbledon
London
SW19 1QT
Secretary NameRebecca Osborne
NationalityAustralian
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleConsulting
Correspondence Address1st Floor Highlands House 165 The Broadway
London
SW19 1NE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressCollingham House 10-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Darrell Osborne
50.00%
Ordinary
1 at £1Rebecca Anne Osborne
50.00%
Ordinary

Financials

Year2014
Net Worth£7,758
Cash£8,642
Current Liabilities£18,314

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014 (1 page)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
21 November 2013Director's details changed for Mrs Rebecca Anne Osborne on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Mrs Rebecca Anne Osborne on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Darrell Osborne on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Darrell Osborne on 21 November 2013 (2 pages)
17 September 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/03/13 as it was not properly delivered.
(14 pages)
17 September 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/03/13 as it was not properly delivered.
(14 pages)
17 September 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/03/13 as it was not properly delivered.
(14 pages)
11 September 2013Appointment of Mrs Rebecca Anne Osborne as a director (2 pages)
11 September 2013Appointment of Mrs Rebecca Anne Osborne as a director (2 pages)
11 September 2013Termination of appointment of Rebecca Osborne as a secretary (1 page)
11 September 2013Termination of appointment of Rebecca Osborne as a secretary (1 page)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Statement of capital following an allotment of shares on 8 April 2012
  • GBP 2
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 8 April 2012
  • GBP 2
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 8 April 2012
  • GBP 2
(3 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/09/13.
(4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/09/13.
(4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/09/13.
(4 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
24 February 2011Secretary's details changed for Rebecca Osborne on 24 February 2011 (1 page)
24 February 2011Director's details changed for Darrell Osborne on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Darrell Osborne on 24 February 2011 (2 pages)
24 February 2011Secretary's details changed for Rebecca Osborne on 24 February 2011 (1 page)
18 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 March 2010Director's details changed for Darrell Osborne on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Darrell Osborne on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 August 2009Registered office changed on 20/08/2009 from 1ST floor highlands house 165 broadway wimbledon london SW19 1NE (1 page)
20 August 2009Registered office changed on 20/08/2009 from 1ST floor highlands house 165 broadway wimbledon london SW19 1NE (1 page)
16 July 2009Director's change of particulars / darrell osborne / 16/07/2009 (2 pages)
16 July 2009Director's change of particulars / darrell osborne / 16/07/2009 (2 pages)
2 April 2009Registered office changed on 02/04/2009 from 20 hartington place southend on sea SS1 2HN (1 page)
2 April 2009Registered office changed on 02/04/2009 from 20 hartington place southend on sea SS1 2HN (1 page)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 April 2008Registered office changed on 11/04/2008 from ist floor highlands house 165 the broadway wimbledon london SW19 1NE (1 page)
11 April 2008Registered office changed on 11/04/2008 from ist floor highlands house 165 the broadway wimbledon london SW19 1NE (1 page)
27 March 2008Return made up to 09/03/08; full list of members (3 pages)
27 March 2008Return made up to 09/03/08; full list of members (3 pages)
12 November 2007Registered office changed on 12/11/07 from: 1ST contact LTD castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Registered office changed on 12/11/07 from: 1ST contact LTD castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 November 2007New secretary appointed (1 page)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Registered office changed on 28/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
9 March 2007Incorporation (14 pages)
9 March 2007Incorporation (14 pages)