BELGRAVIA SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00628656

Incorporation date

22/05/1959

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1962)
dot icon29/09/2025
Micro company accounts made up to 2025-03-25
dot icon24/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon27/09/2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-27
dot icon17/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon19/06/2024
Micro company accounts made up to 2024-03-25
dot icon18/01/2024
Micro company accounts made up to 2023-03-25
dot icon07/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-25
dot icon13/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-03-25
dot icon28/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon15/09/2020
Micro company accounts made up to 2020-03-25
dot icon26/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-25
dot icon20/08/2019
Appointment of Debora Romano Wingate as a director on 1982-07-14
dot icon01/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon05/09/2018
Accounts for a dormant company made up to 2018-03-25
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon12/01/2018
Micro company accounts made up to 2017-03-25
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-25
dot icon16/08/2016
Director's details changed for Deborah Romano Wingate on 2016-07-26
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon08/12/2015
Termination of appointment of Andrew Joseph Vassallo as a secretary on 2015-10-30
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-25
dot icon30/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-25
dot icon21/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon20/09/2013
Total exemption full accounts made up to 2013-03-25
dot icon05/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-25
dot icon30/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-25
dot icon22/11/2011
Termination of appointment of Brian White as a director
dot icon15/09/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon05/07/2011
Termination of appointment of Stephan Wingate as a director
dot icon09/05/2011
Registered office address changed from 58 Pont Street London SW1X 0AE England on 2011-05-09
dot icon06/10/2010
Total exemption full accounts made up to 2010-03-25
dot icon26/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon26/07/2010
Director's details changed for Brian White on 2010-07-11
dot icon26/07/2010
Director's details changed for Deborah Romano Wingate on 2010-07-11
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-25
dot icon23/07/2009
Return made up to 11/07/09; full list of members
dot icon26/02/2009
Total exemption full accounts made up to 2008-03-25
dot icon23/07/2008
Return made up to 11/07/08; full list of members
dot icon23/07/2008
Location of debenture register
dot icon23/07/2008
Location of register of members
dot icon23/07/2008
Registered office changed on 23/07/2008 from 58 pont street london SW1X 0AE
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-25
dot icon01/08/2007
Return made up to 11/07/07; no change of members
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-25
dot icon15/09/2006
Return made up to 11/07/06; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2005-03-25
dot icon01/02/2006
Delivery ext'd 3 mth 25/03/05
dot icon03/01/2006
Full accounts made up to 2004-03-25
dot icon11/08/2005
Return made up to 11/07/05; full list of members
dot icon07/01/2005
Delivery ext'd 3 mth 25/03/04
dot icon16/07/2004
Return made up to 11/07/04; full list of members
dot icon29/06/2004
Full accounts made up to 2003-03-25
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
Registered office changed on 12/03/04 from: c/o m j associates vigilant house 120 wilton road london SW1V 1JZ
dot icon12/03/2004
Secretary resigned
dot icon24/12/2003
Delivery ext'd 3 mth 25/03/03
dot icon30/07/2003
Return made up to 11/07/03; full list of members
dot icon28/01/2003
Full accounts made up to 2002-03-25
dot icon17/07/2002
Return made up to 11/07/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-25
dot icon14/09/2001
Location of debenture register
dot icon14/09/2001
Location of register of members
dot icon14/09/2001
Registered office changed on 14/09/01 from: 10 grosvenor gardens london SW1W 0DQ
dot icon16/07/2001
Return made up to 11/07/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-25
dot icon13/07/2000
Return made up to 11/07/00; full list of members
dot icon13/07/2000
Location of register of members address changed
dot icon13/07/2000
Location of debenture register address changed
dot icon20/01/2000
Full accounts made up to 1999-03-25
dot icon22/07/1999
Return made up to 11/07/99; no change of members
dot icon22/07/1999
Secretary resigned
dot icon22/07/1999
New secretary appointed
dot icon02/11/1998
Full accounts made up to 1998-03-25
dot icon02/11/1998
Full accounts made up to 1997-03-25
dot icon16/09/1998
Return made up to 11/07/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1996-03-25
dot icon18/07/1997
Registered office changed on 18/07/97 from: 10 grosvenor gardens london SW1W 0DQ
dot icon30/06/1997
Return made up to 11/07/97; full list of members
dot icon30/06/1997
Director's particulars changed
dot icon23/05/1997
Particulars of mortgage/charge
dot icon25/07/1996
Return made up to 11/06/96; no change of members
dot icon29/01/1996
Full accounts made up to 1995-03-25
dot icon25/01/1996
Secretary's particulars changed
dot icon09/01/1996
Director's particulars changed
dot icon30/06/1995
Return made up to 11/06/95; full list of members
dot icon15/05/1995
Certificate of change of name
dot icon28/02/1995
Secretary resigned;new secretary appointed
dot icon28/02/1995
Registered office changed on 28/02/95 from: 29/30 fitzroy square london W1P 5HH
dot icon25/01/1995
Full accounts made up to 1994-03-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Return made up to 11/06/94; full list of members
dot icon02/02/1994
Full accounts made up to 1993-03-25
dot icon28/06/1993
Return made up to 11/06/93; full list of members
dot icon19/01/1993
Full accounts made up to 1992-03-25
dot icon26/06/1992
Return made up to 11/06/92; full list of members
dot icon27/06/1991
Return made up to 11/06/91; full list of members
dot icon17/06/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Accounting reference date extended from 31/12 to 25/03
dot icon23/05/1991
Declaration of satisfaction of mortgage/charge
dot icon13/07/1990
Return made up to 11/06/90; full list of members
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon30/08/1989
Return made up to 27/07/89; full list of members
dot icon27/07/1989
Full accounts made up to 1988-12-31
dot icon04/10/1988
Return made up to 02/08/88; full list of members
dot icon23/08/1988
Full accounts made up to 1987-12-31
dot icon28/04/1988
Full accounts made up to 1986-12-31
dot icon01/12/1987
Declaration of satisfaction of mortgage/charge
dot icon26/08/1987
Return made up to 24/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Return made up to 25/07/86; full list of members
dot icon14/08/1986
Full accounts made up to 1985-12-31
dot icon23/07/1982
Miscellaneous
dot icon20/01/1962
Miscellaneous
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.59K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wingate, Debora Romano
Director
14/07/1982 - Present
2
Shepheard, Geoffrey Arthur George
Secretary
20/02/1995 - 31/03/1998
165
Woolley, Michael John
Secretary
31/03/1998 - 01/03/2004
23
Vassallo, Andrew Joseph
Secretary
01/03/2004 - 30/10/2015
-

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BELGRAVIA SECURITIES LIMITED

BELGRAVIA SECURITIES LIMITED is an(a) Active company incorporated on 22/05/1959 with the registered office located at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN. 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 SECURITIES LIMITED?

toggle

BELGRAVIA SECURITIES LIMITED is currently Active. It was registered on 22/05/1959 .

Where is BELGRAVIA SECURITIES LIMITED located?

toggle

BELGRAVIA SECURITIES LIMITED is registered at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN.

What does BELGRAVIA SECURITIES LIMITED do?

toggle

BELGRAVIA SECURITIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELGRAVIA SECURITIES LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2025-03-25.