BELGRAVIA MEWS HOTEL LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA MEWS HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05202031

Incorporation date

10/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2004)
dot icon18/03/2026
Notice of extension of period of Administration
dot icon10/02/2026
Satisfaction of charge 052020310010 in full
dot icon06/12/2025
Satisfaction of charge 8 in full
dot icon06/12/2025
Satisfaction of charge 9 in full
dot icon24/10/2025
Administrator's progress report
dot icon30/04/2025
Administrator's progress report
dot icon26/03/2025
Notice of extension of period of Administration
dot icon30/10/2024
Administrator's progress report
dot icon02/08/2024
Registered office address changed from 20 st. Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-08-02
dot icon13/06/2024
Notice of deemed approval of proposals
dot icon25/05/2024
Statement of administrator's proposal
dot icon04/05/2024
Registered office address changed from 1 Charles Street Mayfair London W1J 5DA England to 20 st. Andrew Street London EC4A 3AG on 2024-05-04
dot icon06/04/2024
Appointment of an administrator
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon07/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2021-07-31
dot icon16/05/2023
Compulsory strike-off action has been discontinued
dot icon13/05/2023
Total exemption full accounts made up to 2020-07-31
dot icon18/04/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon09/02/2023
Termination of appointment of Paul Andre Fizia as a director on 2023-02-01
dot icon08/02/2023
Appointment of Mr Ali Jalali-Farhani as a director on 2023-01-16
dot icon10/09/2022
Compulsory strike-off action has been discontinued
dot icon09/09/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon28/06/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon29/01/2022
Compulsory strike-off action has been discontinued
dot icon28/01/2022
Total exemption full accounts made up to 2019-07-31
dot icon15/12/2021
Compulsory strike-off action has been suspended
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon01/12/2020
Compulsory strike-off action has been discontinued
dot icon30/11/2020
Confirmation statement made on 2020-07-19 with updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon03/10/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/07/2019
Compulsory strike-off action has been discontinued
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon18/07/2019
Compulsory strike-off action has been suspended
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
Total exemption full accounts made up to 2017-07-31
dot icon13/02/2019
Compulsory strike-off action has been suspended
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon12/11/2018
Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 2018-11-12
dot icon24/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon26/05/2018
Compulsory strike-off action has been discontinued
dot icon24/05/2018
Total exemption full accounts made up to 2016-07-31
dot icon12/08/2017
Compulsory strike-off action has been suspended
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon08/02/2017
Total exemption small company accounts made up to 2015-07-31
dot icon16/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon19/04/2016
Registration of charge 052020310010, created on 2016-04-04
dot icon08/10/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2013-07-31
dot icon21/03/2015
Compulsory strike-off action has been discontinued
dot icon19/03/2015
Annual return made up to 2014-08-10 with full list of shareholders
dot icon03/03/2015
Registered office address changed from 13 Station Road Finchley London N3 2SB England to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2015-03-03
dot icon18/09/2014
Compulsory strike-off action has been suspended
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon11/10/2013
Accounts for a small company made up to 2011-07-31
dot icon01/10/2013
Accounts for a small company made up to 2012-07-31
dot icon11/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon19/04/2013
Annual return made up to 2012-08-10 with full list of shareholders
dot icon19/04/2013
Termination of appointment of Amelia Jalali Farhani as a director
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon15/11/2012
Certificate of change of name
dot icon15/11/2012
Change of name notice
dot icon29/08/2012
Compulsory strike-off action has been suspended
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon26/03/2012
Director's details changed for Mr Paul Andre Fizia on 2012-03-26
dot icon03/01/2012
Termination of appointment of Ali Rouhani as a director
dot icon19/12/2011
Appointment of Paul Fizia as a director
dot icon26/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/01/2011
Registered office address changed from 13 Station Road Finchley London N3 9SB on 2011-01-19
dot icon18/10/2010
Accounts for a small company made up to 2009-07-31
dot icon18/10/2010
Accounts for a small company made up to 2010-07-31
dot icon28/09/2010
Compulsory strike-off action has been discontinued
dot icon27/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon19/08/2010
Appointment of Amelia Soraya Jalali Farhani as a director
dot icon19/08/2010
Appointment of Mr Ali Rouhani as a director
dot icon19/08/2010
Termination of appointment of Ali Farhani as a director
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon23/01/2010
Compulsory strike-off action has been discontinued
dot icon22/01/2010
Annual return made up to 2009-08-10 with full list of shareholders
dot icon26/09/2009
Certificate of change of name
dot icon09/03/2009
Registered office changed on 09/03/2009 from central office 30 high street old amersham buckinghamshire HP7 0DJ
dot icon09/02/2009
Appointment terminated director robin field
dot icon09/02/2009
Appointment terminated director nick sonley
dot icon09/02/2009
Appointment terminated director and secretary niall caven
dot icon29/01/2009
Director appointed ali jalali farhani
dot icon22/01/2009
Full accounts made up to 2008-07-31
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon10/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/08/2008
Return made up to 10/08/08; full list of members
dot icon18/04/2008
Full accounts made up to 2007-07-31
dot icon01/04/2008
Appointment terminated director richard koch
dot icon19/11/2007
Registered office changed on 19/11/07 from: central office the george hotel 10-12 king street reading berkshire RG1 2HE
dot icon01/09/2007
Return made up to 10/08/07; no change of members
dot icon26/06/2007
Miscellaneous
dot icon21/03/2007
Full accounts made up to 2006-07-31
dot icon29/09/2006
Particulars of mortgage/charge
dot icon25/08/2006
Return made up to 10/08/06; full list of members
dot icon21/02/2006
Full accounts made up to 2005-07-31
dot icon13/02/2006
Return made up to 10/08/05; full list of members; amend
dot icon07/09/2005
Return made up to 10/08/05; full list of members
dot icon24/05/2005
Accounting reference date shortened from 31/08/05 to 31/07/05
dot icon31/03/2005
New director appointed
dot icon10/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
New director appointed
dot icon22/01/2005
Particulars of mortgage/charge
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New secretary appointed;new director appointed
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Secretary resigned
dot icon05/10/2004
Registered office changed on 05/10/04 from: 41 chalton street london NW1 1JD
dot icon30/09/2004
Certificate of change of name
dot icon10/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
19/07/2024
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG REGISTRARS LIMITED
Nominee Director
10/08/2004 - 28/09/2004
4035
SDG SECRETARIES LIMITED
Nominee Secretary
10/08/2004 - 28/09/2004
4073
Sonley, Nicholas Peter
Director
28/09/2004 - 31/12/2008
4
Jalali Farhani, Amelia Soraya
Director
19/04/2010 - 01/08/2012
-
Jalali-Farhani, Ali
Director
16/01/2023 - Present
11

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

181
CAMM FISHING LIMITEDC/O FRP ADVISORY TRADING LIMITED, SUITE B, 4TH FLOOR, Meridian Union Row, Aberdeen AB10 1SA
In Administration

Category:

Marine fishing

Comp. code:

SC154533

Reg. date:

28/11/1994

Turnover:

-

No. of employees:

-
FRESH WILLOW LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Support activities for crop production

Comp. code:

08763349

Reg. date:

06/11/2013

Turnover:

-

No. of employees:

-
GB FRUIT COMPANY PLCGround Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

13058450

Reg. date:

02/12/2020

Turnover:

-

No. of employees:

-
WOODMANSEY FARMING COMPANY LIMITEDC/O Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4AB
In Administration

Category:

Mixed farming

Comp. code:

12073770

Reg. date:

27/06/2019

Turnover:

-

No. of employees:

-
CPO REALISATIONS 2025 LIMITED2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB
In Administration

Category:

Forging pressing stamping and roll-forming of metal; powder metallurgy

Comp. code:

09416893

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELGRAVIA MEWS HOTEL LIMITED

BELGRAVIA MEWS HOTEL LIMITED is an(a) In Administration company incorporated on 10/08/2004 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG. There is currently 1 active director 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 MEWS HOTEL LIMITED?

toggle

BELGRAVIA MEWS HOTEL LIMITED is currently In Administration. It was registered on 10/08/2004 .

Where is BELGRAVIA MEWS HOTEL LIMITED located?

toggle

BELGRAVIA MEWS HOTEL LIMITED is registered at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG.

What does BELGRAVIA MEWS HOTEL LIMITED do?

toggle

BELGRAVIA MEWS HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BELGRAVIA MEWS HOTEL LIMITED?

toggle

The latest filing was on 18/03/2026: Notice of extension of period of Administration.