Company Name19 Belgrave Gardens Limited
Company StatusActive
Company Number08748927
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlyssa Sophie Fontaine
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed17 May 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleClient Relations Co-Ordinator
Country of ResidenceEngland
Correspondence AddressFlat 5 19 Belgrave Gardens
London
NW8 0QY
Director NameMiss Patricia Walters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(6 years after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address68c Gledhow Wood Road
Leeds
LS8 4DH
Director NameMaya Hanspal
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address19 Belgrave Gardens
Flat 3
London
NW8 0QY
Director NameMs Anjana Arun Paymaster
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(9 years, 8 months after company formation)
Appointment Duration10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHubspace, Devonshire House C/O Shenkers
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameBlue Crystal Residential Ltd (Corporation)
StatusCurrent
Appointed01 April 2024(10 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days
Correspondence AddressBuilding 7 566 Chiswick High Road
Venture X
London
W4 5YG
Director NameMr Eial Makori
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address48 Rotherwick Road
London
NW11 7DB
Director NameMr Garrie Stuart Crowther
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 19 Belgrave Gardens
London
NW8 0QY
Director NameMs Sophie Marian Ruth Prevezer
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 19 Belgrave Gardens
London
NW8 0QY
Director NameMs Sherril Dixon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address12a Union Street
Edinburgh
EH1 3LU
Scotland
Director NameMr Donald Beresford Jeffers
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57 Waverton House, Jodrell Road, Bow
London
E3 2LQ
Secretary NameMr Garrie Stuart Crowther
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 19 Belgrave Gardens
London
NW8 0QY
Director NameMr Andrew James Rossiter Michelmore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2017)
RoleDentist
Country of ResidenceEngland
Correspondence Address100 Chiwick High Road
Chiswick
London
W4 1QF
Director NameMr Ravi Hanspal
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 25 May 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address143 Cambridge Road
Wimbledon
London
SW20 0PH
Director NameAndrew James Rossiter Michelmore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2024)
RoleDentist
Country of ResidenceEngland
Correspondence Address100 Chiswick High Road
London
W4 1QF
Director NameIlana Marie Walters
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 4, 19 Belgrave Gardens
London
NW8 0QY

Location

Registered AddressHubspace, Devonshire House C/O Shenkers
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
28 June 2023Appointment of Ms Anjana Arun Paymaster as a director on 28 June 2023 (2 pages)
28 June 2023Termination of appointment of Ilana Marie Walters as a director on 16 June 2023 (1 page)
4 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 September 2022Registered office address changed from C/O Davenport & Co. 60 Kensington Church Street London W8 4DB England to Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 30 September 2022 (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 May 2021Appointment of Maya Hanspal as a director on 25 May 2021 (2 pages)
25 May 2021Termination of appointment of Ravi Hanspal as a director on 25 May 2021 (1 page)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
15 November 2019Registered office address changed from 70 Baker Street London W1U 2DJ to C/O Davenport & Co. 60 Kensington Church Street London W8 4DB on 15 November 2019 (1 page)
31 October 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
31 October 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 October 2019Termination of appointment of Donald Beresford Jeffers as a director on 24 October 2019 (1 page)
30 October 2019Appointment of Ilana Marie Walters as a director on 24 October 2019 (2 pages)
30 October 2019Appointment of Miss Patricia Walters as a director on 24 October 2019 (2 pages)
24 June 2019Termination of appointment of Sherril Dixon as a director on 7 June 2019 (1 page)
19 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
29 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
15 November 2017Termination of appointment of Sophie Marian Ruth Prevezer as a director on 2 November 2017 (1 page)
15 November 2017Termination of appointment of Sophie Marian Ruth Prevezer as a director on 2 November 2017 (1 page)
15 November 2017Appointment of Andrew James Rossiter Michelmore as a director on 2 November 2017 (2 pages)
15 November 2017Appointment of Andrew James Rossiter Michelmore as a director on 2 November 2017 (2 pages)
6 October 2017Termination of appointment of Andrew James Rossiter Michelmore as a director on 17 May 2017 (1 page)
6 October 2017Termination of appointment of Andrew James Rossiter Michelmore as a director on 17 May 2017 (1 page)
18 May 2017Appointment of Alyssa Sophie Fontaine as a director on 17 May 2017 (2 pages)
18 May 2017Appointment of Alyssa Sophie Fontaine as a director on 17 May 2017 (2 pages)
1 December 2016Appointment of Mr Ravi Hanspal as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Ravi Hanspal as a director on 1 December 2016 (2 pages)
29 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
29 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 July 2016Termination of appointment of Garrie Stuart Crowther as a secretary on 12 June 2016 (1 page)
12 July 2016Termination of appointment of Garrie Stuart Crowther as a secretary on 12 June 2016 (1 page)
12 July 2016Termination of appointment of Garrie Stuart Crowther as a director on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Garrie Stuart Crowther as a director on 12 July 2016 (1 page)
9 December 2015Director's details changed for Ms Sherril Dixon on 22 October 2015 (2 pages)
9 December 2015Annual return made up to 25 October 2015 no member list (7 pages)
9 December 2015Director's details changed for Ms Sherril Dixon on 22 October 2015 (2 pages)
9 December 2015Annual return made up to 25 October 2015 no member list (7 pages)
2 April 2015Appointment of Mr Andrew James Rossiter Michelmore as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Andrew James Rossiter Michelmore as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Andrew James Rossiter Michelmore as a director on 2 April 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 January 2015Termination of appointment of Eial Makori as a director on 19 September 2014 (1 page)
26 January 2015Termination of appointment of Eial Makori as a director on 19 September 2014 (1 page)
26 January 2015Annual return made up to 25 October 2014 no member list (6 pages)
26 January 2015Annual return made up to 25 October 2014 no member list (6 pages)
25 October 2013Incorporation (33 pages)
25 October 2013Incorporation (33 pages)