BELGRAVIA RENOVATIONS LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA RENOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02249739

Incorporation date

28/04/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Meridian House 62 Station Road, North Chingford, London E4 7BACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1988)
dot icon14/06/2011
Final Gazette dissolved following liquidation
dot icon14/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/01/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon24/06/2010
Liquidators' statement of receipts and payments to 2010-06-17
dot icon03/01/2010
Liquidators' statement of receipts and payments to 2009-12-17
dot icon17/06/2009
Director's Change of Particulars / paul smith / 01/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 19 denham close, now: osborne view road; Area was: stubbington, now: hill head; Post Code was: PO14 2BQ, now: PO14 3JN; Country was: , now: united kingdom
dot icon30/12/2008
Statement of affairs with form 4.19
dot icon30/12/2008
Resolutions
dot icon30/12/2008
Appointment of a voluntary liquidator
dot icon03/12/2008
Registered office changed on 04/12/2008 from unit 18 fairway business centre airport service road portsmouth hampshire PO3 5NU
dot icon25/09/2008
Return made up to 21/09/08; full list of members
dot icon13/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/12/2007
Return made up to 21/09/07; full list of members
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon25/02/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon02/11/2006
Particulars of mortgage/charge
dot icon09/10/2006
Accounts for a small company made up to 2006-04-30
dot icon02/10/2006
Return made up to 21/09/06; full list of members
dot icon24/07/2006
Particulars of mortgage/charge
dot icon02/07/2006
Director resigned
dot icon17/10/2005
Return made up to 21/09/05; full list of members
dot icon23/08/2005
Accounts for a small company made up to 2005-04-30
dot icon17/11/2004
Accounts for a small company made up to 2004-04-30
dot icon26/09/2004
Return made up to 21/09/04; full list of members
dot icon26/09/2004
Director's particulars changed
dot icon17/03/2004
Registered office changed on 18/03/04 from: the manor house 140 copnor road portsmouth hampshire PO3 5AN
dot icon14/12/2003
Accounts for a small company made up to 2003-04-30
dot icon30/09/2003
Return made up to 21/09/03; full list of members
dot icon30/09/2003
Director's particulars changed
dot icon25/09/2002
Return made up to 21/09/02; full list of members
dot icon13/08/2002
Accounts for a small company made up to 2002-04-30
dot icon03/04/2002
New secretary appointed
dot icon21/03/2002
Secretary resigned
dot icon05/12/2001
Declaration of satisfaction of mortgage/charge
dot icon09/10/2001
Return made up to 21/09/01; full list of members
dot icon09/10/2001
Director's particulars changed
dot icon08/10/2001
Resolutions
dot icon03/10/2001
Accounts for a small company made up to 2001-04-30
dot icon15/06/2001
New director appointed
dot icon28/12/2000
Accounts for a small company made up to 2000-04-30
dot icon09/10/2000
Return made up to 21/09/00; full list of members
dot icon16/07/2000
£ ic 10104/6104 16/06/00 £ sr 4000@1=4000
dot icon07/07/2000
Declaration of satisfaction of mortgage/charge
dot icon07/07/2000
Declaration of satisfaction of mortgage/charge
dot icon06/07/2000
Director resigned
dot icon26/06/2000
Particulars of mortgage/charge
dot icon09/12/1999
Accounts for a small company made up to 1999-04-30
dot icon01/11/1999
Registered office changed on 02/11/99 from: 24 landport terrace southsea portsmouth hampshire PO1 2RG
dot icon14/09/1999
Return made up to 21/09/99; full list of members
dot icon14/09/1999
Director's particulars changed
dot icon10/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/09/1999
Particulars of contract relating to shares
dot icon10/08/1999
Ad 28/06/99--------- £ si 9500@1=9500 £ ic 604/10104
dot icon10/08/1999
£ nc 1000/20000 28/06/99
dot icon01/08/1999
Ad 29/06/99--------- £ si 104@1=104 £ ic 500/604
dot icon08/06/1999
New secretary appointed
dot icon17/05/1999
Secretary resigned
dot icon11/10/1998
Accounts for a small company made up to 1998-04-30
dot icon22/09/1998
Return made up to 21/09/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-04-30
dot icon29/09/1997
Return made up to 21/09/97; no change of members
dot icon05/11/1996
Accounts for a small company made up to 1996-04-30
dot icon24/09/1996
Return made up to 21/09/96; full list of members
dot icon24/09/1996
Director's particulars changed
dot icon12/06/1996
Auditor's resignation
dot icon31/05/1996
Registered office changed on 01/06/96 from: 88 northern road cosham portsmouth hants PO6 3ER
dot icon01/10/1995
Return made up to 21/09/95; full list of members
dot icon20/07/1995
Accounts for a small company made up to 1995-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 21/09/94; no change of members
dot icon24/08/1994
Particulars of mortgage/charge
dot icon23/08/1994
Accounts for a small company made up to 1994-04-30
dot icon17/11/1993
Accounts for a small company made up to 1993-04-30
dot icon17/11/1993
Director's particulars changed
dot icon17/11/1993
Return made up to 21/09/93; no change of members
dot icon17/11/1993
Secretary's particulars changed;director's particulars changed
dot icon04/12/1992
Particulars of mortgage/charge
dot icon01/10/1992
Return made up to 21/09/92; full list of members
dot icon16/08/1992
Full accounts made up to 1992-04-30
dot icon14/06/1992
New director appointed
dot icon26/11/1991
Accounts for a small company made up to 1991-04-30
dot icon30/09/1991
Return made up to 21/09/91; full list of members
dot icon13/02/1991
Full accounts made up to 1990-04-30
dot icon27/11/1990
Return made up to 18/09/90; full list of members
dot icon13/11/1990
Ad 04/04/90--------- £ si 400@1=400 £ ic 100/500
dot icon05/03/1990
Resolutions
dot icon05/03/1990
£ nc 100/1000 09/02/90
dot icon10/12/1989
Full accounts made up to 1989-04-30
dot icon19/11/1989
Return made up to 21/09/89; full list of members
dot icon15/01/1989
Particulars of mortgage/charge
dot icon09/08/1988
Wd 30/06/88 ad 16/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1988
Registered office changed on 25/05/88 from: 31 corsham street london N1 6DR
dot icon16/05/1988
Accounting reference date notified as 30/04
dot icon28/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul
Director
01/06/2001 - Present
12
Maruscha, Stephen
Secretary
26/03/2002 - Present
-
Taylor, Derek John
Secretary
01/04/1999 - 08/03/2002
-

Persons with Significant Control

0

No PSC data available.

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 RENOVATIONS LIMITED

BELGRAVIA RENOVATIONS LIMITED is an(a) Dissolved company incorporated on 28/04/1988 with the registered office located at Meridian House 62 Station Road, North Chingford, London E4 7BA. 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 RENOVATIONS LIMITED?

toggle

BELGRAVIA RENOVATIONS LIMITED is currently Dissolved. It was registered on 28/04/1988 and dissolved on 14/06/2011.

Where is BELGRAVIA RENOVATIONS LIMITED located?

toggle

BELGRAVIA RENOVATIONS LIMITED is registered at Meridian House 62 Station Road, North Chingford, London E4 7BA.

What does BELGRAVIA RENOVATIONS LIMITED do?

toggle

BELGRAVIA RENOVATIONS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BELGRAVIA RENOVATIONS LIMITED?

toggle

The latest filing was on 14/06/2011: Final Gazette dissolved following liquidation.