BELGRAVIA ESTATES LIMITED
FULHAM

Hellopages » Greater London » Hammersmith and Fulham » SW6 1RP

Company number 03629548
Status Active
Incorporation Date 8 September 1998
Company Type Private Limited Company
Address YORK HOUSE, 1 SEAGRAVE ROAD, FULHAM, LONDON, SW6 1RP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BELGRAVIA ESTATES LIMITED are www.belgraviaestates.co.uk, and www.belgravia-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Belgravia Estates Limited is a Private Limited Company. The company registration number is 03629548. Belgravia Estates Limited has been working since 08 September 1998. The present status of the company is Active. The registered address of Belgravia Estates Limited is York House 1 Seagrave Road Fulham London Sw6 1rp. . FULHAM MANAGEMENT LIMITED is a Secretary of the company. ANDREWS, Jirina is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary MACCONRIY, Matthew has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director O'NEILL, Philip has been resigned. Director WILSON, Anthony Ashley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FULHAM MANAGEMENT LIMITED
Appointed Date: 06 September 2002

Director
ANDREWS, Jirina
Appointed Date: 06 September 2002
60 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 08 September 1998
Appointed Date: 08 September 1998

Secretary
MACCONRIY, Matthew
Resigned: 11 May 1999
Appointed Date: 08 September 1998

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 08 September 1998
Appointed Date: 08 September 1998

Director
O'NEILL, Philip
Resigned: 06 September 2002
Appointed Date: 02 August 1999
65 years old

Director
WILSON, Anthony Ashley
Resigned: 02 August 1999
Appointed Date: 08 September 1998
67 years old

Persons With Significant Control

Ms Jirina Andrews
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BELGRAVIA ESTATES LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 30 September 2016
27 Sep 2016
Confirmation statement made on 8 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 90 more events
15 Sep 1998
Director resigned
15 Sep 1998
New director appointed
15 Sep 1998
New secretary appointed
15 Sep 1998
Registered office changed on 15/09/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
08 Sep 1998
Incorporation

BELGRAVIA ESTATES LIMITED Charges

28 November 2013
Charge code 0362 9548 0031
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 211 and 213 streatham high road, london…
9 February 2012
Mortgage
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 173 kingston road london t/no SGL182505…
9 February 2012
Mortgage
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 24 streatham high road london t/no TGL1027…
9 February 2012
Mortgage
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 201 streatham high road london t/no SGL242476 TGL13791…
9 February 2012
Mortgage
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H & l/h property k/a 207-209 streatham high road london…
9 February 2012
Mortgage
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land rear of 211-213 streatham high road…
9 February 2012
Mortgage
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 211 streatham high road london t/no…
9 February 2012
Mortgage
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 308 streatham high road london t/no…
9 February 2012
Mortgage
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 310-312 streatham high road london t/no…
3 February 2012
Debenture
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2007
Legal mortgage
Delivered: 4 April 2007
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a flat 1-4 312 streatham high road london…
9 February 2007
Legal charge
Delivered: 26 February 2007
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank PLC
Description: 211-213 streatham high road london t/no TGL152343. Assigns…
30 November 2006
Legal mortgage
Delivered: 18 December 2006
Status: Satisfied on 8 October 2008
Persons entitled: Clydesdale Bank PLC
Description: 80 and 80A high street london t/no SGL547159. Assigns the…
6 June 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Store at the rear of 316 streatham high road london t/n…
1 June 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 322 streatham high road london t/n TGL120556.
1 June 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 208A streatham high road london t/n TGL114925.
1 June 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 207A streatham high road london t/n TGL114924.
12 April 2006
Legal charge
Delivered: 27 April 2006
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 streatham high road london t/no TGL1027.
31 August 2005
Legal charge
Delivered: 19 September 2005
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flats 1 and 2, 201 streatham high road london.
30 June 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property known as 173 kingston road london t/n…
28 January 2005
Legal charge
Delivered: 2 February 2005
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 308 streatham high road, london.
14 December 1999
Legal charge
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold 10 gleneagle road london SW16 title number…
14 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property situate at and known as 2 gleneagles road…
14 December 1999
Legal charge
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold 322 streatham high road london SW16 title number…
14 December 1999
Legal charge
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property situate at and known as 314 streatham…
14 December 1999
Legal charge
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property at and known as 312 streatham high road…
14 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property situate at and known as 310 streatham…
14 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property situate at and known as 209 streatham…
14 December 1999
Legal charge
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that freehold property situate at and known as 207…
14 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold 201 streatham high road london SW16 title number…
14 December 1999
Debenture
Delivered: 17 December 1999
Status: Satisfied on 16 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…