BELMONT INTERNATIONAL LIMITED

BELMONT INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBELMONT INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01427492
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BELMONT INTERNATIONAL LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is BELMONT INTERNATIONAL LIMITED located?

    Registered Office Address
    The Walbrook Building
    25 Walbrook
    EC4N 8AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of BELMONT INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUMENIL INSURANCE BROKERS LIMITEDNov 23, 1988Nov 23, 1988
    R.W. ANDREWS & CO., (INSURANCE BROKERS) LIMITEDDec 31, 1979Dec 31, 1979
    FRELDALE LIMITEDJun 11, 1979Jun 11, 1979

    What are the latest accounts for BELMONT INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for BELMONT INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Ms Carol Richmond on Mar 17, 2020

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Oct 23, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Appointment of Mr Alistair Charles Peel as a secretary on Aug 10, 2018

    2 pagesAP03

    Termination of appointment of William Lindsay Mcgowan as a secretary on Aug 10, 2018

    1 pagesTM02

    Appointment of Mr Charles Douglas Scott as a director on Jun 30, 2018

    2 pagesAP01

    Termination of appointment of Ian Graham Story as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Notification of Belmont Insurance Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Termination of appointment of Philip Roy White as a director on Oct 17, 2016

    1 pagesTM01

    Termination of appointment of Mark Bunbury as a director on Oct 12, 2016

    1 pagesTM01

    Termination of appointment of David Albert Hinton as a director on Oct 12, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Who are the officers of BELMONT INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair Charles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    249459410001
    REA, Michael Peter
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritishCompany Director202798810001
    RICHMOND, Carol Ann
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United KingdomBritishCompany Director202816810002
    SCOTT, Charles Douglas
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritishCompany Director195849440001
    CLARK, Karen
    9 Woodside Crescent
    DA15 7JJ Sidcup
    Kent
    Secretary
    9 Woodside Crescent
    DA15 7JJ Sidcup
    Kent
    British50621150001
    ETCHELLS, Alison Lesley
    Andraitx
    High Street
    TN15 0AG Seal
    Kent
    Secretary
    Andraitx
    High Street
    TN15 0AG Seal
    Kent
    BritishDirector74214930002
    ETCHELLS, Alison Lesley
    8 Camomile Drive
    ME14 5FL Grove Green
    Kent
    Secretary
    8 Camomile Drive
    ME14 5FL Grove Green
    Kent
    BritishInsurance74214930001
    GAMBLE, Mark Jonathan
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    BritishAccountant18058670001
    JONES, Kirk David
    1 The Grove
    TN33 0UN Battle
    East Sussex
    Secretary
    1 The Grove
    TN33 0UN Battle
    East Sussex
    BritishFinance Director79021820001
    MCGOWAN, William Lindsay
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    181708220001
    MORREN, David Christopher Gerald
    Wyndrush 6 Headcorn Road
    ME17 2NH Platts Heath
    Kent
    Secretary
    Wyndrush 6 Headcorn Road
    ME17 2NH Platts Heath
    Kent
    British14617310002
    RADFORD, Charles John
    Frenches Lodge
    Little London
    SP11 6JG Andover
    Hampshire
    Secretary
    Frenches Lodge
    Little London
    SP11 6JG Andover
    Hampshire
    British13295510001
    ROBSON, Neil Bennett
    3 Garlands
    Goudhurst Road
    TN12 8AJ Horsmonden
    Kent
    Secretary
    3 Garlands
    Goudhurst Road
    TN12 8AJ Horsmonden
    Kent
    British104967750001
    ZEBEDEE, Michael John
    Le Chalet
    London Road
    CM12 9ES Billericay
    Essex
    Secretary
    Le Chalet
    London Road
    CM12 9ES Billericay
    Essex
    British55110180001
    ANDREWS, Richard William
    Green Sands
    BN8 6AX Ripe
    East Sussex
    Director
    Green Sands
    BN8 6AX Ripe
    East Sussex
    BritishInsurance Broker36289710001
    ATKINS, Timothy Andrew
    4 Towerfields
    Westerham Road
    BR2 6HF Keston
    Kent
    Director
    4 Towerfields
    Westerham Road
    BR2 6HF Keston
    Kent
    EnglandBritishInsurance77134820001
    BISHOP, Richard Geoffrey
    9 Temple Close
    Kingsnorth
    TN23 3PW Ashford
    Kent
    Director
    9 Temple Close
    Kingsnorth
    TN23 3PW Ashford
    Kent
    United KingdomBritishInsurance Broker38171110004
    BRANGWYN, Timothy John
    3 Poynter Road
    BN3 7AH Hove
    East Sussex
    Director
    3 Poynter Road
    BN3 7AH Hove
    East Sussex
    United KingdomBritishInsurance Broker92553450001
    BUNBURY, Mark
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritishInsurance Broker122422050001
    DALGARNO, Sarah
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritishChief Risk Officer181687470001
    ETCHELLS, Alison Lesley
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritishInsurance Director74214930002
    ETCHELLS, Alison Lesley
    Andraitx
    High Street
    TN15 0AG Seal
    Kent
    Director
    Andraitx
    High Street
    TN15 0AG Seal
    Kent
    United KingdomBritishInsurance74214930002
    ETCHELLS, Barrie
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritishInsurance Broker13363260009
    FORWOOD, Rodney Simon Dudley
    The New House Rectory Gardens
    Salisbury Street
    SP7 8EJ Shaftesbury
    Director
    The New House Rectory Gardens
    Salisbury Street
    SP7 8EJ Shaftesbury
    BritishFinancial Services Executive14621420002
    GAMBLE, Mark Jonathan
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    EnglandBritishAccountant18058670001
    GOMERSALL, Peter Elliott
    2 School Hill
    Burwash
    TN19 7EA Etchingham
    East Sussex
    Director
    2 School Hill
    Burwash
    TN19 7EA Etchingham
    East Sussex
    BritishInsurance Broker98314010001
    HINTON, David Albert
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritishInsurance Broker18657860002
    JONES, Kirk David
    1 The Grove
    TN33 0UN Battle
    East Sussex
    Director
    1 The Grove
    TN33 0UN Battle
    East Sussex
    United KingdomBritishFinance Director79021820001
    MELOTTE, Michael Edward
    102 Talfourd Road
    SE15 5NZ London
    Director
    102 Talfourd Road
    SE15 5NZ London
    BritishInsurance Broker14617300001
    MORREN, David Christopher Gerald
    Wyndrush 6 Headcorn Road
    ME17 2NH Platts Heath
    Kent
    Director
    Wyndrush 6 Headcorn Road
    ME17 2NH Platts Heath
    Kent
    BritishInsurance Broker14617310002
    MUGGE, Mark Stephen
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    U.K.-EnglandAmericanChief Financial Officer162920630002
    ROSS, David Christopher
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomIrishChief Executive222326970001
    STORY, Ian Graham
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritishCompany Director195942410001
    WHITE, Phillip Roy
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    United KingdomBritishInsurance Broker284546480001

    Who are the persons with significant control of BELMONT INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Belmont Insurance Holdings Limited
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Apr 06, 2016
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2217475
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BELMONT INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 01, 2004
    Delivered On Sep 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 03, 2004Registration of a charge (395)
    • Nov 13, 2013Satisfaction of a charge (MR04)
    Further guarantee & debenture
    Created On Feb 15, 1985
    Delivered On Mar 07, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 07, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0