BELVARDE LIMITED

Register to unlock more data on OkredoRegister

BELVARDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04700459

Incorporation date

18/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon29/04/2026
Return of final meeting in a members' voluntary winding up
dot icon05/08/2025
Appointment of a voluntary liquidator
dot icon05/08/2025
Declaration of solvency
dot icon05/08/2025
Resolutions
dot icon05/08/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-08-05
dot icon16/04/2025
Termination of appointment of Fiona Victoria Straszynski as a director on 2025-04-10
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon09/04/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon09/04/2025
Purchase of own shares.
dot icon31/03/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/03/2025
Previous accounting period shortened from 2025-08-31 to 2025-02-28
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon17/01/2025
Registered office address changed from 28 Tithe Barn Close St Albans AL1 2QD England to 85 Great Portland Street First Floor London W1W 7LT on 2025-01-17
dot icon05/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon29/10/2024
Cancellation of shares. Statement of capital on 2024-10-21
dot icon29/10/2024
Purchase of own shares.
dot icon11/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon12/03/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon14/11/2023
Micro company accounts made up to 2023-08-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon04/10/2022
Micro company accounts made up to 2022-08-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-08-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-08-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon05/05/2020
Micro company accounts made up to 2019-08-31
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon28/04/2019
Director's details changed for Mrs Fiona Victoria Straszynski on 2019-04-20
dot icon28/04/2019
Director's details changed for Mr Philip Straszynski on 2019-04-20
dot icon22/01/2019
Micro company accounts made up to 2018-08-31
dot icon12/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-08-31
dot icon16/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-10-28
dot icon26/09/2016
Registered office address changed from 28 Tithe Barn Close St. Albans Hertfordshire AL1 2QD to 28 Tithe Barn Close St Albans AL1 2QD on 2016-09-26
dot icon14/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon16/03/2016
Appointment of Mrs Fiona Victoria Straszynski as a director on 2016-03-14
dot icon26/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon15/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/01/2015
Registered office address changed from 145-157 St John Street London EC1V 4PW to 28 Tithe Barn Close St. Albans Hertfordshire AL1 2QD on 2015-01-06
dot icon04/06/2014
Termination of appointment of Gerard Buggy as a director
dot icon11/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon14/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon10/05/2013
Termination of appointment of Timothy Harrison as a director
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon23/01/2013
Registered office address changed from 28 Tithe Barn Close St. Albans Hertfordshire AL1 2QD United Kingdom on 2013-01-23
dot icon28/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon29/10/2012
Registered office address changed from High Trees Dale Road Forest Row East Sussex RH18 5BP United Kingdom on 2012-10-29
dot icon05/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon09/02/2012
Director's details changed for Timothy John Harrison on 2012-02-09
dot icon07/02/2012
Change of share class name or designation
dot icon23/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon04/08/2010
Registered office address changed from 28 Tithe Barn Close St. Albans Hertfordshire AL1 2QD on 2010-08-04
dot icon04/08/2010
Termination of appointment of George Martin as a director
dot icon04/08/2010
Termination of appointment of George Martin as a secretary
dot icon19/04/2010
Director's details changed for Philip Straszynski on 2010-04-18
dot icon22/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon22/03/2010
Director's details changed for Timothy John Harrison on 2010-03-18
dot icon22/03/2010
Director's details changed for Philip Straszynski on 2010-03-18
dot icon22/03/2010
Director's details changed for George Henry Martin on 2010-03-18
dot icon22/03/2010
Director's details changed for Gerard Buggy on 2010-03-18
dot icon20/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/08/2009
Resolutions
dot icon07/08/2009
Ad 03/08/09\gbp si 10@1=10\gbp ic 150/160\
dot icon07/08/2009
Nc inc already adjusted 31/07/09
dot icon04/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/03/2009
Return made up to 18/03/09; full list of members
dot icon29/09/2008
Director's change of particulars / timothy harrison / 29/09/2008
dot icon27/08/2008
Gbp nc 1030/1050\18/08/08
dot icon27/08/2008
Resolutions
dot icon27/08/2008
Ad 21/08/08\gbp si 20@1=20\gbp ic 130/150\
dot icon31/03/2008
Return made up to 18/03/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Ad 06/08/07--------- £ si 10@1=10 £ ic 120/130
dot icon23/08/2007
Nc inc already adjusted 31/07/07
dot icon23/08/2007
Resolutions
dot icon22/03/2007
Return made up to 18/03/07; full list of members
dot icon15/03/2007
Resolutions
dot icon15/03/2007
Nc inc already adjusted 28/02/07
dot icon15/03/2007
Ad 05/03/07--------- £ si 10@1=10 £ ic 110/120
dot icon10/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon06/04/2006
Return made up to 18/03/06; full list of members
dot icon14/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Nc inc already adjusted 08/08/05
dot icon08/09/2005
Resolutions
dot icon26/08/2005
Ad 12/08/05--------- £ si 10@1=10 £ ic 100/110
dot icon01/04/2005
Return made up to 18/03/05; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon08/04/2004
Return made up to 18/03/04; full list of members
dot icon25/01/2004
Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon17/01/2004
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon11/04/2003
Registered office changed on 11/04/03 from: maybrook house, 97 godstone road caterham surrey CR6 6RE
dot icon11/04/2003
New secretary appointed;new director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon18/03/2003
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
28/02/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
496.87K
-
0.00
-
-
2022
2
667.57K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Straszynski, Philip
Director
03/04/2003 - Present
5
Buggy, Gerard
Director
03/04/2003 - 23/05/2014
23
Straszynski, Fiona Victoria
Director
14/03/2016 - 10/04/2025
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELVARDE LIMITED

BELVARDE LIMITED is an(a) Liquidation company incorporated on 18/03/2003 with the registered office located at C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR. 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 BELVARDE LIMITED?

toggle

BELVARDE LIMITED is currently Liquidation. It was registered on 18/03/2003 .

Where is BELVARDE LIMITED located?

toggle

BELVARDE LIMITED is registered at C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR.

What does BELVARDE LIMITED do?

toggle

BELVARDE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BELVARDE LIMITED?

toggle

The latest filing was on 29/04/2026: Return of final meeting in a members' voluntary winding up.