BELMIN GROUP LIMITED

Register to unlock more data on OkredoRegister

BELMIN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02804524

Incorporation date

29/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1993)
dot icon05/09/2025
Final Gazette dissolved following liquidation
dot icon05/06/2025
Return of final meeting in a members' voluntary winding up
dot icon01/05/2025
Removal of liquidator by court order
dot icon01/05/2025
Appointment of a voluntary liquidator
dot icon27/08/2024
Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF
dot icon27/08/2024
Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF
dot icon15/08/2024
Declaration of solvency
dot icon15/08/2024
Appointment of a voluntary liquidator
dot icon15/08/2024
Resolutions
dot icon15/08/2024
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2024-08-15
dot icon15/08/2024
Second filing of Confirmation Statement dated 2023-03-29
dot icon15/08/2024
Second filing of Confirmation Statement dated 2022-03-20
dot icon15/08/2024
Second filing of Confirmation Statement dated 2021-03-29
dot icon15/08/2024
Second filing of Confirmation Statement dated 2020-03-29
dot icon15/08/2024
Second filing of Confirmation Statement dated 2021-03-29
dot icon15/08/2024
Second filing of Confirmation Statement dated 2017-03-29
dot icon15/08/2024
Second filing of Confirmation Statement dated 2018-03-29
dot icon14/08/2024
Second filing of Confirmation Statement dated 2024-03-29
dot icon05/08/2024
Resolutions
dot icon05/08/2024
Statement by Directors
dot icon05/08/2024
Solvency Statement dated 02/08/24
dot icon05/08/2024
Statement of capital on 2024-08-05
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon02/08/2024
Statement of capital following an allotment of shares on 2024-08-02
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-02-28
dot icon05/07/2023
Termination of appointment of Gordon James Wilson as a director on 2023-07-05
dot icon19/06/2023
Appointment of Mr Stephen Eric Dews as a director on 2023-06-09
dot icon19/06/2023
Appointment of Mr Simon David Walsh as a director on 2023-06-09
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon16/02/2023
Termination of appointment of Richard James Kerr as a director on 2023-02-10
dot icon18/11/2022
Micro company accounts made up to 2022-02-28
dot icon18/07/2022
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-18
dot icon15/07/2022
Change of details for Advanced Business Software and Solutions Limited as a person with significant control on 2022-07-15
dot icon05/05/2022
Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26
dot icon05/05/2022
Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-02-28
dot icon07/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon07/02/2022
Appointment of Mr Richard James Kerr as a director on 2022-02-01
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-02-28
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon29/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon04/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon16/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon01/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon29/10/2015
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon24/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon14/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon01/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2013-02-28
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mrs Barbara Ann Firth on 2012-12-11
dot icon17/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon06/09/2012
Director's details changed for Mr Paul David Gibson on 2012-09-06
dot icon24/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon07/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/07/2011
Termination of appointment of Hilary Lowe as a secretary
dot icon27/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon27/04/2011
Director's details changed for Mrs Vinodka Murria on 2011-04-27
dot icon27/04/2011
Director's details changed for Mrs Barbara Ann Firth on 2011-04-27
dot icon18/04/2011
Appointment of Hilary Anne Lowe as a secretary
dot icon23/02/2011
Termination of appointment of Mark Harry Thompson as a director
dot icon23/02/2011
Termination of appointment of Paul Gibson as a secretary
dot icon01/09/2010
Accounts for a dormant company made up to 2010-02-28
dot icon11/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Paul David Gibson on 2010-03-29
dot icon10/05/2010
Director's details changed for Mark Thompson on 2010-03-29
dot icon03/03/2010
Appointment of Ms Vinodka Murria as a director
dot icon16/02/2010
Termination of appointment of Fiona Timothy as a director
dot icon16/02/2010
Appointment of Barbara Ann Firth as a director
dot icon16/02/2010
Current accounting period shortened from 2010-03-31 to 2010-02-28
dot icon02/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/04/2009
Return made up to 29/03/09; full list of members
dot icon12/11/2008
Auditor's resignation
dot icon11/11/2008
Auditor's resignation
dot icon07/11/2008
Resolutions
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 29/03/08; full list of members
dot icon17/06/2008
Appointment terminated director gerald weaver
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2008
Director appointed fiona maria timothy
dot icon02/04/2008
Director appointed mark thompson
dot icon02/04/2008
Director and secretary appointed paul gibson
dot icon02/04/2008
Appointment terminated director david court
dot icon02/04/2008
Appointment terminated director gordon everett
dot icon02/04/2008
Appointment terminated secretary gerald weaver
dot icon02/04/2008
Appointment terminated director john mc william
dot icon02/04/2008
Appointment terminated director richard price
dot icon27/03/2008
Registered office changed on 27/03/2008 from 14-16 castle street bridgewater somerset TA6 3DB
dot icon19/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon25/01/2008
Particulars of mortgage/charge
dot icon19/12/2007
New secretary appointed
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Secretary resigned;director resigned
dot icon28/06/2007
New director appointed
dot icon23/04/2007
Return made up to 29/03/07; no change of members
dot icon23/04/2007
Director resigned
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
New director appointed
dot icon30/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon22/12/2006
Secretary resigned;director resigned
dot icon10/12/2006
Director resigned
dot icon04/07/2006
New secretary appointed;new director appointed
dot icon04/07/2006
Secretary resigned
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New secretary appointed
dot icon11/04/2006
Secretary resigned
dot icon04/04/2006
Return made up to 29/03/06; no change of members
dot icon07/03/2006
New director appointed
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon14/10/2005
New secretary appointed
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
Director resigned
dot icon19/04/2005
Return made up to 29/03/05; full list of members
dot icon25/10/2004
New director appointed
dot icon26/08/2004
Full accounts made up to 2004-03-31
dot icon13/08/2004
Ad 01/04/04--------- £ si 10000@1=10000 £ ic 313206/323206
dot icon16/04/2004
Return made up to 29/03/04; no change of members
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon30/06/2003
Full accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 29/03/03; full list of members
dot icon28/02/2003
Registered office changed on 28/02/03 from: 16 castle street bridgwater somerset TA6 3DB
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon15/10/2002
Registered office changed on 15/10/02 from: whetcombe whey ropers lane wrington somerset BS40 5NH
dot icon17/06/2002
Full accounts made up to 2001-03-31
dot icon10/04/2002
Return made up to 29/03/02; change of members
dot icon24/01/2002
Nc inc already adjusted 22/11/01
dot icon24/01/2002
Resolutions
dot icon22/03/2001
Return made up to 29/03/01; no change of members
dot icon15/03/2001
Full accounts made up to 2000-03-31
dot icon17/04/2000
Return made up to 29/03/00; full list of members
dot icon11/04/2000
Ad 01/04/99-31/03/00 £ si 1100@1=1100 £ ic 283176/284276
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon20/07/1999
£ sr 1000@1 04/09/98
dot icon17/05/1999
Ad 06/08/98--------- £ si 2500@1
dot icon17/05/1999
Return made up to 29/03/99; change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon19/01/1999
New director appointed
dot icon29/12/1998
Ad 22/12/98--------- £ si 5000@1=5000 £ ic 275676/280676
dot icon18/11/1998
Memorandum and Articles of Association
dot icon11/11/1998
Certificate of change of name
dot icon03/11/1998
Ad 06/10/98--------- £ si 7500@1=7500 £ ic 268176/275676
dot icon01/06/1998
Ad 28/05/98--------- £ si 32500@1=32500 £ ic 235676/268176
dot icon15/04/1998
Secretary resigned
dot icon01/04/1998
Return made up to 29/03/98; no change of members
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon23/12/1997
Registered office changed on 23/12/97 from: 16 castle street bridgwater somerset TA6 3DB
dot icon07/07/1997
New secretary appointed
dot icon01/07/1997
Registered office changed on 01/07/97 from: whetcombe whey ropers lane wrington somerset BS18 7NH
dot icon10/06/1997
Auditor's resignation
dot icon30/04/1997
Full accounts made up to 1996-03-31
dot icon27/04/1997
Secretary resigned
dot icon27/04/1997
New secretary appointed
dot icon06/04/1997
Return made up to 29/03/97; full list of members
dot icon13/11/1996
Ad 24/10/96--------- £ si 101076@1=101076 £ ic 134600/235676
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon24/09/1996
£ nc 300000/434600 12/09/96
dot icon24/09/1996
Resolutions
dot icon02/04/1996
Return made up to 29/03/96; change of members
dot icon16/09/1995
Particulars of mortgage/charge
dot icon14/08/1995
Full accounts made up to 1995-03-31
dot icon10/07/1995
Ad 15/06/95--------- £ si 500@1=500 £ ic 134100/134600
dot icon22/03/1995
Return made up to 29/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1994-03-31
dot icon09/05/1994
Ad 28/03/94--------- £ si 134098@1
dot icon04/05/1994
Return made up to 29/03/94; full list of members
dot icon19/07/1993
Resolutions
dot icon27/04/1993
New director appointed
dot icon21/04/1993
Registered office changed on 21/04/93 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon21/04/1993
Director resigned;new director appointed
dot icon21/04/1993
Secretary resigned;new secretary appointed
dot icon29/03/1993
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
02/08/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
450.50K
-
0.00
-
-
2022
0
450.50K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murria, Vinodka
Director
11/02/2010 - 18/05/2015
183
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
29/03/1993 - 29/03/1993
506
Thompson, Mark Harry
Director
07/03/2008 - 14/02/2011
25
Wilson, Gordon James
Director
09/09/2015 - 05/07/2023
102
Timothy, Fiona Maria
Director
07/03/2008 - 10/02/2010
63

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

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 BELMIN GROUP LIMITED

BELMIN GROUP LIMITED is an(a) Dissolved company incorporated on 29/03/1993 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 BELMIN GROUP LIMITED?

toggle

BELMIN GROUP LIMITED is currently Dissolved. It was registered on 29/03/1993 and dissolved on 05/09/2025.

Where is BELMIN GROUP LIMITED located?

toggle

BELMIN GROUP LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BELMIN GROUP LIMITED do?

toggle

BELMIN GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BELMIN GROUP LIMITED?

toggle

The latest filing was on 05/09/2025: Final Gazette dissolved following liquidation.