BELGRAVIA CARPETS LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04048246

Incorporation date

07/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon27/08/2025
Liquidators' statement of receipts and payments to 2025-06-25
dot icon03/07/2024
Resolutions
dot icon03/07/2024
Appointment of a voluntary liquidator
dot icon03/07/2024
Statement of affairs
dot icon03/07/2024
Registered office address changed from 412 Sneyd Street Stoke on Trent Staffordshire ST6 2NW to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-07-03
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon11/08/2022
Micro company accounts made up to 2021-08-31
dot icon06/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-08-31
dot icon31/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-08-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon02/08/2019
Notification of Aqeel Ahmed as a person with significant control on 2019-08-01
dot icon02/08/2019
Termination of appointment of Robert Clive Markham as a director on 2019-08-01
dot icon02/08/2019
Appointment of Mr Aqeel Ahmed as a director on 2019-08-01
dot icon02/08/2019
Termination of appointment of Ann Patricia Markham as a secretary on 2019-08-01
dot icon02/08/2019
Cessation of Robert Clive Markham as a person with significant control on 2019-08-01
dot icon02/08/2019
Cessation of Ann Patricia Markham as a person with significant control on 2019-08-01
dot icon30/07/2019
Notification of Ann Patricia Markham as a person with significant control on 2019-06-01
dot icon05/07/2019
Change of details for Mr Robert Clive Markham as a person with significant control on 2019-06-01
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon17/04/2019
Micro company accounts made up to 2018-08-31
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon15/08/2015
Appointment of Mrs Ann Patricia Markham as a secretary on 2014-09-01
dot icon05/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon10/08/2011
Termination of appointment of Ann Markham as a director
dot icon10/08/2011
Termination of appointment of Ann Markham as a secretary
dot icon06/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon11/08/2010
Director's details changed for Robert Clive Markham on 2010-08-07
dot icon11/08/2010
Director's details changed for Ann Patricia Markham on 2010-08-07
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/08/2009
Return made up to 07/08/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 07/08/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/11/2007
Secretary resigned
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
New director appointed
dot icon13/09/2007
Return made up to 07/08/07; full list of members
dot icon13/09/2007
Director resigned
dot icon27/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/08/2006
Return made up to 07/08/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon05/09/2005
Return made up to 07/08/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/08/2004
Return made up to 07/08/04; full list of members
dot icon28/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/11/2003
Return made up to 07/08/03; full list of members
dot icon14/11/2003
New director appointed
dot icon01/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon30/08/2002
Ad 12/07/02--------- £ si 8@1
dot icon16/08/2002
New director appointed
dot icon16/08/2002
Return made up to 07/08/02; full list of members
dot icon13/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/09/2001
Return made up to 07/08/01; full list of members
dot icon07/09/2000
New director appointed
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
Registered office changed on 17/08/00 from: 229 nether street london N3 1NT
dot icon07/08/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
20/01/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.27K
-
0.00
-
-
2021
2
20.27K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

20.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aqeel Ahmed
Director
01/08/2019 - Present
2
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
06/08/2000 - 06/08/2000
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
06/08/2000 - 06/08/2000
5496
Mr Robert Clive Markham
Director
11/07/2002 - 31/07/2019
-
Mrs Ann Patricia Markham
Director
13/09/2007 - 30/04/2011
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BELGRAVIA CARPETS LIMITED

BELGRAVIA CARPETS LIMITED is an(a) Liquidation company incorporated on 07/08/2000 with the registered office located at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVIA CARPETS LIMITED?

toggle

BELGRAVIA CARPETS LIMITED is currently Liquidation. It was registered on 07/08/2000 .

Where is BELGRAVIA CARPETS LIMITED located?

toggle

BELGRAVIA CARPETS LIMITED is registered at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BELGRAVIA CARPETS LIMITED do?

toggle

BELGRAVIA CARPETS LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does BELGRAVIA CARPETS LIMITED have?

toggle

BELGRAVIA CARPETS LIMITED had 2 employees in 2021.

What is the latest filing for BELGRAVIA CARPETS LIMITED?

toggle

The latest filing was on 27/08/2025: Liquidators' statement of receipts and payments to 2025-06-25.