BELGRAVE HOUSE INVESTMENT LIMITED
Overview
| Company Name | BELGRAVE HOUSE INVESTMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03872192 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BELGRAVE HOUSE INVESTMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BELGRAVE HOUSE INVESTMENT LIMITED located?
| Registered Office Address | 45 Gresham Street EC2V 7BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BELGRAVE HOUSE INVESTMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| 111 OLD BROAD STREET LIMITED | Dec 03, 1999 | Dec 03, 1999 |
| TRUSHELFCO (NO.2562) LIMITED | Nov 05, 1999 | Nov 05, 1999 |
What are the latest accounts for BELGRAVE HOUSE INVESTMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for BELGRAVE HOUSE INVESTMENT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 30, 2024 |
What are the latest filings for BELGRAVE HOUSE INVESTMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2024 | 23 pages | LIQ03 | ||||||||||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 70 Grosvenor Street London W1K 3JP to 45 Gresham Street London EC2V 7BG on Apr 08, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of Lisa Sorrell as a secretary on Jan 06, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fiona Clare Boyce as a secretary on Jan 06, 2023 | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Director's details changed for Mr Stuart Ross Hope on Jun 30, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew David Buller Smith as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Miss Fiona Clare Boyce as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Robert Wright as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lisa Sorrell as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Director's details changed for Mr David Robert Wright on Jul 01, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of BELGRAVE HOUSE INVESTMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SORRELL, Lisa | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 303947720001 | |||||||
| HOPE, Stuart Ross | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 258289570002 | |||||
| SMITH, Matthew David Buller | Director | Gresham Street EC2V 7BG London 45 | United Kingdom | British | 273221770001 | |||||
| BOYCE, Fiona Clare | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 278435680001 | |||||||
| DUNCAN, Virginia | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 181494250001 | |||||||
| HINCHLIFFE, Caroline | Secretary | Yukon Road SW12 9PY London 31a | British | 131590610002 | ||||||
| ROBINSON, Katharine Emma | Secretary | Gipsy Hill SE19 1QL London 85a United Kingdom | 147938490001 | |||||||
| SORRELL, Lisa | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 185868390001 | |||||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
| WATSON-BROCK, Leonie | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 153200580001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BEEVOR, Stuart Robert Hartley | Director | Yorktown Burgh Heath Road KT17 4LS Epsom Surrey | United Kingdom | British | 38901650004 | |||||
| CHRISTIE, Antony | Director | GL6 8JF Frampton Mansell Church Cottage Gloucestershire England | United Kingdom | British | 208481370001 | |||||
| DAVIS, Robert Richard | Director | 70 Grosvenor Street London W1K 3JP | England | British | 83730570002 | |||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 | |||||
| HOWARD, Mervyn | Director | 5 Park Avenue South N8 8LU London | United Kingdom | British | 52891020001 | |||||
| HYEST, Sebastien Dominique | Director | Grosvenor Street W1K 3JP London 70 England | United Kingdom | French | 172561570002 | |||||
| JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 England | England | British | 186481960001 | |||||
| MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 102822550001 | |||||
| MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 102822550001 | |||||
| MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 102822550001 | |||||
| MALLETT, Richard Brian | Director | 138 South Park Road SW19 8TA London | England | British | 102822550001 | |||||
| MILLARD, Christopher | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 158566160001 | |||||
| MILNE, Julian Richard, Mr. | Director | 101 Court Lane Dulwich SE21 7EF London | England | British | 43003530001 | |||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| PRESTON, Mark Robin | Director | 71 Montholme Road SW11 6HX London | British | 56271570002 | ||||||
| PRESTON, Nicholas Oliver | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 172740620002 | |||||
| RICE, Joseph Dermot | Director | 5 Burghley Road SW19 5BG London | United Kingdom | British | 109541360001 | |||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| ROWLAND, Scott Mark | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 123145990004 | |||||
| SCARLES, Nicholas Richard | Director | Mills Folly Hawthorn Lane SL2 3TE Farnham Common Berkshire | British | 113933450001 | ||||||
| TITCHEN, Jeremy David Tredennick | Director | 86 Forest Road Kew TW9 3BZ Richmond Surrey | United Kingdom | British | 46768400004 | |||||
| WHITE, Graham Peter | Director | Copsem Lane KT22 0NT Oxshott Woodlands House Surrey | United Kingdom | British | 4934020002 | |||||
| WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | 45838930003 | ||||||
| WRIGHT, David Robert | Director | 111 47 Stockholm Arsenalsgatan 2 Sweden | Sweden | British | 182526700002 |
Who are the persons with significant control of BELGRAVE HOUSE INVESTMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Management Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BELGRAVE HOUSE INVESTMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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