FIFTY FOUR BELVEDERE ROAD LIMITED

Register to unlock more data on OkredoRegister

FIFTY FOUR BELVEDERE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05341631

Incorporation date

25/01/2005

Size

Dormant

Contacts

Registered address

Registered address

Flat 1, 54 Belvedere Road, London Flat 1, 54 Belvedere Road, London SE19 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2005)
dot icon05/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon27/01/2026
Termination of appointment of Nora O'sullivan as a director on 2026-01-27
dot icon28/11/2025
Appointment of Mr Daniel James Smith as a director on 2025-11-15
dot icon28/11/2025
Termination of appointment of Adam Avery as a director on 2025-11-15
dot icon28/11/2025
Termination of appointment of Adam Avery as a secretary on 2025-11-15
dot icon28/11/2025
Cessation of Nora O'sullivan as a person with significant control on 2025-11-15
dot icon28/11/2025
Cessation of Adam Avery as a person with significant control on 2025-11-15
dot icon28/11/2025
Appointment of Mr Daniel James Smith as a secretary on 2025-11-15
dot icon28/11/2025
Notification of Daniel James Smith as a person with significant control on 2025-11-15
dot icon24/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon01/07/2025
Appointment of Mr Stelios Ian Martin Coates as a director on 2025-06-17
dot icon30/06/2025
Termination of appointment of Stephanie De Silva as a director on 2025-06-16
dot icon30/06/2025
Appointment of Miss Amy Carolyn Judd as a director on 2025-06-17
dot icon05/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon31/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon02/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon30/10/2022
Micro company accounts made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon25/01/2022
Cessation of Rebecca Kate Matthews as a person with significant control on 2021-11-04
dot icon25/01/2022
Cessation of Lily Ellen Matthews as a person with significant control on 2021-11-04
dot icon25/01/2022
Cessation of James Richard Freimanis as a person with significant control on 2021-11-04
dot icon04/11/2021
Cessation of Lauren Amy Farnsworth as a person with significant control on 2021-10-22
dot icon04/11/2021
Appointment of Ms Stephanie De Silva as a director on 2021-10-22
dot icon04/11/2021
Termination of appointment of Lily Ellen Matthews as a director on 2021-10-22
dot icon04/11/2021
Termination of appointment of Rebecca Kate Matthews as a director on 2021-10-22
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon08/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon13/01/2021
Micro company accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon16/01/2019
Appointment of Udale Speciality Foods Ltd as a director on 2019-01-14
dot icon14/01/2019
Termination of appointment of Lauren Amy Farnsworth as a director on 2019-01-14
dot icon14/01/2019
Termination of appointment of James Richard Freimanis as a director on 2019-01-14
dot icon30/09/2018
Micro company accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon23/09/2017
Micro company accounts made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon08/08/2016
Appointment of Miss Lily Ellen Matthews as a director on 2016-05-20
dot icon08/08/2016
Appointment of Miss Rebecca Kate Matthews as a director on 2016-05-20
dot icon25/05/2016
Appointment of Mr Adam Avery as a secretary on 2016-05-20
dot icon24/05/2016
Termination of appointment of Carolyn Johnson as a director on 2016-05-20
dot icon24/05/2016
Registered office address changed from Flat 4 54 Belvedere Road London SE19 2HW to Flat 1, 54 Belvedere Road, London Flat 1 54 Belvedere Road London SE19 2HW on 2016-05-24
dot icon24/05/2016
Termination of appointment of Carolyn Julie Johnson as a secretary on 2016-05-20
dot icon24/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon03/09/2015
Appointment of Mr James Richard Freimanis as a director on 2015-08-01
dot icon03/09/2015
Appointment of Miss Lauren Amy Farnsworth as a director on 2015-08-01
dot icon02/09/2015
Termination of appointment of Natalie Clare Lovatt as a director on 2015-08-01
dot icon26/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/09/2013
Appointment of Miss Nora O'sullivan as a director
dot icon20/09/2013
Appointment of Mr Adam Avery as a director
dot icon19/09/2013
Termination of appointment of Christopher Humphries as a director
dot icon19/09/2013
Termination of appointment of Rhiannon Humphries as a director
dot icon04/09/2013
Termination of appointment of Christopher Humphries as a secretary
dot icon04/09/2013
Appointment of Ms Carolyn Julie Johnson as a secretary
dot icon21/07/2013
Director's details changed for Carolyn Johnson on 2013-07-19
dot icon21/07/2013
Registered office address changed from Flat 1 54 Belvedere Road London SE19 2HW United Kingdom on 2013-07-21
dot icon05/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon14/08/2012
Appointment of Carolyn Johnson as a director
dot icon06/06/2012
Termination of appointment of Simon Bird as a director
dot icon06/06/2012
Termination of appointment of Simon Bird as a secretary
dot icon05/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon05/02/2012
Appointment of Mr Christopher Humphries as a secretary
dot icon05/02/2012
Registered office address changed from Flat 4 54 Belvedere Road Upper Norwood London SE19 2HW on 2012-02-05
dot icon05/02/2012
Director's details changed for Miss Rhiannon Tate on 2012-02-01
dot icon06/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon23/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon23/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon23/02/2010
Director's details changed for Miss Natalie Clare Lovatt on 2010-02-21
dot icon23/02/2010
Director's details changed for Simon Roger Bird on 2010-02-21
dot icon23/02/2010
Director's details changed for Yukihisa Araki on 2010-02-21
dot icon22/02/2010
Appointment of Mr Christopher Humphries as a director
dot icon22/02/2010
Appointment of Miss Rhiannon Tate as a director
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon17/02/2009
Total exemption full accounts made up to 2008-01-31
dot icon27/01/2009
Return made up to 25/01/09; full list of members
dot icon27/01/2009
Director appointed miss natalie clare lovatt
dot icon27/02/2008
Return made up to 25/01/08; full list of members
dot icon25/02/2008
Appointment terminated director simon dobson
dot icon12/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon15/05/2007
Registered office changed on 15/05/07 from: flat 1 54 belvedere road upper norwood london SE19 2HW
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon29/01/2007
Return made up to 25/01/07; full list of members
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
Secretary resigned
dot icon21/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon03/02/2006
Return made up to 25/01/06; full list of members
dot icon02/02/2006
Secretary's particulars changed;director's particulars changed
dot icon25/01/2005
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
25/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
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
0
7.04K
-
0.00
-
-
2022
0
6.62K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Yukihisa Araki
Director
25/01/2005 - Present
-
Avery, Adam
Director
02/08/2013 - 15/11/2025
-
Ms Nora O'sullivan
Director
02/08/2013 - 27/01/2026
-
De Silva, Stephanie
Director
22/10/2021 - 16/06/2025
2
UDALE SPECIALITY FOODS LTD
Corporate Director
14/01/2019 - Present
-

Persons with Significant Control

10
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 FIFTY FOUR BELVEDERE ROAD LIMITED

FIFTY FOUR BELVEDERE ROAD LIMITED is an(a) Active company incorporated on 25/01/2005 with the registered office located at Flat 1, 54 Belvedere Road, London Flat 1, 54 Belvedere Road, London SE19 2HW. There are currently 6 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 FIFTY FOUR BELVEDERE ROAD LIMITED?

toggle

FIFTY FOUR BELVEDERE ROAD LIMITED is currently Active. It was registered on 25/01/2005 .

Where is FIFTY FOUR BELVEDERE ROAD LIMITED located?

toggle

FIFTY FOUR BELVEDERE ROAD LIMITED is registered at Flat 1, 54 Belvedere Road, London Flat 1, 54 Belvedere Road, London SE19 2HW.

What does FIFTY FOUR BELVEDERE ROAD LIMITED do?

toggle

FIFTY FOUR BELVEDERE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FIFTY FOUR BELVEDERE ROAD LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-25 with updates.