About

Registered Number: 06915433
Date of Incorporation: 26/05/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2019 (4 years and 6 months ago)
Registered Address: 16 Hanover Square, Mayfair, London, W1S 1HT,

 

Belmere Homes Ltd was registered on 26 May 2009 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Belmere Homes Ltd. The companies directors are listed as Banks, Paul, Banks, Rachel, O'connor, Christopher, Belmere Group Limited, Ahsan, Bashir, Ahsan, Raabia, Begum, Farzana, Khan, Irfan, Redeco Logistics Group Plc at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Paul 01 September 2010 - 1
BANKS, Rachel 01 September 2010 - 1
O'CONNOR, Christopher 09 September 2010 - 1
BELMERE GROUP LIMITED 01 March 2011 - 1
AHSAN, Bashir 10 October 2010 01 November 2010 1
AHSAN, Raabia 10 October 2010 10 February 2011 1
BEGUM, Farzana 26 May 2009 01 July 2010 1
KHAN, Irfan 06 September 2010 11 February 2011 1
REDECO LOGISTICS GROUP PLC 01 July 2010 24 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2019
L64.04 - Directions to defer dissolution 07 February 2014
L64.07 - Release of Official Receiver 07 February 2014
COCOMP - Order to wind up 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 19 June 2012
AD01 - Change of registered office address 19 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 June 2011
AP02 - Appointment of corporate director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
CERTNM - Change of name certificate 24 November 2010
CONNOT - N/A 24 November 2010
CH01 - Change of particulars for director 15 November 2010
CH02 - Change of particulars for corporate director 03 November 2010
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 20 October 2010
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 19 October 2010
CONNOT - N/A 14 October 2010
AD01 - Change of registered office address 29 September 2010
AP01 - Appointment of director 20 September 2010
AR01 - Annual Return 22 July 2010
AP02 - Appointment of corporate director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
TM01 - Termination of appointment of director 09 July 2010
AP02 - Appointment of corporate director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
NEWINC - New incorporation documents 26 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.