London
W1F 8JB
Director Name | Mr William Christopher Currie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Richard Mark Mathias |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Iain McDonald |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mrs Catherine Emma Currie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(3 years after company formation) |
Appointment Duration | 1 year (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Eric Eastlund |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | SCIO Capital UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2015(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2018) |
Correspondence Address | 130 Jermyn Street London SW1Y 4UR |
Website | belvedereuk.com |
---|
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mrs Catherine Emma Currie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,063 |
Cash | £59,037 |
Current Liabilities | £311,896 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
7 March 2013 | Delivered on: 13 March 2013 Satisfied on: 17 March 2015 Persons entitled: Barclays 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: L/H property known as or being airspace above the roof of poplar house farm, sandholme, brough. Fully Satisfied |
---|---|
15 February 2013 | Delivered on: 7 March 2013 Satisfied on: 17 March 2015 Persons entitled: Barclays Bank PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being- all right title and interest arising out of or in. To or under the sale and purchase agreement see image for full details. Fully Satisfied |
15 February 2013 | Delivered on: 26 February 2013 Satisfied on: 17 March 2015 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 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. Fully Satisfied |
21 December 2012 | Delivered on: 5 January 2013 Satisfied on: 17 March 2015 Persons entitled: Barclays 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: The l/h properties. Known as or being airspace above pineapple buisness park, pineapple land, salway ash, bridport, dorset t/no DT393633. Known as or being airspace above moneysupermarket house, st david's park, elwoe, chester, flintshire t/no CYM558034. Property known as or being airspace above holly farm, moreton road, owermoigne, dorchester t/no DT392508. For further details of properties charged please see form MG01. Fully Satisfied |
2 July 2012 | Delivered on: 13 July 2012 Satisfied on: 17 March 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
13 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
21 March 2023 | Change of details for Scio Clean Energy 1 Limited as a person with significant control on 15 June 2020 (2 pages) |
21 March 2023 | Appointment of Sb Renewables Ltd as a director on 17 March 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
1 August 2022 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 1 August 2022 (1 page) |
6 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
28 February 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
9 July 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
8 May 2018 | Termination of appointment of Scio Capital Uk Limited as a director on 3 May 2018 (1 page) |
26 April 2018 | Director's details changed for Mr Gregory William Branch on 1 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Eric Eastlund as a director on 20 April 2018 (1 page) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
25 September 2017 | Appointment of Mr Gregory William Branch as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Gregory William Branch as a director on 25 September 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
26 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
4 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Satisfaction of charge 2 in full (5 pages) |
17 March 2015 | Satisfaction of charge 1 in full (4 pages) |
17 March 2015 | Satisfaction of charge 3 in full (4 pages) |
17 March 2015 | Satisfaction of charge 1 in full (4 pages) |
17 March 2015 | Satisfaction of charge 3 in full (4 pages) |
17 March 2015 | Satisfaction of charge 4 in full (4 pages) |
17 March 2015 | Satisfaction of charge 2 in full (5 pages) |
17 March 2015 | Satisfaction of charge 5 in full (4 pages) |
17 March 2015 | Satisfaction of charge 4 in full (4 pages) |
17 March 2015 | Satisfaction of charge 5 in full (4 pages) |
16 March 2015 | Appointment of Mr Eric Eastlund as a director on 11 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from 35 Great St Helen's Great St. Helen's London EC3A 6AP England to 35 Great St. Helen's London EC3A 6AP on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of William Christopher Currie as a director on 11 March 2015 (1 page) |
16 March 2015 | Termination of appointment of William Christopher Currie as a director on 11 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Catherine Emma Currie as a director on 11 March 2015 (1 page) |
16 March 2015 | Appointment of Scio Capital Uk Limited as a director on 11 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Iain Mcdonald as a director on 11 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Richard Mark Mathias as a director on 11 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Richard Mark Mathias as a director on 11 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Eric Eastlund as a director on 11 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Catherine Emma Currie as a director on 11 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Iain Mcdonald as a director on 11 March 2015 (1 page) |
16 March 2015 | Appointment of Scio Capital Uk Limited as a director on 11 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from 35 Great St Helen's Great St. Helen's London EC3A 6AP England to 35 Great St. Helen's London EC3A 6AP on 16 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 3Rd Floor Castle Chambers 43 Castle Street Liverpool L2 9SH to 35 Great St Helen's Great St. Helen's London EC3A 6AP on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 3Rd Floor Castle Chambers 43 Castle Street Liverpool L2 9SH to 35 Great St Helen's Great St. Helen's London EC3A 6AP on 12 March 2015 (1 page) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Appointment of Mrs. Catherine Emma Currie as a director on 1 March 2014 (2 pages) |
28 August 2014 | Appointment of Mrs. Catherine Emma Currie as a director on 1 March 2014 (2 pages) |
28 August 2014 | Appointment of Mrs. Catherine Emma Currie as a director on 1 March 2014 (2 pages) |
29 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Mr William Christopher Currie on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr William Christopher Currie on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr William Christopher Currie on 4 March 2013 (2 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 January 2013 | Appointment of Mr Iain Mcdonald as a director (2 pages) |
11 January 2013 | Appointment of Mr Iain Mcdonald as a director (2 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 December 2012 | Registered office address changed from 601-605 India Buildings Water Street Liverpool Merseyside L2 0RA United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 601-605 India Buildings Water Street Liverpool Merseyside L2 0RA United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 601-605 India Buildings Water Street Liverpool Merseyside L2 0RA United Kingdom on 5 December 2012 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 July 2012 | Appointment of Mr Richard Mark Mathias as a director (2 pages) |
4 July 2012 | Appointment of Mr Richard Mark Mathias as a director (2 pages) |
2 April 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
2 April 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
28 February 2011 | Incorporation (22 pages) |
28 February 2011 | Incorporation (22 pages) |