About

Registered Number: 09837692
Date of Incorporation: 22/10/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: 1 Bridge Street, Staines-Upon-Thames, Surrey, TW18 4TW,

 

Belmont Green Finance Ltd was setup in 2015, it has a status of "Active". We don't know the number of employees at the organisation. The company has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGGERTY, Stephen William 01 March 2016 - 1
LAFORGE, Walter Dana 23 September 2020 - 1
NEWTON, Alan Martin 26 May 2016 - 1
ROUGHTON-SMITH, Stephen 25 April 2019 - 1
SERGEANT, Carol Frances 26 September 2019 - 1
WANG, Ethan 25 February 2016 - 1
BASRA, David 18 October 2017 31 July 2020 1
GOLDSTEIN, Oliver Marshall 25 April 2019 23 September 2020 1
KRENTERAS, Nicholaos Constantinos 25 February 2016 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
TROTT, Helen 04 August 2017 01 February 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
CH01 - Change of particulars for director 01 October 2020
TM01 - Termination of appointment of director 30 September 2020
AP01 - Appointment of director 30 September 2020
SH01 - Return of Allotment of shares 09 July 2020
SH01 - Return of Allotment of shares 15 June 2020
AP01 - Appointment of director 08 June 2020
SH01 - Return of Allotment of shares 14 April 2020
CS01 - N/A 17 March 2020
SH01 - Return of Allotment of shares 06 March 2020
SH01 - Return of Allotment of shares 07 February 2020
TM01 - Termination of appointment of director 03 February 2020
CH01 - Change of particulars for director 09 January 2020
SH01 - Return of Allotment of shares 09 January 2020
CH01 - Change of particulars for director 08 January 2020
TM01 - Termination of appointment of director 06 January 2020
SH01 - Return of Allotment of shares 04 December 2019
SH01 - Return of Allotment of shares 05 November 2019
AP01 - Appointment of director 26 September 2019
SH01 - Return of Allotment of shares 01 July 2019
SH01 - Return of Allotment of shares 01 July 2019
RESOLUTIONS - N/A 10 June 2019
CONNOT - N/A 10 June 2019
AP01 - Appointment of director 28 May 2019
AA - Annual Accounts 08 May 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
SH01 - Return of Allotment of shares 24 April 2019
SH01 - Return of Allotment of shares 28 March 2019
CS01 - N/A 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
SH01 - Return of Allotment of shares 19 March 2019
SH01 - Return of Allotment of shares 19 March 2019
SH01 - Return of Allotment of shares 03 October 2018
SH01 - Return of Allotment of shares 03 October 2018
MR04 - N/A 24 September 2018
AA - Annual Accounts 10 September 2018
MR01 - N/A 23 August 2018
SH01 - Return of Allotment of shares 15 August 2018
RP04SH01 - N/A 01 August 2018
MR01 - N/A 10 July 2018
SH01 - Return of Allotment of shares 29 June 2018
MR04 - N/A 08 May 2018
SH01 - Return of Allotment of shares 18 April 2018
RP04SH01 - N/A 10 April 2018
RP04SH01 - N/A 10 April 2018
AD01 - Change of registered office address 06 April 2018
MR01 - N/A 16 March 2018
CS01 - N/A 14 March 2018
MR01 - N/A 14 March 2018
SH01 - Return of Allotment of shares 07 February 2018
SH01 - Return of Allotment of shares 07 February 2018
CS01 - N/A 06 November 2017
SH01 - Return of Allotment of shares 06 November 2017
SH01 - Return of Allotment of shares 06 November 2017
SH01 - Return of Allotment of shares 06 November 2017
SH01 - Return of Allotment of shares 06 November 2017
SH01 - Return of Allotment of shares 06 November 2017
AP01 - Appointment of director 18 October 2017
MR01 - N/A 11 October 2017
AP04 - Appointment of corporate secretary 04 October 2017
AP03 - Appointment of secretary 04 October 2017
TM02 - Termination of appointment of secretary 04 August 2017
MR01 - N/A 15 June 2017
AA - Annual Accounts 27 April 2017
SH01 - Return of Allotment of shares 21 April 2017
SH01 - Return of Allotment of shares 21 April 2017
TM01 - Termination of appointment of director 21 November 2016
CS01 - N/A 28 October 2016
SH01 - Return of Allotment of shares 24 October 2016
CH01 - Change of particulars for director 21 October 2016
CH01 - Change of particulars for director 21 October 2016
CH01 - Change of particulars for director 21 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
AP01 - Appointment of director 16 September 2016
SH01 - Return of Allotment of shares 14 September 2016
AD01 - Change of registered office address 13 September 2016
AP01 - Appointment of director 12 September 2016
SH01 - Return of Allotment of shares 07 September 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
RESOLUTIONS - N/A 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
NEWINC - New incorporation documents 22 October 2015
AA01 - Change of accounting reference date 22 October 2015
CH01 - Change of particulars for director 22 October 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2018 Outstanding

N/A

A registered charge 04 July 2018 Fully Satisfied

N/A

A registered charge 08 March 2018 Fully Satisfied

N/A

A registered charge 08 March 2018 Outstanding

N/A

A registered charge 02 October 2017 Outstanding

N/A

A registered charge 13 June 2017 Outstanding

N/A

A registered charge 01 October 2016 Outstanding

N/A

A registered charge 01 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.