Company number 04325044
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address 28 HIGH BEECHES, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HX
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 fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BELGILUX PROPERTIES LIMITED are www.belgiluxproperties.co.uk, and www.belgilux-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Belgilux Properties Limited is a Private Limited Company.
The company registration number is 04325044. Belgilux Properties Limited has been working since 19 November 2001.
The present status of the company is Active. The registered address of Belgilux Properties Limited is 28 High Beeches Gerrards Cross Buckinghamshire Sl9 7hx. . SINGH, Jaspal is a Secretary of the company. SINGH, Jaspal is a Director of the company. Secretary DHOTHER, Inderjit has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 26 February 2002
Appointed Date: 19 November 2001
Nominee Director
APEX NOMINEES LIMITED
Resigned: 26 February 2002
Appointed Date: 19 November 2001
Persons With Significant Control
Mr Jaspal Singh
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
BELGILUX PROPERTIES LIMITED Events
14 Feb 2017
Total exemption small company accounts made up to 30 September 2016
23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 30 September 2015
14 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
14 Jan 2016
Register inspection address has been changed from 1 Orchard Drive Uxbridge Middlesex UB8 3AE England to 28 High Beeches Gerrards Cross Buckinghamshire SL9 7HX
...
... and 43 more events
06 Mar 2002
New director appointed
06 Mar 2002
Director resigned
06 Mar 2002
Secretary resigned
06 Mar 2002
Registered office changed on 06/03/02 from: 46A syon lane osterley middlesex TW7 5NQ
19 Nov 2001
Incorporation
28 January 2010
Legal charge
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 27 high street hampshire hp 702711 with all buildings trade…
28 January 2010
Legal charge
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 117 the broadway ealing london; mx 398556 with all…
28 January 2010
Debenture
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied
on 18 March 2010
Persons entitled: National Westminster Bank PLC
Description: 117 the broadway west ealing london W13 9BE. By way of…