About

Registered Number: 04325044
Date of Incorporation: 19/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD

 

Founded in 2001, Belgilux Properties Ltd has its registered office in Buckhurst Hill, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Singh, Jaspal, Singh, Jaspal, Dhother, Inderjit. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Jaspal 26 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Jaspal 02 October 2009 - 1
DHOTHER, Inderjit 26 February 2002 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 01 December 2018
MR01 - N/A 17 October 2018
MR01 - N/A 17 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR01 - N/A 03 October 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 24 November 2017
AD01 - Change of registered office address 21 June 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 14 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 16 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2015
AD01 - Change of registered office address 13 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH03 - Change of particulars for secretary 02 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 29 December 2011
AD01 - Change of registered office address 29 December 2011
AA01 - Change of accounting reference date 01 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
AA - Annual Accounts 27 January 2010
AP03 - Appointment of secretary 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
287 - Change in situation or address of Registered Office 01 April 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
363s - Annual Return 02 July 2008
AA - Annual Accounts 13 March 2008
AA - Annual Accounts 20 March 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 23 March 2006
363s - Annual Return 04 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 07 March 2003
225 - Change of Accounting Reference Date 09 December 2002
395 - Particulars of a mortgage or charge 02 August 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
NEWINC - New incorporation documents 19 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2018 Outstanding

N/A

A registered charge 08 October 2018 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

Legal charge 28 January 2010 Fully Satisfied

N/A

Legal charge 28 January 2010 Fully Satisfied

N/A

Debenture 28 January 2010 Fully Satisfied

N/A

Legal charge 24 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.