Belvedere
DA17 6AX
Director Name | Mrs Suwannee Bovornsukul |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E6 Crabtree Manorway North Belvedere DA17 6AX |
Registered Address | Unit E6 Crabtree Manorway North Belvedere DA17 6AX |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
28 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
15 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 October 2020 | Registered office address changed from 73 Westmoor Street London SE7 8NQ England to Unit E6 Crabtree Manorway North Belvedere DA17 6AX on 8 October 2020 (1 page) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
9 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
23 July 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
23 July 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
6 May 2015 | Registered office address changed from Unit 5 73 Westmoor Street London SE7 8NQ England to 73 Westmoor Street London SE7 8NQ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Unit 5 73 Westmoor Street London SE7 8NQ England to 73 Westmoor Street London SE7 8NQ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Unit 5 73 Westmoor Street London SE7 8NQ England to 73 Westmoor Street London SE7 8NQ on 6 May 2015 (1 page) |
23 March 2015 | Registered office address changed from 73 Westmoor Street London SE7 8NQ England to Unit 5 73 Westmoor Street London SE7 8NQ on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 73 Westmoor Street London SE7 8NQ England to Unit 5 73 Westmoor Street London SE7 8NQ on 23 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 28 Lee Road Blackheath London SE3 9RT United Kingdom to 73 Westmoor Street London SE7 8NQ on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 28 Lee Road Blackheath London SE3 9RT United Kingdom to 73 Westmoor Street London SE7 8NQ on 19 March 2015 (1 page) |
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|