BELGRAVE FINANCE LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04731488

Incorporation date

11/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Monomark House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2003)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon12/09/2024
Application to strike the company off the register
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 2021-11-29
dot icon05/10/2021
Director's details changed for Mr Christopher Peter Eaton on 2021-10-01
dot icon05/10/2021
Change of details for Mr Christopher Peter Eaton as a person with significant control on 2021-10-01
dot icon09/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Change of details for Mr Christopher Peter Eaton as a person with significant control on 2018-11-09
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon28/01/2019
Termination of appointment of Angela Joan Wilby as a secretary on 2019-01-18
dot icon28/01/2019
Termination of appointment of Angela Joan Wilby as a director on 2019-01-18
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon19/05/2017
Confirmation statement made on 2016-08-24 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon14/01/2016
Appointment of Miss Angela Joan Wilby as a secretary on 2016-01-14
dot icon14/01/2016
Appointment of Miss Angela Joan Wilby as a director on 2016-01-14
dot icon14/01/2016
Termination of appointment of Alan Ronald Oliver Cable as a director on 2016-01-14
dot icon14/01/2016
Termination of appointment of Ils Secretaries Limited as a secretary on 2016-01-14
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon08/11/2013
Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2013-11-08
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon29/11/2012
Certificate of change of name
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon14/04/2011
Director's details changed for Mr Christopher Peter Eaton on 2011-04-11
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon06/05/2010
Secretary's details changed for Ils Secretaries Limited on 2010-04-11
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 11/04/09; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 11/04/08; full list of members
dot icon14/04/2008
Appointment terminated director anthony brittain
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 11/04/07; no change of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
New director appointed
dot icon24/05/2006
Return made up to 11/04/06; full list of members
dot icon24/05/2006
Return made up to 11/04/05; no change of members; amend
dot icon20/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 11/04/05; full list of members
dot icon20/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/07/2004
Secretary's particulars changed
dot icon02/07/2004
Secretary's particulars changed
dot icon02/07/2004
New secretary appointed
dot icon07/05/2004
Return made up to 11/04/04; full list of members
dot icon19/02/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon06/11/2003
Registered office changed on 06/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
New secretary appointed
dot icon23/10/2003
Director's particulars changed
dot icon12/06/2003
Ad 11/04/03--------- £ si 999@1=999 £ ic 1/1000
dot icon11/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
24/08/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
93.87K
-
0.00
231.00
-
2022
0
107.16K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ILS (ISLE OF MAN) LIMITED
Corporate Secretary
10/04/2003 - 09/11/2003
59
Brittain, Anthony Allen
Director
21/06/2006 - 26/03/2008
12
Cable, Alan Ronald Oliver
Director
10/04/2003 - 13/01/2016
144
Mr Christopher Peter Eaton
Director
10/04/2003 - Present
51
Miss Angela Joan Wilby
Director
13/01/2016 - 17/01/2019
10

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELGRAVE FINANCE LIMITED

BELGRAVE FINANCE LIMITED is an(a) Dissolved company incorporated on 11/04/2003 with the registered office located at Monomark House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVE FINANCE LIMITED?

toggle

BELGRAVE FINANCE LIMITED is currently Dissolved. It was registered on 11/04/2003 and dissolved on 10/12/2024.

Where is BELGRAVE FINANCE LIMITED located?

toggle

BELGRAVE FINANCE LIMITED is registered at Monomark House, 27 Old Gloucester Street, London WC1N 3AX.

What does BELGRAVE FINANCE LIMITED do?

toggle

BELGRAVE FINANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELGRAVE FINANCE LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.