BELMONT FOOD & WINE LTD

Register to unlock more data on OkredoRegister

BELMONT FOOD & WINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05670573

Incorporation date

10/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Accounts And Finance Consultants Ltd 1000 Great West Road, Brentford, London, Middlesex TW8 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon09/01/2026
Appointment of Mr Waq Hashmi as a director on 2026-01-07
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon08/01/2026
Termination of appointment of Qays Hashmi as a director on 2026-01-07
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/10/2024
Appointment of Mr Qays Hashmi as a director on 2024-10-01
dot icon27/09/2024
Termination of appointment of Asad Hashmi as a director on 2024-09-27
dot icon27/09/2024
Registered office address changed from Ariston House Albany Road Gateshead Tyne & Wear NE8 3AT United Kingdom to C/O Accounts and Finance Consultants Ltd 1000 Great West Road Brentford London Middlesex TW8 9DW on 2024-09-27
dot icon17/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/07/2023
Amended total exemption full accounts made up to 2021-01-31
dot icon06/07/2023
Amended total exemption full accounts made up to 2019-01-31
dot icon06/07/2023
Amended total exemption full accounts made up to 2022-01-31
dot icon05/07/2023
Amended total exemption full accounts made up to 2020-01-31
dot icon26/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon20/10/2021
Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN to Ariston House Albany Road Gateshead Tyne & Wear NE8 3AT on 2021-10-20
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/05/2021
Compulsory strike-off action has been discontinued
dot icon06/05/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon20/04/2019
Compulsory strike-off action has been discontinued
dot icon19/04/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon14/02/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/05/2013
Appointment of Mr Asad Hashmi as a director
dot icon12/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/04/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/06/2010
Compulsory strike-off action has been discontinued
dot icon03/06/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon03/06/2010
Director's details changed for Kalsoom Hashmi on 2010-01-01
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon15/02/2010
Amended accounts made up to 2009-01-31
dot icon15/02/2010
Amended accounts made up to 2008-01-31
dot icon11/01/2010
Total exemption full accounts made up to 2009-01-31
dot icon10/08/2009
Return made up to 10/01/09; full list of members
dot icon04/08/2009
Return made up to 30/06/09; full list of members
dot icon04/08/2009
Appointment terminated secretary kalsoom hashmi
dot icon04/08/2009
Director and secretary's change of particulars / kalsoom hashmi / 01/01/2009
dot icon25/06/2009
Appointment terminated director asad hashmi
dot icon25/06/2009
Registered office changed on 25/06/2009 from 517 crown house north circular road park royal london NW10 7PN
dot icon03/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/11/2008
Director appointed kalsoom hashmi
dot icon05/11/2008
Registered office changed on 05/11/2008 from 258 merton road london SW18 5JL
dot icon07/07/2008
Appointment terminated secretary tariq hashmi
dot icon07/07/2008
Secretary appointed kalsoom hashmi
dot icon07/03/2008
Return made up to 10/01/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/04/2007
Return made up to 10/01/07; full list of members
dot icon27/10/2006
Secretary resigned
dot icon27/10/2006
New director appointed
dot icon06/07/2006
Secretary resigned
dot icon11/05/2006
New secretary appointed
dot icon11/05/2006
Director resigned
dot icon03/03/2006
New director appointed
dot icon16/02/2006
Secretary's particulars changed
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
Registered office changed on 26/01/06 from: 258 merton road london SW18 5JL
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Secretary resigned
dot icon10/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
42.14K
-
0.00
69.72K
-
2022
5
42.14K
-
0.00
69.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Hashmi, Kalsoom
Director
10/11/2008 - Present
1
Hashmi, Waq
Director
07/01/2026 - Present
5
Hashmi, Asad
Director
07/05/2013 - 27/09/2024
14
Hashmi, Qays
Director
01/10/2024 - 07/01/2026
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELMONT FOOD & WINE LTD

BELMONT FOOD & WINE LTD is an(a) Active company incorporated on 10/01/2006 with the registered office located at C/O Accounts And Finance Consultants Ltd 1000 Great West Road, Brentford, London, Middlesex TW8 9DW. 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 BELMONT FOOD & WINE LTD?

toggle

BELMONT FOOD & WINE LTD is currently Active. It was registered on 10/01/2006 .

Where is BELMONT FOOD & WINE LTD located?

toggle

BELMONT FOOD & WINE LTD is registered at C/O Accounts And Finance Consultants Ltd 1000 Great West Road, Brentford, London, Middlesex TW8 9DW.

What does BELMONT FOOD & WINE LTD do?

toggle

BELMONT FOOD & WINE LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BELMONT FOOD & WINE LTD?

toggle

The latest filing was on 09/01/2026: Appointment of Mr Waq Hashmi as a director on 2026-01-07.