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

LONDON BELGRAVIA LIMITED

Lillibrooke Manor, Ockwells Road, Maidenhead, BERKSHIRE, SL6 3LP,
Company Registration Number
07727729
Private Limited Company
Active

Company Overview

About London Belgravia Ltd
LONDON BELGRAVIA LIMITED was founded on 2011-08-03 and has its registered office in Maidenhead. The organisation's status is listed as "Active". London Belgravia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDON BELGRAVIA LIMITED
 
Legal Registered Office
Lillibrooke Manor
Ockwells Road
Maidenhead
BERKSHIRE
SL6 3LP
Other companies in KT12
 
Filing Information
Company Number 07727729
Company ID Number 07727729
Date formed 2011-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-02-14
Return next due 2025-02-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB157160319  
Last Datalog update: 2024-05-28 10:11:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON BELGRAVIA 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.
Companies with same name LONDON BELGRAVIA LIMITED
The following companies were found which have the same name as LONDON BELGRAVIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON BELGRAVIA BROKERS LIMITED LILLIBROOKE MANOR OCKWELLS ROAD MAIDENHEAD BERKSHIRE SL6 3LP Active Company formed on the 2014-06-03
LONDON BELGRAVIA SURVEYORS LIMITED LILLIBROOKE MANOR OCKWELLS ROAD MAIDENHEAD BERKSHIRE SL6 3LP Active Company formed on the 2016-03-23
LONDON BELGRAVIA PROPERTIES LTD 3 COOMBE ROAD LONDON NW10 0EB Active - Proposal to Strike off Company formed on the 2016-05-24
LONDON BELGRAVIA HOLDINGS LIMITED LILLIBROOKE MANOR OCKWELLS ROAD MAIDENHEAD BERKSHIRE SL6 3LP Active Company formed on the 2019-10-24

Company Officers of LONDON BELGRAVIA LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALBERTO
Company Secretary 2013-07-23
CHARLOTTE ALBERTO
Director 2013-07-23
DAVID ARTHUR VERE ALBERTO
Director 2011-08-03
GILES PATRICK FALLAN
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
R.B.S. NOMINEES LIMITED
Company Secretary 2011-08-03 2013-07-23
ALAN DOUGLAS PEPPER
Director 2011-08-03 2012-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR VERE ALBERTO SOREIT LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
DAVID ARTHUR VERE ALBERTO MORETON BAKERIES LTD Director 2015-08-01 CURRENT 2014-11-18 Active - Proposal to Strike off
DAVID ARTHUR VERE ALBERTO LILLIBROOKE MANOR LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
DAVID ARTHUR VERE ALBERTO EXIT MANAGEMENT LIMITED Director 2011-09-30 CURRENT 2008-11-14 Dissolved 2014-11-04
DAVID ARTHUR VERE ALBERTO SPV MIGHELL STREET LIMITED Director 2011-09-30 CURRENT 2008-01-16 Dissolved 2015-11-21
DAVID ARTHUR VERE ALBERTO BEADON INVESTMENTS (HOLDINGS) LIMITED Director 2011-05-25 CURRENT 2011-05-25 Liquidation
DAVID ARTHUR VERE ALBERTO HARROW SERVICED OFFICES LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
DAVID ARTHUR VERE ALBERTO APM PROPERTY CONSULTANTS LIMITED Director 2010-01-07 CURRENT 2010-01-07 Dissolved 2015-06-30
DAVID ARTHUR VERE ALBERTO OLD MANCHESTER PROPCO LIMITED Director 2008-03-01 CURRENT 2008-03-01 Dissolved 2015-07-07
DAVID ARTHUR VERE ALBERTO HEATHROW SERVICED OFFICES LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active - Proposal to Strike off
DAVID ARTHUR VERE ALBERTO OLD INDIA 123 LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active - Proposal to Strike off
DAVID ARTHUR VERE ALBERTO BATH ROAD HEATHROW PROPCO LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2016-07-12
DAVID ARTHUR VERE ALBERTO COLLEGE ROAD HARROW PROPCO LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2018-02-20
DAVID ARTHUR VERE ALBERTO BEADON INVESTMENTS LIMITED Director 2007-01-15 CURRENT 2006-11-27 Dissolved 2018-07-24

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
2024-05-2831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-06-06Change of details for Mr David Arthur Vere Alberto as a person with significant control on 2023-05-15
2023-06-05Change of details for Mrs Charlotte Mary Alberto as a person with significant control on 2023-05-15
2023-06-05Director's details changed for Mr David Arthur Vere Alberto on 2023-05-15
2023-06-05Director's details changed for Mrs Charlotte Mary Alberto on 2023-05-15
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-05-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-06-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15PSC04Change of details for Mrs Charlotte Mary Alberto as a person with significant control on 2020-01-29
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-14AP01DIRECTOR APPOINTED MR DAVID ARTHUR VERE ALBERTO
2020-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARTHUR VERE ALBERTO
2020-02-14PSC04Change of details for Mrs Charlotte Mary Alberto as a person with significant control on 2020-01-29
2019-11-25AP03Appointment of Mrs Charlotte Mary Alberto as company secretary on 2019-11-22
2019-11-25AP03Appointment of Mrs Charlotte Mary Alberto as company secretary on 2019-11-22
2019-11-25TM02Termination of appointment of David Arthur Vere Alberto on 2019-11-22
2019-11-25TM02Termination of appointment of David Arthur Vere Alberto on 2019-11-22
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-11-22PSC04Change of details for Mrs Charlotte Mary Alberto as a person with significant control on 2019-11-22
2019-11-22PSC04Change of details for Mrs Charlotte Mary Alberto as a person with significant control on 2019-11-22
2019-11-22PSC07CESSATION OF DAVID ARTHUR VERE ALBERTO AS A PERSON OF SIGNIFICANT CONTROL
2019-11-22PSC07CESSATION OF DAVID ARTHUR VERE ALBERTO AS A PERSON OF SIGNIFICANT CONTROL
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR VERE ALBERTO
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR VERE ALBERTO
2019-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077277290001
2019-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077277290001
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GILES PATRICK FALLAN
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GILES PATRICK FALLAN
2019-08-06DISS40Compulsory strike-off action has been discontinued
2019-08-06DISS40Compulsory strike-off action has been discontinued
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-24PSC04Change of details for Mrs Charlotte Mary Alberto as a person with significant control on 2018-04-06
2018-10-24PSC04Change of details for Mrs Charlotte Mary Alberto as a person with significant control on 2018-04-06
2018-10-24CH01Director's details changed for Mr David Arthur Vere Alberto on 2018-04-06
2018-10-24CH01Director's details changed for Mr David Arthur Vere Alberto on 2018-04-06
2018-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ALBERTO on 2018-04-06
2018-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ALBERTO on 2018-04-06
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-11-22AAMDAmended account small company full exemption
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-06-02AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05AP01DIRECTOR APPOINTED MR GILES PATRICK FALLAN
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0103/08/15 FULL LIST
2015-09-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-09-03AD02SAIL ADDRESS CHANGED FROM: 48 CHARLOTTE STREET LONDON W1T 2NS ENGLAND
2015-09-02DISS40DISS40 (DISS40(SOAD))
2015-09-01GAZ1FIRST GAZETTE
2015-08-26AA31/08/14 TOTAL EXEMPTION SMALL
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 179 SILVERDALE AVENUE WALTON ON THAMES SURREY KT12 1EL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0103/08/14 FULL LIST
2014-10-20AD02SAIL ADDRESS CHANGED FROM: CHALLONER HOUSE 19 CLERKENWELL CLOSE LONDON EC1R 0RR UNITED KINGDOM
2014-06-25AA31/08/13 TOTAL EXEMPTION SMALL
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 179 ARDEN HOUSE SILVERDALE AVENUE WALTON-ON-THAMES SURREY KT12 1EX ENGLAND
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 077277290001
2013-08-07AR0103/08/13 FULL LIST
2013-07-24AP03SECRETARY APPOINTED MR DAVID ALBERTO
2013-07-24AP01DIRECTOR APPOINTED MRS CHARLOTTE ALBERTO
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 48-54 CHARLOTTE STREET LONDON W1T 2NS
2013-07-24TM02APPOINTMENT TERMINATED, SECRETARY R.B.S. NOMINEES LIMITED
2013-07-24SH0123/07/13 STATEMENT OF CAPITAL GBP 2
2013-04-19AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 179 SILVERDALE AVENUE WALTON-ON-THAMES SURREY KT12 1EL UNITED KINGDOM
2012-12-21AA01PREVEXT FROM 31/03/2012 TO 31/08/2012
2012-08-21AR0103/08/12 FULL LIST
2012-08-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-21AD02SAIL ADDRESS CREATED
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 1 LYRIC SQUARE LONDON W6 0NB UNITED KINGDOM
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PEPPER
2011-08-04AA01CURRSHO FROM 31/08/2012 TO 31/03/2012
2011-08-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-08-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LONDON BELGRAVIA 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 LONDON BELGRAVIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-05 Outstanding JAVED HUSSAIN
Creditors
Creditors Due Within One Year 2011-08-03 £ 70,112

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 LONDON BELGRAVIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-03 £ 1
Cash Bank In Hand 2011-08-03 £ 3,214
Current Assets 2011-08-03 £ 7,052
Debtors 2011-08-03 £ 3,838
Shareholder Funds 2011-08-03 £ 63,060

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LONDON BELGRAVIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON BELGRAVIA LIMITED
Trademarks
We have not found any records of LONDON BELGRAVIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON BELGRAVIA 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 (82990 - Other business support service activities n.e.c.) as LONDON BELGRAVIA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LONDON BELGRAVIA 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 LONDON BELGRAVIA 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 LONDON BELGRAVIA 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.