Company NameBelgravia Surgery (Property) Limited
DirectorsDavid Lloyd Parry and Guan Heng Chieng
Company StatusActive
Company Number07629059
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 10 months ago)
Previous NameBelgravia Surgery Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Lloyd Parry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Belgravia Surgery 26 Eccleston Street
London
SW1W 9PY
Director NameDr Guan Heng Chieng
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThe Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Lloyd Parry
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Charges

1 December 2011Delivered on: 8 December 2011
Persons entitled: Westminster Primary Care Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 eccleston street london t/no NGL744705 and 26 eccleston street london t/no NGL744706 see image for full details.
Outstanding

Filing History

22 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
6 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
4 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
18 February 2015Registered office address changed from Ramsey House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Ramsey House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
28 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
18 September 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 September 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
7 September 2012Registered office address changed from the Belgravia Surgery 24 Eccleston Street London SW1W 9PY United Kingdom on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from the Belgravia Surgery 24 Eccleston Street London SW1W 9PY United Kingdom on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from the Belgravia Surgery 24 Eccleston Street London SW1W 9PY United Kingdom on 7 September 2012 (2 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Appointment of Mr. David Lloyd Parry as a director (2 pages)
26 July 2011Appointment of Mr. David Lloyd Parry as a director (2 pages)
25 July 2011Termination of appointment of Robert Kelford as a director (1 page)
25 July 2011Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 25 July 2011 (1 page)
25 July 2011Termination of appointment of Robert Kelford as a director (1 page)
12 May 2011Company name changed belgravia surgery properties LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2011Company name changed belgravia surgery properties LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Incorporation (36 pages)
10 May 2011Incorporation (36 pages)