BELMACZ LIMITED

Register to unlock more data on OkredoRegister

BELMACZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03975748

Incorporation date

18/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Davies Street, London W1K 4LXCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2000)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/10/2024
Registered office address changed from 128 Ebury Street London SW1W 9QQ to 45 Davies Street London W1K 4LX on 2024-10-08
dot icon31/05/2024
Change of details for Mrs Anna Sandra Julia Muggenberg as a person with significant control on 2022-09-28
dot icon24/05/2024
Confirmation statement made on 2024-04-18 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon13/07/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon24/03/2021
Change of details for Mrs Anna Sandra Julia Muggenberg as a person with significant control on 2021-03-20
dot icon31/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/06/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon18/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon10/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon04/06/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon30/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon02/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon31/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon30/09/2014
Compulsory strike-off action has been discontinued
dot icon29/09/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon29/09/2014
Registered office address changed from 108 New Bond Street London W1S 1EF England to 128 Ebury Street London SW1W 9QQ on 2014-09-29
dot icon19/08/2014
First Gazette notice for compulsory strike-off
dot icon31/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon22/06/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon01/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon02/07/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon08/10/2011
Registered office address changed from 49a Grosvenor Square London W1K 3EP United Kingdom on 2011-10-08
dot icon08/10/2011
Appointment of Ms Sarab Jumah as a secretary
dot icon08/10/2011
Termination of appointment of Faris Al Rawi as a secretary
dot icon15/08/2011
Total exemption full accounts made up to 2010-04-30
dot icon26/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon25/11/2010
Registered office address changed from 52 Mount Street Mayfair London W1K 2SF on 2010-11-25
dot icon24/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon24/04/2010
Director's details changed for Anna Sandra Julia Muggenburg on 2009-10-07
dot icon03/02/2010
Full accounts made up to 2009-04-30
dot icon09/06/2009
Return made up to 18/04/09; full list of members
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon26/01/2009
Full accounts made up to 2007-04-30
dot icon08/01/2009
Compulsory strike-off action has been discontinued
dot icon07/01/2009
Return made up to 18/04/08; full list of members
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon18/07/2007
Return made up to 18/04/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon12/06/2006
Return made up to 18/04/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/05/2005
Return made up to 18/04/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon26/05/2004
Total exemption full accounts made up to 2003-04-30
dot icon23/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon08/05/2003
Return made up to 18/04/03; full list of members
dot icon04/04/2003
New secretary appointed
dot icon22/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon06/03/2003
Delivery ext'd 3 mth 30/04/02
dot icon23/01/2003
Secretary resigned
dot icon17/07/2002
Return made up to 18/04/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon19/11/2001
New secretary appointed
dot icon25/09/2001
Secretary resigned
dot icon30/04/2001
Return made up to 18/04/01; full list of members
dot icon30/04/2001
Registered office changed on 30/04/01 from: julco house 5TH floor 26-28 great portland street london W1W 8AS
dot icon30/04/2001
Director's particulars changed
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
Secretary resigned
dot icon04/01/2001
Registered office changed on 04/01/01 from: fifth floor julco house 26-28 great portland street london W1N 6AS
dot icon10/10/2000
Ad 28/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon04/08/2000
Memorandum and Articles of Association
dot icon01/08/2000
Certificate of change of name
dot icon10/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon28/06/2000
Registered office changed on 28/06/00 from: 788-790 finchley road london NW11 7TJ
dot icon18/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.60M
-
0.00
1.00
-
2023
3
3.84M
-
0.00
-
-
2023
3
3.84M
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

3.84M £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muggenburg, Anna Sandra Julia
Director
22/06/2000 - Present
-
Jumah, Sarab
Secretary
11/08/2011 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BELMACZ LIMITED

BELMACZ LIMITED is an(a) Active company incorporated on 18/04/2000 with the registered office located at 45 Davies Street, London W1K 4LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BELMACZ LIMITED?

toggle

BELMACZ LIMITED is currently Active. It was registered on 18/04/2000 .

Where is BELMACZ LIMITED located?

toggle

BELMACZ LIMITED is registered at 45 Davies Street, London W1K 4LX.

What does BELMACZ LIMITED do?

toggle

BELMACZ LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

How many employees does BELMACZ LIMITED have?

toggle

BELMACZ LIMITED had 3 employees in 2023.

What is the latest filing for BELMACZ LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.