About

Registered Number: 02708158
Date of Incorporation: 21/04/1992 (32 years ago)
Company Status: Active
Registered Address: 74 High Street, Hoddesdon, EN11 8ET,

 

Belmont Court (Finchley) Ltd was setup in 1992, it has a status of "Active". We don't know the number of employees at this company. There are 10 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLMORE, Adam Zvi 01 February 2010 - 1
BERRY, Marc 01 February 2010 30 September 2011 1
BURNS, Stephen Alan 16 April 2000 01 July 2007 1
CONSTANTINE, Helen 21 April 1992 16 April 2000 1
COTTER, Desmond Gerald 21 April 1992 20 May 1997 1
HOWELL, Phillip 01 July 2006 18 July 2008 1
SHERMAN, Cyril 21 April 1992 20 May 1997 1
SOLOMOU, Anthony 01 July 2007 01 February 2010 1
Secretary Name Appointed Resigned Total Appointments
GIARDINA, Enzo 28 October 2015 - 1
NIKOLAIEV, Andrey 03 December 2003 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 29 January 2019
AD01 - Change of registered office address 09 October 2018
CS01 - N/A 03 July 2018
DISS40 - Notice of striking-off action discontinued 09 May 2018
AA - Annual Accounts 08 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 22 April 2016
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 29 January 2016
AP03 - Appointment of secretary 28 October 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AD01 - Change of registered office address 07 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 21 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AA - Annual Accounts 24 January 2012
AP01 - Appointment of director 30 November 2011
TM01 - Termination of appointment of director 29 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 21 April 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 17 March 2010
TM01 - Termination of appointment of director 25 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
363a - Annual Return 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
AA - Annual Accounts 25 January 2007
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 17 December 1998
363b - Annual Return 07 July 1998
363(287) - N/A 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
AA - Annual Accounts 22 April 1998
288b - Notice of resignation of directors or secretaries 11 June 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 02 June 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 21 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 September 1994
RESOLUTIONS - N/A 15 June 1994
363s - Annual Return 18 May 1994
363s - Annual Return 24 August 1993
288 - N/A 28 May 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
NEWINC - New incorporation documents 21 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.