BELGRAVIA LETTINGS LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04534826

Incorporation date

13/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

71 Hythe Road, Swindon SN1 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2002)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/11/2023
Registered office address changed from 9 Alba Close Middleleaze Swindon Wiltshire SN5 5TL England to 71 Hythe Road Swindon SN1 3NX on 2023-11-13
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon31/10/2023
Application to strike the company off the register
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon02/02/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/03/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon05/01/2021
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 9 Alba Close Middleleaze Swindon Wiltshire SN5 5TL on 2021-01-05
dot icon18/06/2020
Director's details changed for Mr Paul Gregory on 2020-06-01
dot icon18/06/2020
Change of details for Mr Paul Gregory as a person with significant control on 2020-06-01
dot icon12/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon11/01/2018
Director's details changed for Mr Paul Gregory on 2018-01-11
dot icon11/01/2018
Change of details for Mr Paul Gregory as a person with significant control on 2018-01-11
dot icon22/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/05/2013
Termination of appointment of Joanne Bell as a director
dot icon02/05/2013
Termination of appointment of Joanne Bell as a secretary
dot icon04/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon09/01/2012
Secretary's details changed for Joanne Christine Bell on 2011-12-31
dot icon09/01/2012
Director's details changed for Joanne Christine Bell on 2011-12-31
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon12/01/2010
Director's details changed for The Hon Paul Gregory on 2009-10-01
dot icon12/01/2010
Director's details changed for Joanne Christine Bell on 2009-10-01
dot icon12/01/2010
Director's details changed for Theresa Jane Sutton on 2009-10-01
dot icon20/08/2009
Memorandum and Articles of Association
dot icon20/08/2009
Ad 03/08/09\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon20/08/2009
Nc inc already adjusted 03/08/09
dot icon20/08/2009
Resolutions
dot icon20/08/2009
Director appointed theresa jane sutton
dot icon20/08/2009
Director appointed joanne christine bell
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/01/2009
Return made up to 01/01/09; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/01/2008
Return made up to 01/01/08; full list of members
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Registered office changed on 09/10/07 from: no 2- no 4 wood street swindon wiltshire SN1 4AB
dot icon18/09/2007
Director resigned
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/01/2007
Return made up to 01/01/07; full list of members
dot icon24/04/2006
Return made up to 01/01/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/10/2005
Registered office changed on 25/10/05 from: swatton barn, badbury swindon wiltshire SN4 0EU
dot icon18/01/2005
Return made up to 01/01/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/02/2004
Return made up to 01/02/04; full list of members
dot icon15/09/2003
Return made up to 13/09/03; full list of members
dot icon03/04/2003
New secretary appointed;new director appointed
dot icon09/11/2002
Particulars of mortgage/charge
dot icon06/10/2002
Ad 13/09/02--------- £ si 999@1=999 £ ic 1/1000
dot icon19/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Secretary resigned
dot icon13/09/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
75.17K
-
0.00
-
-
2021
-
75.17K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

75.17K £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Gregory Rosa E Silva Brandao Pereira
Director
13/09/2002 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/09/2002 - 13/09/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/09/2002 - 13/09/2002
36021
Ms Theresa Jane Sutton
Director
03/08/2009 - Present
-
Bell, Joanne Christine
Director
03/08/2009 - 22/02/2013
1

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+
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 BELGRAVIA LETTINGS LIMITED

BELGRAVIA LETTINGS LIMITED is an(a) Dissolved company incorporated on 13/09/2002 with the registered office located at 71 Hythe Road, Swindon SN1 3NX. There are currently 2 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 BELGRAVIA LETTINGS LIMITED?

toggle

BELGRAVIA LETTINGS LIMITED is currently Dissolved. It was registered on 13/09/2002 and dissolved on 23/01/2024.

Where is BELGRAVIA LETTINGS LIMITED located?

toggle

BELGRAVIA LETTINGS LIMITED is registered at 71 Hythe Road, Swindon SN1 3NX.

What does BELGRAVIA LETTINGS LIMITED do?

toggle

BELGRAVIA LETTINGS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BELGRAVIA LETTINGS LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.