BELGRAVIA GALLERY LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA GALLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03004864

Incorporation date

19/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fortune House, Knowle Lane, Cranleigh, Surrey GU6 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1994)
dot icon07/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon07/11/2024
Director's details changed for Mrs Laura Joanna Walford on 2024-11-07
dot icon12/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon04/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/12/2021
Change of details for Mrs Laura Joanna Walford as a person with significant control on 2021-12-18
dot icon23/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon23/12/2021
Change of details for Ms Anna Hunter as a person with significant control on 2021-12-18
dot icon23/12/2021
Change of details for Mrs Laura Joanna Walford as a person with significant control on 2021-12-18
dot icon13/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/01/2018
Director's details changed for Anna Hunter on 2018-01-01
dot icon08/01/2018
Change of details for Ms Anna Hunter as a person with significant control on 2018-01-01
dot icon28/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/07/2017
Registered office address changed from 168 Goldhurst Terrace London NW6 3HN to Fortune House Knowle Lane Cranleigh Surrey GU6 8JP on 2017-07-04
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/06/2014
Registered office address changed from 45 Albemarle Street London W1S 4JL on 2014-06-30
dot icon17/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon17/12/2013
Director's details changed for Laura Joanna Walford on 2013-12-16
dot icon16/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon09/01/2012
Termination of appointment of Peter Ellis as a director
dot icon09/01/2012
Termination of appointment of Peter Ellis as a secretary
dot icon28/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon04/01/2010
Director's details changed for Peter James Ellis on 2009-12-09
dot icon04/01/2010
Director's details changed for Anna Hunter on 2009-12-09
dot icon04/01/2010
Director's details changed for Laura Joanna Walford on 2009-12-09
dot icon10/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/01/2009
Return made up to 19/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/01/2008
Return made up to 19/12/07; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/12/2006
Return made up to 19/12/06; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/01/2006
Return made up to 19/12/05; full list of members
dot icon17/08/2005
Director's particulars changed
dot icon18/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/01/2005
Return made up to 19/12/04; full list of members
dot icon12/05/2004
Particulars of mortgage/charge
dot icon24/02/2004
Certificate of change of name
dot icon02/02/2004
New director appointed
dot icon28/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon25/01/2004
Return made up to 19/12/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon23/01/2003
Return made up to 19/12/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon23/01/2002
Return made up to 19/12/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-04-05
dot icon03/01/2001
Return made up to 19/12/00; full list of members
dot icon25/08/2000
Registered office changed on 25/08/00 from: chinthurst manor chinthurst hill, wonersh guildford surrey GU5 0QH
dot icon25/08/2000
Accounting reference date extended from 05/04/01 to 30/04/01
dot icon08/02/2000
Accounts for a small company made up to 1999-04-05
dot icon24/12/1999
Return made up to 19/12/99; full list of members
dot icon10/12/1998
Accounts for a small company made up to 1998-04-05
dot icon07/12/1998
Return made up to 19/12/98; full list of members
dot icon18/11/1998
Return made up to 19/12/97; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1997-04-05
dot icon15/01/1997
Return made up to 19/12/96; no change of members
dot icon02/12/1996
Accounts for a small company made up to 1996-04-05
dot icon05/11/1996
Secretary resigned
dot icon05/11/1996
New secretary appointed
dot icon01/10/1996
Return made up to 19/12/95; full list of members
dot icon15/06/1995
Ad 21/12/94-02/02/95 £ si [email protected]=4 £ ic 2/6
dot icon07/03/1995
Accounting reference date notified as 05/04
dot icon07/01/1995
Registered office changed on 07/01/95 from: the smokery greenhills rents cowcross street london EC1M 6BN
dot icon04/01/1995
New director appointed
dot icon04/01/1995
New director appointed
dot icon04/01/1995
Director resigned
dot icon04/01/1995
Secretary's particulars changed;secretary resigned
dot icon04/01/1995
New secretary appointed;new director appointed
dot icon04/01/1995
Registered office changed on 04/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-41.19 % *

* during past year

Cash in Bank

£135,879.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
319.78K
-
0.00
72.29K
-
2022
2
312.17K
-
0.00
231.06K
-
2023
2
284.59K
-
0.00
135.88K
-
2023
2
284.59K
-
0.00
135.88K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

284.59K £Descended-8.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.88K £Descended-41.19 % *

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
Ms Anna Hunter
Director
21/12/1994 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/12/1994 - 19/12/1994
16011
London Law Services Limited
Nominee Director
19/12/1994 - 19/12/1994
15403
Mrs Laura Joanna Walford
Director
23/01/2004 - Present
2
Ellis, Peter James
Director
21/12/1994 - 18/03/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BELGRAVIA GALLERY LIMITED

BELGRAVIA GALLERY LIMITED is an(a) Active company incorporated on 19/12/1994 with the registered office located at Fortune House, Knowle Lane, Cranleigh, Surrey GU6 8JP. There are currently 2 active directors 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 GALLERY LIMITED?

toggle

BELGRAVIA GALLERY LIMITED is currently Active. It was registered on 19/12/1994 .

Where is BELGRAVIA GALLERY LIMITED located?

toggle

BELGRAVIA GALLERY LIMITED is registered at Fortune House, Knowle Lane, Cranleigh, Surrey GU6 8JP.

What does BELGRAVIA GALLERY LIMITED do?

toggle

BELGRAVIA GALLERY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BELGRAVIA GALLERY LIMITED have?

toggle

BELGRAVIA GALLERY LIMITED had 2 employees in 2023.

What is the latest filing for BELGRAVIA GALLERY LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-19 with no updates.