Company Name104 Belgrave Road Limited
DirectorsChristopher Michael Hanslip Ward and Cynthia Marie Magat
Company StatusActive
Company Number04027952
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Michael Hanslip Ward
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House 68 Orsett Road
Grays
Essex
RM17 5EJ
Director NameMrs Cynthia Marie Magat
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(2 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 104 Belgrave Road
London
SW1V 2BJ
Director NameRosemary Charlotte Frances Jane Carson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleBanker
Correspondence AddressFlat 1
104 Belgrave Road
London
SW1V 2BJ
Director NameNicola Haines
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleAssistant Architect
Correspondence AddressFlat 6 104 Belgrave Road
London
SW1V 2BJ
Director NameElvina May Yin Chu
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
104 Belgrave Road
London
SW1V 2BJ
Secretary NameMr Christopher Michael Hanslip Ward
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House 68 Orsett Road
Grays
Essex
RM17 5EJ
Director NameSamantha Haines
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2003)
RoleElectronic Engineer
Correspondence AddressFlat 6 104 Belgrave Road
London
SW1 2BJ
Director NameAshley Gray
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(2 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 104 Belgrave Road
London
SW1V 2BJ
Director NameMr Christopher John Rowe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 29 May 2009)
RoleFund Manager
Correspondence Address104a Belgrave Road
London
SW1V 2BJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ashley Gray
16.67%
Ordinary
1 at £1Christopher John Rowe
16.67%
Ordinary
1 at £1Christopher Michael Hanslip Ward
16.67%
Ordinary
1 at £1Cynthia Marie De Leon Magat
16.67%
Ordinary
1 at £1Elizabeth Anne Folliard & Duncan Nathan Brown
16.67%
Ordinary
1 at £1Elvina May Yin Chu
16.67%
Ordinary

Financials

Year2014
Net Worth£821
Cash£18,797
Current Liabilities£19,369

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

17 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
31 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
11 July 2019Termination of appointment of Ashley Gray as a director on 30 June 2019 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6
(8 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6
(8 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6
(8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 6
(8 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 6
(8 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 6
(8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 September 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
11 September 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
11 September 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 August 2010Director's details changed for Ashley Gray on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Ashley Gray on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Elvina May Yin Chu on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Mr Christopher Michael Hanslip Ward on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Ashley Gray on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Christopher Michael Hanslip Ward on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Cynthia Marie Magat on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Elvina May Yin Chu on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Cynthia Marie Magat on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Christopher Michael Hanslip Ward on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Cynthia Marie Magat on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Elvina May Yin Chu on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 September 2009Return made up to 06/07/09; full list of members (6 pages)
23 September 2009Return made up to 06/07/09; full list of members (6 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Appointment terminated director christopher rowe (1 page)
3 June 2009Appointment terminated director christopher rowe (1 page)
15 July 2008Return made up to 06/07/08; full list of members (6 pages)
15 July 2008Return made up to 06/07/08; full list of members (6 pages)
13 June 2008Amended accounts made up to 31 July 2007 (5 pages)
13 June 2008Amended accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 September 2007Amended accounts made up to 31 July 2006 (8 pages)
7 September 2007Amended accounts made up to 31 July 2006 (8 pages)
14 July 2007Return made up to 06/07/07; full list of members (9 pages)
14 July 2007Return made up to 06/07/07; full list of members (9 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 August 2006Return made up to 06/07/06; full list of members (10 pages)
31 August 2006Return made up to 06/07/06; full list of members (10 pages)
9 May 2006Full accounts made up to 31 July 2005 (12 pages)
9 May 2006Full accounts made up to 31 July 2005 (12 pages)
17 August 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
17 August 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
29 July 2005Return made up to 06/07/05; no change of members (8 pages)
29 July 2005Return made up to 06/07/05; no change of members (8 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Return made up to 06/07/04; no change of members (8 pages)
14 July 2004Return made up to 06/07/04; no change of members (8 pages)
15 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
15 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
15 July 2003Return made up to 06/07/03; full list of members (9 pages)
15 July 2003Return made up to 06/07/03; full list of members (9 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
8 June 2003Partial exemption accounts made up to 31 July 2002 (11 pages)
8 June 2003Partial exemption accounts made up to 31 July 2002 (11 pages)
15 July 2002Return made up to 06/07/02; full list of members (9 pages)
15 July 2002Return made up to 06/07/02; full list of members (9 pages)
5 May 2002Partial exemption accounts made up to 31 July 2001 (10 pages)
5 May 2002Partial exemption accounts made up to 31 July 2001 (10 pages)
10 August 2001Return made up to 06/07/01; full list of members (8 pages)
10 August 2001Return made up to 06/07/01; full list of members (8 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: 31 corsham street london N1 6DR (1 page)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: 31 corsham street london N1 6DR (1 page)
21 December 2000New director appointed (2 pages)
6 July 2000Incorporation (21 pages)
6 July 2000Incorporation (21 pages)