BELGRAVIA LIGHTING LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03123903

Incorporation date

09/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire HP7 0PXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1995)
dot icon14/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon02/07/2025
Satisfaction of charge 2 in full
dot icon02/07/2025
Satisfaction of charge 3 in full
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon07/09/2021
Director's details changed for Mr Neil Watton on 2021-09-07
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon15/09/2020
Change of details for Besselink and Jones Holdings Limited as a person with significant control on 2020-02-24
dot icon26/02/2020
Registered office address changed from C/O Freeman Carr the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD United Kingdom to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 2020-02-26
dot icon05/12/2019
Satisfaction of charge 4 in full
dot icon05/12/2019
Satisfaction of charge 5 in full
dot icon05/12/2019
Satisfaction of charge 1 in full
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon23/09/2019
Registration of charge 031239030007, created on 2019-09-18
dot icon20/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon25/09/2017
Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD United Kingdom to C/O Freeman Carr the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD on 2017-09-25
dot icon25/09/2017
Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD on 2017-09-25
dot icon07/02/2017
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 2017-02-07
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon18/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Termination of appointment of Benjamin Hugo Fraser Simpson as a director on 2014-07-10
dot icon22/07/2014
Termination of appointment of Benjamin Hugo Fraser Simpson as a secretary on 2014-07-10
dot icon12/06/2014
Registration of charge 031239030006
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon16/02/2010
Director's details changed for Neil Watton on 2010-01-31
dot icon16/02/2010
Director's details changed for Mr Benjamin Hugo Fraser Simpson on 2010-01-31
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 09/11/08; no change of members
dot icon30/09/2008
Registered office changed on 30/09/2008 from 31A hill avenue amersham bucks HP6 5BX
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Director's particulars changed
dot icon09/11/2007
Return made up to 09/11/07; full list of members
dot icon22/10/2007
Registered office changed on 22/10/07 from: redhill chambers high street redhill surrey RH1 1RJ
dot icon09/05/2007
Certificate of change of name
dot icon17/04/2007
Particulars of mortgage/charge
dot icon03/03/2007
Secretary resigned;director resigned
dot icon03/03/2007
New secretary appointed
dot icon15/12/2006
Return made up to 09/11/06; full list of members
dot icon11/12/2006
Accounts for a small company made up to 2006-03-31
dot icon28/06/2006
Particulars of mortgage/charge
dot icon16/01/2006
Accounts for a small company made up to 2005-03-31
dot icon16/11/2005
Return made up to 09/11/05; full list of members
dot icon16/11/2005
Director's particulars changed
dot icon16/11/2005
Director's particulars changed
dot icon13/12/2004
Declaration of assistance for shares acquisition
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Secretary resigned;director resigned
dot icon13/12/2004
New secretary appointed
dot icon24/11/2004
Return made up to 09/11/04; full list of members
dot icon15/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon12/02/2004
Particulars of mortgage/charge
dot icon22/12/2003
Accounts for a small company made up to 2003-03-31
dot icon27/11/2003
Return made up to 09/11/03; full list of members
dot icon22/08/2003
Director resigned
dot icon07/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon06/01/2003
Certificate of change of name
dot icon23/12/2002
Director resigned
dot icon21/11/2002
Return made up to 09/11/02; full list of members
dot icon15/11/2002
Director resigned
dot icon15/11/2002
New director appointed
dot icon15/11/2002
Director's particulars changed
dot icon08/04/2002
Accounts for a medium company made up to 2001-03-31
dot icon30/11/2001
Return made up to 09/11/01; full list of members
dot icon25/09/2001
Accounts for a medium company made up to 2000-03-31
dot icon12/06/2001
New director appointed
dot icon31/05/2001
Ad 18/04/01-19/04/01 £ si 200@1=200 £ ic 2900/3100
dot icon02/02/2001
Return made up to 09/11/00; full list of members
dot icon02/01/2001
Ad 27/11/00--------- £ si 1900@1=1900 £ ic 1000/2900
dot icon03/05/2000
Nc inc already adjusted 14/04/00
dot icon03/05/2000
Resolutions
dot icon06/04/2000
Registered office changed on 06/04/00 from: seloduct house station road redhill surrey RH1 1NF
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/01/2000
Return made up to 09/11/99; full list of members
dot icon02/12/1999
New director appointed
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/11/1998
Return made up to 09/11/98; full list of members
dot icon23/07/1998
Particulars of mortgage/charge
dot icon01/12/1997
Return made up to 09/11/97; no change of members
dot icon01/12/1997
New director appointed
dot icon16/09/1997
Certificate of change of name
dot icon10/09/1997
Accounts for a small company made up to 1997-03-31
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Div 15/04/97
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Resolutions
dot icon22/04/1997
£ nc 100000/1000000 15/04/97
dot icon10/12/1996
Return made up to 09/11/96; full list of members
dot icon17/07/1996
Accounting reference date notified as 31/03
dot icon10/06/1996
Particulars of mortgage/charge
dot icon06/12/1995
Ad 09/11/95--------- £ si 998@1=998 £ ic 2/1000
dot icon14/11/1995
Secretary resigned
dot icon09/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

16
2023
change arrow icon+8.79 % *

* during past year

Cash in Bank

£378,342.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
916.00K
-
0.00
166.31K
-
2022
17
1.11M
-
0.00
347.77K
-
2023
16
893.82K
-
0.00
378.34K
-
2023
16
893.82K
-
0.00
378.34K
-

Employees

2023

Employees

16 Descended-6 % *

Net Assets(GBP)

893.82K £Descended-19.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

378.34K £Ascended8.79 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/11/1995 - 09/11/1995
99600
Jones, Nigel Frederick
Director
09/11/1995 - 02/10/2002
2
Milne, Andrew
Director
17/09/1997 - 04/12/2002
-
Besselink, Hendrik Jan
Secretary
09/11/1995 - 06/12/2004
-
Simpson, Benjamin Hugo Fraser
Secretary
21/02/2007 - 10/07/2014
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BELGRAVIA LIGHTING LIMITED

BELGRAVIA LIGHTING LIMITED is an(a) Active company incorporated on 09/11/1995 with the registered office located at Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire HP7 0PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVIA LIGHTING LIMITED?

toggle

BELGRAVIA LIGHTING LIMITED is currently Active. It was registered on 09/11/1995 .

Where is BELGRAVIA LIGHTING LIMITED located?

toggle

BELGRAVIA LIGHTING LIMITED is registered at Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire HP7 0PX.

What does BELGRAVIA LIGHTING LIMITED do?

toggle

BELGRAVIA LIGHTING LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does BELGRAVIA LIGHTING LIMITED have?

toggle

BELGRAVIA LIGHTING LIMITED had 16 employees in 2023.

What is the latest filing for BELGRAVIA LIGHTING LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-13 with updates.