About

Registered Number: 04448392
Date of Incorporation: 27/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 387 City Road, London, EC1V 1NA,

 

Belgrano Services Ltd was founded on 27 May 2002, it's status is listed as "Active". The companies directors are listed as Adams, Diane, Blackwell, David, Brogden, Peter, Doherty, Steven John, Wyn Jones, Eryl. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Diane 12 August 2003 19 March 2008 1
BLACKWELL, David 31 May 2002 12 August 2003 1
BROGDEN, Peter 31 May 2002 18 July 2007 1
DOHERTY, Steven John 01 April 2004 11 May 2006 1
WYN JONES, Eryl 31 May 2002 02 February 2003 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
RM02 - N/A 04 July 2018
AD01 - Change of registered office address 20 April 2016
3.6 - Abstract of receipt and payments in receivership 21 August 2013
TM01 - Termination of appointment of director 04 June 2013
DS02 - Withdrawal of striking off application by a company 09 August 2012
LQ01 - Notice of appointment of receiver or manager 13 July 2012
SOAS(A) - Striking-off action suspended (Section 652A) 03 April 2012
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2012
DS01 - Striking off application by a company 06 March 2012
TM02 - Termination of appointment of secretary 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 15 June 2010
AP01 - Appointment of director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH04 - Change of particulars for corporate secretary 15 June 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
363a - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
287 - Change in situation or address of Registered Office 27 July 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2007
353 - Register of members 23 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
AA - Annual Accounts 19 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 04 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 20 August 2004
225 - Change of Accounting Reference Date 13 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
AA - Annual Accounts 30 December 2003
395 - Particulars of a mortgage or charge 26 September 2003
363s - Annual Return 23 June 2003
RESOLUTIONS - N/A 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
123 - Notice of increase in nominal capital 26 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
225 - Change of Accounting Reference Date 08 March 2003
RESOLUTIONS - N/A 03 March 2003
CERTNM - Change of name certificate 18 October 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 26 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 02 May 2006 Outstanding

N/A

Supplemental deed 05 September 2003 Outstanding

N/A

Fixed and floating charge 28 February 2003 Outstanding

N/A

Fixed and floating charge 28 February 2003 Outstanding

N/A

Legal charge 28 February 2003 Outstanding

N/A

Legal charge 28 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.