About

Registered Number: 05481358
Date of Incorporation: 15/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 29-31 Devonshire House Elmfield Road, Bromley, BR1 1LT,

 

36 Belitha Villas Ltd was founded on 15 June 2005 with its registered office in Bromley, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Forbes, Elizabeth, Mehmet, Dilan, Shribman, Matthew, Islington Properties Ltd, Ashard, Simon Roger, Choi, Jennifer, Majeski, Shawn, Wilson, Rebecca Aimee, Wonnacott, Adam are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Elizabeth 07 November 2017 - 1
MEHMET, Dilan 11 October 2017 - 1
SHRIBMAN, Matthew 17 September 2018 - 1
ASHARD, Simon Roger 30 June 2017 13 August 2018 1
CHOI, Jennifer 05 July 2010 07 July 2017 1
MAJESKI, Shawn 15 June 2005 05 July 2010 1
WILSON, Rebecca Aimee 23 May 2011 22 December 2011 1
WONNACOTT, Adam 17 January 2012 11 October 2017 1
Secretary Name Appointed Resigned Total Appointments
ISLINGTON PROPERTIES LTD 04 April 2013 10 January 2018 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 12 August 2020
AD01 - Change of registered office address 12 August 2020
CS01 - N/A 16 June 2020
AD01 - Change of registered office address 20 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 21 September 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 14 August 2018
CS01 - N/A 26 June 2018
TM02 - Termination of appointment of secretary 10 January 2018
AD01 - Change of registered office address 10 January 2018
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 07 July 2017
AP01 - Appointment of director 30 June 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 03 September 2013
AP04 - Appointment of corporate secretary 05 June 2013
AD01 - Change of registered office address 04 June 2013
TM02 - Termination of appointment of secretary 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 17 November 2011
AP01 - Appointment of director 18 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 02 August 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 17 September 2008
353 - Register of members 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 24 August 2006
225 - Change of Accounting Reference Date 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
288b - Notice of resignation of directors or secretaries 27 June 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.