Company Information for BELMACZ LIMITED
128 EBURY STREET, LONDON, SW1W 9QQ,
|
Company Registration Number
03975748
Private Limited Company
Active |
Company Name | |
---|---|
BELMACZ LIMITED | |
Legal Registered Office | |
128 EBURY STREET LONDON SW1W 9QQ Other companies in SW1W | |
Company Number | 03975748 | |
---|---|---|
Company ID Number | 03975748 | |
Date formed | 2000-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB795947354 |
Last Datalog update: | 2024-03-06 10:06:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAB JUMAH |
||
ANNA SANDRA JULIA MUGGENBURG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FARIS RADWAN AL RAWI |
Company Secretary | ||
VERITY KATE DUNN |
Company Secretary | ||
SUSAN JONES |
Company Secretary | ||
KENNETH STONEBRIDGE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Anna Sandra Julia Muggenberg as a person with significant control on 2021-03-20 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/14 FROM 108 New Bond Street London W1S 1EF England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/11 FROM 49a Grosvenor Square London W1K 3EP United Kingdom | |
AP03 | Appointment of Ms Sarab Jumah as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FARIS AL RAWI | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 52 MOUNT STREET MAYFAIR LONDON W1K 2SF | |
AR01 | 18/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA SANDRA JULIA MUGGENBURG / 07/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
244 | DELIVERY EXT'D 3 MTH 30/04/03 | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
244 | DELIVERY EXT'D 3 MTH 30/04/02 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/01 FROM: JULCO HOUSE 5TH FLOOR 26-28 GREAT PORTLAND STREET LONDON W1W 8AS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/01 FROM: FIFTH FLOOR JULCO HOUSE 26-28 GREAT PORTLAND STREET LONDON W1N 6AS | |
88(2)R | AD 28/06/00--------- £ SI 99@1=99 £ IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ANGELIC DESIGN CO. LIMITED CERTIFICATE ISSUED ON 02/08/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-19 |
Proposal to Strike Off | 2008-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.82 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47770 - Retail sale of watches and jewellery in specialised stores
Creditors Due After One Year | 2013-04-30 | £ 2,328,473 |
---|---|---|
Creditors Due After One Year | 2012-05-01 | £ 2,112,883 |
Creditors Due Within One Year | 2013-04-30 | £ 174,275 |
Creditors Due Within One Year | 2012-05-01 | £ 60,630 |
Other Creditors Due Within One Year | 2013-04-30 | £ 171,917 |
Other Creditors Due Within One Year | 2012-05-01 | £ 12,028 |
Trade Creditors Within One Year | 2013-04-30 | £ 2,358 |
Trade Creditors Within One Year | 2012-05-01 | £ 17,267 |
Creditors and other liabilities
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 BELMACZ LIMITED
Current Assets | 2013-04-30 | £ 1,072,279 |
---|---|---|
Current Assets | 2012-05-01 | £ 1,073,180 |
Debtors | 2013-04-30 | £ 85,615 |
Debtors | 2012-05-01 | £ 98,300 |
Other Debtors | 2013-04-30 | £ 76,994 |
Other Debtors | 2012-05-01 | £ 87,974 |
Stocks Inventory | 2013-04-30 | £ 985,876 |
Stocks Inventory | 2012-05-01 | £ 974,880 |
Tangible Fixed Assets | 2013-04-30 | £ 245,264 |
Tangible Fixed Assets | 2012-05-01 | £ 270,160 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as BELMACZ LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | |||
42022900 | Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BELMACZ LIMITED | Event Date | 2014-08-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BELMACZ LIMITED | Event Date | 2008-12-23 |
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. |