BELGRAVE HOUSE INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE HOUSE INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03872192

Incorporation date

05/11/1999

Size

Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1999)
dot icon30/08/2024
Final Gazette dissolved following liquidation
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon30/05/2024
Return of final meeting in a members' voluntary winding up
dot icon19/05/2024
Liquidators' statement of receipts and payments to 2024-03-26
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Appointment of a voluntary liquidator
dot icon08/04/2023
Declaration of solvency
dot icon08/04/2023
Registered office address changed from 70 Grosvenor Street London W1K 3JP to 45 Gresham Street London EC2V 7BG on 2023-04-08
dot icon06/01/2023
Termination of appointment of Fiona Clare Boyce as a secretary on 2023-01-06
dot icon06/01/2023
Appointment of Lisa Sorrell as a secretary on 2023-01-06
dot icon27/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon08/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon27/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Director's details changed for Mr Stuart Ross Hope on 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon12/01/2021
Appointment of Mr Matthew David Buller Smith as a director on 2021-01-01
dot icon12/01/2021
Appointment of Miss Fiona Clare Boyce as a secretary on 2021-01-01
dot icon12/01/2021
Termination of appointment of David Robert Wright as a director on 2020-12-31
dot icon12/01/2021
Termination of appointment of Lisa Sorrell as a secretary on 2020-12-31
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/07/2019
Director's details changed for Mr David Robert Wright on 2019-07-01
dot icon09/07/2019
Director's details changed for Mr David Robert Wright on 2019-07-01
dot icon25/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon08/05/2019
Termination of appointment of Robert Richard Davis as a director on 2019-04-30
dot icon08/05/2019
Appointment of Mr Stuart Ross Hope as a director on 2019-04-30
dot icon10/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon05/10/2017
Termination of appointment of Scott Mark Rowland as a director on 2017-09-15
dot icon30/06/2017
Accounts for a small company made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon10/05/2017
Director's details changed for Mr Robert Richard Davis on 2017-05-10
dot icon09/05/2017
Satisfaction of charge 038721920005 in full
dot icon09/05/2017
Satisfaction of charge 038721920007 in full
dot icon09/05/2017
Satisfaction of charge 038721920006 in full
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Termination of appointment of Nicholas Oliver Preston as a director on 2016-01-31
dot icon17/12/2015
Appointment of Scott Mark Rowland as a director on 2015-12-16
dot icon08/10/2015
Termination of appointment of Sebastien Dominique Hyest as a director on 2015-10-08
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon28/10/2014
Satisfaction of charge 2 in full
dot icon28/10/2014
Satisfaction of charge 4 in full
dot icon28/10/2014
Satisfaction of charge 3 in full
dot icon18/09/2014
Registration of charge 038721920006, created on 2014-09-15
dot icon18/09/2014
Registration of charge 038721920007, created on 2014-09-15
dot icon17/09/2014
Termination of appointment of Richard Brian Mallett as a director on 2014-09-15
dot icon17/09/2014
Appointment of Mr Richard Brian Mallett as a director on 2014-09-11
dot icon17/09/2014
Registration of charge 038721920005, created on 2014-09-15
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon12/03/2014
Appointment of Lisa Sorrell as a secretary
dot icon19/02/2014
Termination of appointment of Virginia Duncan as a secretary
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-12-19
dot icon31/10/2013
Appointment of David Robert Wright as a director
dot icon31/10/2013
Termination of appointment of Christopher Jukes as a director
dot icon20/09/2013
Appointment of Miss Virginia Duncan as a secretary
dot icon20/09/2013
Termination of appointment of Leonie Watson-Brock as a secretary
dot icon27/08/2013
Termination of appointment of Richard Mallett as a director
dot icon19/08/2013
Appointment of Mr Richard Brian Mallett as a director
dot icon05/08/2013
Termination of appointment of Richard Mallett as a director
dot icon19/07/2013
Appointment of Mr Richard Brian Mallett as a director
dot icon18/07/2013
Director's details changed for Nicholas Oliver Preston on 2013-07-18
dot icon12/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon11/07/2013
Director's details changed for Mr Sebastien Dominique Hyest on 2013-06-28
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Statement of company's objects
dot icon19/03/2013
Resolutions
dot icon27/02/2013
Appointment of Mr Christopher James Jukes as a director
dot icon27/02/2013
Appointment of Mr Sebastien Dominique Hyest as a director
dot icon27/02/2013
Termination of appointment of Richard Mallett as a director
dot icon27/02/2013
Termination of appointment of Mervyn Howard as a director
dot icon10/10/2012
Appointment of Nicholas Oliver Preston as a director
dot icon10/10/2012
Termination of appointment of Antony Christie as a director
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Appointment of Antony Christie as a director
dot icon10/04/2012
Termination of appointment of Christopher Millard as a director
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Appointment of Christopher Millard as a director
dot icon17/03/2011
Termination of appointment of Stuart Beevor as a director
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/08/2010
Appointment of Leonie Watson-Brock as a secretary
dot icon04/08/2010
Termination of appointment of Katharine Robinson as a secretary
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon04/01/2010
Termination of appointment of Caroline Hinchliffe as a secretary
dot icon04/01/2010
Appointment of Katharine Emma Robinson as a secretary
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 12/07/09; full list of members
dot icon10/02/2009
Secretary's change of particulars / caroline smithson / 09/01/2009
dot icon20/10/2008
Resolutions
dot icon18/07/2008
Return made up to 12/07/08; full list of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Secretary appointed caroline smithson
dot icon02/07/2008
Appointment terminated secretary caroline tolhurst
dot icon04/01/2008
Certificate of change of name
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 12/07/07; full list of members
dot icon16/08/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon03/08/2006
Return made up to 12/07/06; no change of members
dot icon22/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/04/2006
Secretary's particulars changed
dot icon24/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
Particulars of mortgage/charge
dot icon22/07/2005
Return made up to 03/07/05; full list of members
dot icon09/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/02/2005
New director appointed
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon30/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/08/2004
Director's particulars changed
dot icon30/07/2004
Return made up to 03/07/04; full list of members
dot icon23/09/2003
Director resigned
dot icon23/09/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon15/07/2003
Return made up to 03/07/03; no change of members
dot icon17/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/08/2002
Return made up to 03/07/02; no change of members
dot icon28/06/2002
Director's particulars changed
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon02/08/2001
Return made up to 03/07/01; full list of members
dot icon02/08/2001
New director appointed
dot icon17/07/2001
Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 05/11/00; full list of members
dot icon16/10/2000
Director's particulars changed
dot icon10/10/2000
Resolutions
dot icon26/09/2000
Particulars of mortgage/charge
dot icon20/06/2000
Director's particulars changed
dot icon02/05/2000
Location of register of members (non legible)
dot icon25/04/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon14/04/2000
Registered office changed on 14/04/00 from: 53 davies street london W1Y 1FH
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon18/01/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon23/12/1999
Ad 08/12/99--------- £ si 98@1=98 £ ic 2/100
dot icon16/12/1999
Registered office changed on 16/12/99 from: 35 basinghall street london EC2V 5HA
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New secretary appointed
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Memorandum and Articles of Association
dot icon09/12/1999
Memorandum and Articles of Association
dot icon05/12/1999
Director resigned
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon03/12/1999
Certificate of change of name
dot icon05/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
30/07/2025
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zuercher, Eleanor Jane
Nominee Director
04/11/1999 - 30/11/1999
516
Rowe, Drusilla Charlotte Jane
Nominee Director
04/11/1999 - 30/11/1999
409
Hyest, Sebastien Dominique
Director
26/02/2013 - 07/10/2015
46
Wright, David Robert
Director
30/10/2013 - 30/12/2020
60
Mallett, Richard Brian
Director
10/09/2014 - 14/09/2014
110

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 HOUSE INVESTMENT LIMITED

BELGRAVE HOUSE INVESTMENT LIMITED is an(a) Dissolved company incorporated on 05/11/1999 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 3 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 BELGRAVE HOUSE INVESTMENT LIMITED?

toggle

BELGRAVE HOUSE INVESTMENT LIMITED is currently Dissolved. It was registered on 05/11/1999 and dissolved on 30/08/2024.

Where is BELGRAVE HOUSE INVESTMENT LIMITED located?

toggle

BELGRAVE HOUSE INVESTMENT LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does BELGRAVE HOUSE INVESTMENT LIMITED do?

toggle

BELGRAVE HOUSE INVESTMENT 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 HOUSE INVESTMENT LIMITED?

toggle

The latest filing was on 30/08/2024: Final Gazette dissolved following liquidation.