Belgravia
London
SW1X 9HX
Registered Address | 3rd Floor 33 Lowndes Street London SW1X 9HX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
1 May 2019 | Delivered on: 3 May 2019 Persons entitled: Prospect Capital Limited Classification: A registered charge Particulars: Redmayne engineering site,. Station approach. SO42 7TW. Outstanding |
---|---|
1 May 2019 | Delivered on: 3 May 2019 Persons entitled: Albion Resources Limited Classification: A registered charge Particulars: Redmayne engineering site,. Station approach. SO42 7TW. Outstanding |
23 January 2024 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
7 June 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
24 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
13 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
21 January 2020 | Satisfaction of charge 102737930001 in full (1 page) |
21 January 2020 | Satisfaction of charge 102737930002 in full (1 page) |
3 May 2019 | Registration of charge 102737930001, created on 1 May 2019 (8 pages) |
3 May 2019 | Registration of charge 102737930002, created on 1 May 2019 (8 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
22 February 2019 | Cessation of Shane Gavin Frederick Armitage as a person with significant control on 1 February 2019 (3 pages) |
22 February 2019 | Notification of Armitage Group Limited as a person with significant control on 1 February 2019 (4 pages) |
10 August 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
16 June 2017 | Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
12 July 2016 | Incorporation Statement of capital on 2016-07-12
|
12 July 2016 | Incorporation Statement of capital on 2016-07-12
|