Company NameBelgravia Properties (Developments) Limited
Company StatusDissolved
Company Number07502143
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Harry Hyman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address23 Paines Lane
Pinner
HA5 3DG
Director NameMr Darren Lester Secunda
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address13 Chandos Court
Stanmore
HA7 4GA

Location

Registered Address5 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Darren Lester Secunda
50.00%
Ordinary
1 at £1David Harry Hyman
50.00%
Ordinary

Financials

Year2014
Net Worth£4,306
Cash£4,488
Current Liabilities£3,782

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

21 November 2011Delivered on: 30 November 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2017Amended micro company accounts made up to 31 January 2017 (9 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)