Company NameBelvedere Hotel Limited
DirectorRichard John Abbott
Company StatusActive
Company Number06742845
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameRichard John Abbott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMarachelle Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Secretary NameLesley Abbott
NationalityBritish
StatusCurrent
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMarachelle Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Lesley Abbott
50.00%
Ordinary
50 at £1Richard John Abbott
50.00%
Ordinary

Financials

Year2014
Net Worth£832,308
Cash£835,844
Current Liabilities£233,780

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

4 November 2014Delivered on: 14 November 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
4 November 2014Delivered on: 5 November 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 21 bridge street pinner middlesex.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 December 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
3 January 2023Confirmation statement made on 6 November 2022 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
25 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
14 November 2014Registration of charge 067428450002, created on 4 November 2014 (23 pages)
14 November 2014Registration of charge 067428450002, created on 4 November 2014 (23 pages)
14 November 2014Registration of charge 067428450002, created on 4 November 2014 (23 pages)
5 November 2014Registration of charge 067428450001, created on 4 November 2014 (19 pages)
5 November 2014Registration of charge 067428450001, created on 4 November 2014 (19 pages)
5 November 2014Registration of charge 067428450001, created on 4 November 2014 (19 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
17 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
6 July 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
9 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
9 December 2008Secretary appointed lesley abbott (2 pages)
9 December 2008Director appointed richard john abbott (2 pages)
9 December 2008Director appointed richard john abbott (2 pages)
9 December 2008Secretary appointed lesley abbott (2 pages)
5 December 2008Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 December 2008Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 November 2008Appointment terminated director barbara kahan (1 page)
7 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 November 2008Appointment terminated director barbara kahan (1 page)
6 November 2008Incorporation (16 pages)
6 November 2008Incorporation (16 pages)