Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 9 BELITHA VILLAS LIMITED
Company Information for

9 BELITHA VILLAS LIMITED

9 BELITHA VILLAS, LONDON, N1 1PE,
Company Registration Number
03051316
Private Limited Company
Active

Company Overview

About 9 Belitha Villas Ltd
9 BELITHA VILLAS LIMITED was founded on 1995-04-28 and has its registered office in . The organisation's status is listed as "Active". 9 Belitha Villas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
9 BELITHA VILLAS LIMITED
 
Legal Registered Office
9 BELITHA VILLAS
LONDON
N1 1PE
Other companies in N1
 
Filing Information
Company Number 03051316
Company ID Number 03051316
Date formed 1995-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 13:58:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 9 BELITHA VILLAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 9 BELITHA VILLAS LIMITED

Current Directors
Officer Role Date Appointed
EMILY SMART
Company Secretary 2017-10-04
EMILY SMART
Director 2015-09-10
HARRY THIMONT
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE WHITE
Company Secretary 2012-10-18 2017-10-04
LESLIE WHITE
Director 2012-10-17 2017-10-04
SARAH LOVEDEE
Director 2012-10-31 2015-09-11
NADIA SHIRVILLE
Director 2010-04-28 2014-01-23
MICHELLE BROWN
Company Secretary 2006-10-31 2012-10-18
MICHELLE BROWN
Director 2004-04-05 2012-10-18
DANIEL BURTON-MORGAN
Director 2010-02-22 2012-07-05
MICHAEL MOORE
Director 2006-10-31 2010-03-01
STEPHEN JOHN
Director 2006-10-31 2009-10-21
ANDREA LEIGH
Director 2004-04-05 2009-10-21
IRENE JEAN HENDERSON
Company Secretary 1995-04-28 2006-10-31
IRENE JEAN HENDERSON
Director 1995-04-28 2006-10-31
MARION ROSEMARY GREENWOOD
Director 1998-10-07 2006-07-23
JENNY TSANG
Director 1999-07-01 2003-05-21
SHAUN ANTHONY GOODMAN
Director 1998-10-07 2003-01-07
THOMAS DAVID LYNCH
Director 1995-04-28 1999-06-14
DANIEL JOHN DWYER
Nominated Secretary 1995-04-28 1995-04-28
BETTY JUNE DOYLE
Nominated Director 1995-04-28 1995-04-28
DANIEL JOHN DWYER
Nominated Director 1995-04-28 1995-04-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-06-17MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2023-07-07CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-07-07MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-05-18TM02Termination of appointment of Emily Smart on 2022-05-17
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME METZGER
2021-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-07-07AP01DIRECTOR APPOINTED MR GUILLAUME METZGER
2020-07-05TM01APPOINTMENT TERMINATED, DIRECTOR EMILY SMART
2020-07-05AP03Appointment of Mr Thomas Edward Smart as company secretary on 2020-03-18
2020-07-05AP01DIRECTOR APPOINTED MR THOMAS EDWARD SMART
2020-05-30CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-28PSC08Notification of a person with significant control statement
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-12PSC07CESSATION OF HARRY THIMONT AS A PSC
2018-05-12PSC07CESSATION OF EMILY SMART AS A PSC
2018-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-10-05CH03SECRETARY'S DETAILS CHNAGED FOR EMILIY SMART on 2017-10-04
2017-10-04PSC07CESSATION OF LESLIE WHITE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WHITE
2017-10-04TM02Termination of appointment of Leslie White on 2017-10-04
2017-10-04AP03Appointment of Emiliy Smart as company secretary on 2017-10-04
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY THIMONT
2017-10-04AP01DIRECTOR APPOINTED MR HARRY THIMONT
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-28CH01Director's details changed for Ms Leslie Cameron on 2017-04-28
2017-04-28CH03SECRETARY'S DETAILS CHNAGED FOR LESLIE CAMERON on 2017-04-28
2016-12-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-28AR0128/04/16 ANNUAL RETURN FULL LIST
2016-02-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY CLARE SMART / 10/09/2015
2015-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CAMERON / 24/10/2015
2015-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOVEDEE
2015-09-11AP01DIRECTOR APPOINTED MS EMILY CLARE SMART
2015-05-02LATEST SOC02/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-02AR0128/04/15 ANNUAL RETURN FULL LIST
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-25LATEST SOC25/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-25AR0128/04/14 FULL LIST
2014-01-24AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NADIA SHIRVILLE
2013-05-24AR0128/04/13 FULL LIST
2013-01-16AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-31AP01DIRECTOR APPOINTED SARAH LOVEDEE
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BROWN
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE BROWN
2012-10-18AP03SECRETARY APPOINTED LESLIE CAMERON
2012-10-18AP01DIRECTOR APPOINTED LESLIE CAMERON
2012-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BURTON-MORGAN
2012-05-10AR0128/04/12 FULL LIST
2012-01-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-13AR0128/04/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-14AR0128/04/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BROWN / 28/04/2010
2010-04-28AP01DIRECTOR APPOINTED MRS NADIA KEITH CECIL SHIRVILLE
2010-04-01AA30/04/09 TOTAL EXEMPTION SMALL
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE
2010-02-23AP01DIRECTOR APPOINTED MR DANIEL BURTON-MORGAN
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LEIGH
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN
2009-06-11363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-03-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA LEIGH / 10/02/2007
2008-07-22AA30/04/07 TOTAL EXEMPTION SMALL
2007-09-08363sRETURN MADE UP TO 28/04/07; CHANGE OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW SECRETARY APPOINTED
2007-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-08288bDIRECTOR RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2006-05-31363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-24363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-05363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-30363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-05-30288bDIRECTOR RESIGNED
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-23363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-05363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-20363(288)DIRECTOR RESIGNED
2000-06-20363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-06-02288aNEW DIRECTOR APPOINTED
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-31363sRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-28288aNEW DIRECTOR APPOINTED
1998-05-31363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 9 BELITHA VILLAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 9 BELITHA VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
9 BELITHA VILLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due Within One Year 2012-05-01 £ 36

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 9 BELITHA VILLAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 5,000
Called Up Share Capital 2012-04-30 £ 5,000
Called Up Share Capital 2011-04-30 £ 5,000
Cash Bank In Hand 2012-05-01 £ 36
Cash Bank In Hand 2012-04-30 £ 36
Cash Bank In Hand 2011-04-30 £ 36
Current Assets 2012-05-01 £ 36
Current Assets 2012-04-30 £ 36
Current Assets 2011-04-30 £ 36
Fixed Assets 2012-05-01 £ 5,000
Fixed Assets 2012-04-30 £ 5,000
Fixed Assets 2011-04-30 £ 5,000
Secured Debts 2012-05-01 £ 36
Shareholder Funds 2012-05-01 £ 5,000
Shareholder Funds 2012-04-30 £ 5,000
Shareholder Funds 2011-04-30 £ 5,000
Tangible Fixed Assets 2012-05-01 £ 5,000
Tangible Fixed Assets 2012-04-30 £ 5,000
Tangible Fixed Assets 2011-04-30 £ 5,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 9 BELITHA VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 9 BELITHA VILLAS LIMITED
Trademarks
We have not found any records of 9 BELITHA VILLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 9 BELITHA VILLAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as 9 BELITHA VILLAS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 9 BELITHA VILLAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 9 BELITHA VILLAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 9 BELITHA VILLAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1