Company Name31 Belmont Road Limited
DirectorsNaomi Fine and Patrick Neal Kilbane
Company StatusActive
Company Number08047861
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Naomi Fine
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address31e Belmont Road
London
N15 3LS
Director NameMr Patrick Neal Kilbane
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed18 March 2020(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Park Avenue
London
NW11 7SL
Director NameMr Robert Cass
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address31c Belmont Road
London
N15 3LS
Director NameMs Lois Amy Baily
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address31b Belmont Road
London
N15 3LS
Director NameMr Andrew Niel Matthews
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleStructural Designer
Country of ResidenceUnited Kingdom
Correspondence Address31b Belmont Road
London
N15 3LS
Director NameMr Tony Lam
Date of BirthJune 1975 (Born 48 years ago)
NationalityHong Konger
StatusResigned
Appointed15 April 2014(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 2020)
RoleUnknown
Country of ResidenceSingapore
Correspondence Address18-27 29 West Coast Crescent
Singapore
128049
Director NameMr Tom Meredith Rogers
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Belmont Road
London
N15 3LS

Location

Registered Address25 Park Avenue
London
NW11 7SL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Andrew Neil Matthews & Lois Amy Baily
33.33%
Ordinary
1 at £1Naomi Fine
33.33%
Ordinary
1 at £1Tony Lam
33.33%
Ordinary

Financials

Year2014
Net Worth£276
Cash£273

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

16 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 May 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
1 April 2020Termination of appointment of Tony Lam as a director on 18 March 2020 (1 page)
1 April 2020Appointment of Mr Patrick Neal Kilbane as a director on 18 March 2020 (2 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 September 2018Termination of appointment of Andrew Niel Matthews as a director on 26 September 2018 (1 page)
26 September 2018Termination of appointment of Tom Meredith Rogers as a director on 26 September 2018 (1 page)
23 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
3 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 May 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3
(7 pages)
30 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3
(7 pages)
5 April 2016Termination of appointment of Lois Amy Baily as a director on 6 January 2016 (1 page)
5 April 2016Termination of appointment of Lois Amy Baily as a director on 6 January 2016 (1 page)
5 April 2016Appointment of Mr Tom Meredith Rogers as a director on 6 January 2016 (2 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 December 2015Registered office address changed from 31 Belmont Road London N15 3LS to 25 Park Avenue London NW11 7SL on 20 December 2015 (1 page)
20 December 2015Registered office address changed from 31 Belmont Road London N15 3LS to 25 Park Avenue London NW11 7SL on 20 December 2015 (1 page)
18 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 3
(6 pages)
18 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 3
(6 pages)
4 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Appointment of Mr Tony Lam as a director (2 pages)
7 May 2014Appointment of Mr Tony Lam as a director (2 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(5 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(5 pages)
29 April 2014Termination of appointment of Robert Cass as a director (1 page)
29 April 2014Termination of appointment of Robert Cass as a director (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
28 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
26 April 2012Incorporation (21 pages)
26 April 2012Incorporation (21 pages)