Company Name19 Belgrave Mews Limited
Company StatusDissolved
Company Number07706423
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Dissolution Date5 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameNina Smith
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMrs Nina Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(1 year, 8 months after company formation)
Appointment Duration6 years (closed 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Paul Herbert Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(3 years, 8 months after company formation)
Appointment Duration4 years (closed 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Paul Herbert Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmore Kingshill Way
Berkhamsted
Herts
HP4 3TP

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Nina Smith
50.00%
Ordinary
50 at £1Paul Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£503,695
Cash£1,220,715
Current Liabilities£719,520

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

15 July 2016Delivered on: 22 July 2016
Persons entitled: Anglo Dutch Capital Finance (Adcf)

Classification: A registered charge
Outstanding
1 July 2016Delivered on: 12 July 2016
Persons entitled: Castle Trust Capital PLC (Company No. 07454474)

Classification: A registered charge
Particulars: Flat 2, 37 de vere gardens, london, W8 5AW.
Outstanding
1 July 2016Delivered on: 12 July 2016
Persons entitled: Coutts & Company (Company No. 36695)

Classification: A registered charge
Particulars: Flat 2, 37 de vere gardens, london W8 5AW (registered at the land registry with title number NGL4238765).
Outstanding
28 November 2014Delivered on: 5 December 2014
Persons entitled: Aura Finance Limited

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 5 December 2014
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Flat 2 de vere gardens london title number NGL328186.
Outstanding
27 March 2013Delivered on: 30 March 2013
Persons entitled: Shawbrook Bank Limited

Classification: Deed of 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: L/H property k/a flat 3,21 de vere gardens london including all buildings fixtures and fittings, the related rights and the goodwill together with floating charge over all present and future assets of the company.
Outstanding

Filing History

5 April 2019Final Gazette dissolved following liquidation (1 page)
5 January 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
11 December 2017Appointment of a voluntary liquidator (1 page)
11 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-07
(1 page)
30 November 2017Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to Bridge House London Bridge London SE1 9QR on 30 November 2017 (2 pages)
28 November 2017Statement of affairs (6 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2017Satisfaction of charge 077064230002 in full (4 pages)
30 September 2017Satisfaction of charge 077064230002 in full (4 pages)
30 September 2017Satisfaction of charge 077064230003 in full (4 pages)
30 September 2017Satisfaction of charge 1 in full (4 pages)
30 September 2017Satisfaction of charge 1 in full (4 pages)
30 September 2017Satisfaction of charge 077064230003 in full (4 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 April 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
28 April 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
9 December 2016Satisfaction of charge 077064230005 in full (4 pages)
9 December 2016Satisfaction of charge 077064230004 in full (4 pages)
9 December 2016Satisfaction of charge 077064230005 in full (4 pages)
9 December 2016Satisfaction of charge 077064230004 in full (4 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 July 2016Registration of charge 077064230006, created on 15 July 2016 (15 pages)
22 July 2016Registration of charge 077064230006, created on 15 July 2016 (15 pages)
12 July 2016Registration of charge 077064230005, created on 1 July 2016 (4 pages)
12 July 2016Registration of charge 077064230004, created on 1 July 2016 (7 pages)
12 July 2016Registration of charge 077064230004, created on 1 July 2016 (7 pages)
12 July 2016Registration of charge 077064230005, created on 1 July 2016 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 April 2015Appointment of Mr Paul Smith as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr Paul Smith as a director on 31 March 2015 (2 pages)
5 December 2014Registration of charge 077064230002, created on 28 November 2014 (39 pages)
5 December 2014Registration of charge 077064230003, created on 28 November 2014 (23 pages)
5 December 2014Registration of charge 077064230003, created on 28 November 2014 (23 pages)
5 December 2014Registration of charge 077064230002, created on 28 November 2014 (39 pages)
12 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Director's details changed for Mrs Nina Smith on 1 January 2014 (2 pages)
12 September 2014Secretary's details changed for Nina Smith on 1 January 2014 (1 page)
12 September 2014Secretary's details changed for Nina Smith on 1 January 2014 (1 page)
12 September 2014Director's details changed for Mrs Nina Smith on 1 January 2014 (2 pages)
12 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Secretary's details changed for Nina Smith on 1 January 2014 (1 page)
12 September 2014Director's details changed for Mrs Nina Smith on 1 January 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 May 2014Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ England on 14 May 2014 (1 page)
23 October 2013Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 23 October 2013 (1 page)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
18 April 2013Termination of appointment of Paul Smith as a director (1 page)
18 April 2013Appointment of Mrs Nina Smith as a director (2 pages)
18 April 2013Appointment of Mrs Nina Smith as a director (2 pages)
18 April 2013Termination of appointment of Paul Smith as a director (1 page)
10 April 2013Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 10 April 2013 (2 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2013Full accounts made up to 31 July 2012 (3 pages)
13 March 2013Full accounts made up to 31 July 2012 (3 pages)
18 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
15 July 2011Incorporation (49 pages)
15 July 2011Incorporation (49 pages)