102 BELGRAVE ROAD LIMITED

Register to unlock more data on OkredoRegister

102 BELGRAVE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04868991

Incorporation date

18/08/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2003)
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/11/2025
Director's details changed for Ms Michela Bertolini on 2025-11-10
dot icon10/11/2025
Director's details changed for Mr James Patrick Slade Mitford on 2025-11-10
dot icon10/11/2025
Director's details changed for Miss Cordelia Molly Louise Shackleton on 2025-11-10
dot icon08/08/2025
Registered office address changed from Green Park House 15 Stratton St London W1J 8LQ England to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 2025-08-08
dot icon08/08/2025
Director's details changed for Mrs Yun Cui on 2025-08-08
dot icon08/08/2025
Director's details changed for Mr Essam Eldin Ibrahim Morsy Hussein on 2025-08-08
dot icon08/08/2025
Appointment of Mr Mark Peter Fuller as a secretary on 2025-08-08
dot icon08/08/2025
Termination of appointment of Lrpm Ltd. as a secretary on 2025-08-08
dot icon26/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon29/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/08/2024
Registered office address changed from Lrpm Ltd 66 Compton St London W1D 4UH England to Green Park House 15 Stratton St London W1J 8LQ on 2024-08-29
dot icon29/08/2024
Secretary's details changed for Lrpm Ltd. on 2024-08-12
dot icon19/08/2024
Confirmation statement made on 2024-06-17 with updates
dot icon24/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/11/2023
Registered office address changed from Lrpm Ltd. 8 Hamilton Road Cromer NR27 9HL England to Lrpm Ltd 66 Compton St London W1D 4UH on 2023-11-01
dot icon01/11/2023
Secretary's details changed for Lrpm Ltd. on 2023-11-01
dot icon01/11/2023
Director's details changed for Ms Michela Bertolini on 2023-11-01
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon16/05/2023
Compulsory strike-off action has been discontinued
dot icon15/05/2023
Accounts for a dormant company made up to 2022-03-31
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon09/02/2023
Appointment of Mrs Yun Cui as a director on 2021-11-16
dot icon12/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon10/03/2022
Registered office address changed from 52 Moreton Street London SW1V 2PB England to Lrpm Ltd. 8 Hamilton Road Cromer NR27 9HL on 2022-03-10
dot icon10/03/2022
Appointment of Lrpm Ltd. as a secretary on 2021-12-15
dot icon10/03/2022
Termination of appointment of Richard Fry as a secretary on 2021-12-15
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon13/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/10/2020
Appointment of Mr Essam Eldin Ibrahim Morsy Hussein as a director on 2020-09-01
dot icon21/10/2020
Termination of appointment of Robert Miles Philip Tomlinson as a director on 2020-06-12
dot icon19/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon15/06/2020
Director's details changed for Mr James Patrick Slade Mitford on 2020-06-15
dot icon15/06/2020
Appointment of Mr James Patrick Slade Mitford as a director on 2020-03-06
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon15/12/2017
Appointment of Mr Richard Fry as a secretary on 2017-12-15
dot icon15/12/2017
Termination of appointment of Crabtree Pm Limited as a secretary on 2017-12-15
dot icon15/12/2017
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 52 Moreton Street London SW1V 2PB on 2017-12-15
dot icon20/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon25/07/2017
Appointment of Mr Robert Miles Philip Tomlinson as a director on 2017-07-24
dot icon24/07/2017
Termination of appointment of Elizabeth Ann Carless as a director on 2017-07-24
dot icon24/07/2017
Appointment of Ms Michela Bertolini as a director on 2017-07-24
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon22/08/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-08-22
dot icon19/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon21/07/2015
Appointment of Ms Kelly Hobbs as a secretary on 2013-09-04
dot icon21/07/2015
Termination of appointment of Michela Bertolini as a director on 2015-07-21
dot icon21/07/2015
Termination of appointment of Robert Miles Philip Tomlinson as a director on 2015-07-21
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon11/02/2014
Appointment of Miss Cordelia Molly Louise Shackleton as a director
dot icon09/12/2013
Appointment of Crabtree Pm Limited as a secretary
dot icon24/10/2013
Termination of appointment of James Mitford as a director
dot icon14/10/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon14/10/2013
Registered office address changed from Saunders Wood & Co the White House 140a Tachbrook Street London SW1V 2NE on 2013-10-14
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2012
Appointment of Mr Robert Miles Philip Tomlinson as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Michael Elworthy as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon06/09/2010
Termination of appointment of Samuel Selvadurai as a director
dot icon23/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon23/08/2010
Director's details changed for Samuel Selvadurai on 2010-08-18
dot icon23/08/2010
Director's details changed for Michela Bertolini on 2010-08-18
dot icon23/08/2010
Director's details changed for James Patrick Slade Mitford on 2010-08-18
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2009
Return made up to 18/08/09; full list of members
dot icon16/07/2009
Appointment terminated director jeremy carless
dot icon16/07/2009
Director appointed elizabeth ann carless
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2009
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon17/11/2008
Return made up to 18/08/08; full list of members
dot icon14/11/2008
Director appointed james patrick slade mitford
dot icon23/10/2008
Director's change of particulars / michael elworthy / 02/10/2008
dot icon23/10/2008
Registered office changed on 23/10/2008 from c/o flat 4 102 belgrave road london SW1V 2BJ
dot icon23/10/2008
Appointment terminated secretary jeremy carless
dot icon23/10/2008
Director appointed samuel selvadurai
dot icon16/09/2008
Accounts for a dormant company made up to 2007-08-31
dot icon04/01/2008
New director appointed
dot icon30/12/2007
New secretary appointed;new director appointed
dot icon30/12/2007
Secretary resigned;director resigned
dot icon20/09/2007
Return made up to 18/08/07; no change of members
dot icon10/08/2007
Accounts for a dormant company made up to 2006-08-31
dot icon18/12/2006
Ad 05/12/06--------- £ si 1@1=1 £ ic 6/7
dot icon04/09/2006
Return made up to 18/08/06; full list of members
dot icon22/08/2006
Accounts for a dormant company made up to 2005-08-31
dot icon01/03/2006
Return made up to 18/08/05; full list of members
dot icon27/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon29/10/2004
Return made up to 18/08/04; full list of members
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New secretary appointed;new director appointed
dot icon15/10/2003
Registered office changed on 15/10/03 from: 1 mitchell lane bristol BS1 6BU
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Secretary resigned;director resigned
dot icon02/10/2003
Certificate of change of name
dot icon18/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LRPM LTD
Corporate Secretary
15/12/2021 - 08/08/2025
22
SWIFT INCORPORATIONS LIMITED
Nominee Director
18/08/2003 - 04/09/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/08/2003 - 04/09/2003
99599
CRABTREE PM LIMITED
Corporate Secretary
04/09/2013 - 15/12/2017
292
Hobbs, Kelly
Secretary
04/09/2013 - 22/08/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 102 BELGRAVE ROAD LIMITED

102 BELGRAVE ROAD LIMITED is an(a) Active company incorporated on 18/08/2003 with the registered office located at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 102 BELGRAVE ROAD LIMITED?

toggle

102 BELGRAVE ROAD LIMITED is currently Active. It was registered on 18/08/2003 .

Where is 102 BELGRAVE ROAD LIMITED located?

toggle

102 BELGRAVE ROAD LIMITED is registered at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PX.

What does 102 BELGRAVE ROAD LIMITED do?

toggle

102 BELGRAVE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 102 BELGRAVE ROAD LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a dormant company made up to 2025-03-31.