About

Registered Number: 07879023
Date of Incorporation: 12/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Frays Court, 71 Cowley Road, Uxbridge, Middlesex, UB8 2AE

 

Having been setup in 2011, Belton Associates Ltd have registered office in Middlesex, it's status is listed as "Active". We don't currently know the number of employees at this company. This business has 3 directors listed as Lecky, Helen Elizabeth, Garratt, Mark, Holt, Antony Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LECKY, Helen Elizabeth 06 July 2017 - 1
GARRATT, Mark 19 January 2012 13 February 2014 1
HOLT, Antony Vincent 21 August 2014 06 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 05 December 2019
MR01 - N/A 07 October 2019
AP01 - Appointment of director 14 August 2019
AP01 - Appointment of director 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 03 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2019
CS01 - N/A 04 December 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 08 December 2017
AP01 - Appointment of director 06 October 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 10 July 2017
AA01 - Change of accounting reference date 30 December 2016
AA - Annual Accounts 20 December 2016
CS01 - N/A 01 December 2016
MR01 - N/A 12 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 03 December 2015
MA - Memorandum and Articles 23 July 2015
MR01 - N/A 09 June 2015
MR04 - N/A 28 April 2015
MR04 - N/A 28 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2014
AP03 - Appointment of secretary 21 August 2014
AP01 - Appointment of director 21 August 2014
MR01 - N/A 02 July 2014
TM02 - Termination of appointment of secretary 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 11 September 2013
MISC - Miscellaneous document 20 February 2013
CERTNM - Change of name certificate 14 February 2013
AR01 - Annual Return 11 December 2012
AA01 - Change of accounting reference date 17 September 2012
AD01 - Change of registered office address 20 March 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 01 February 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
RESOLUTIONS - N/A 25 January 2012
RESOLUTIONS - N/A 25 January 2012
AP03 - Appointment of secretary 25 January 2012
MEM/ARTS - N/A 25 January 2012
NEWINC - New incorporation documents 12 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2019 Outstanding

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 05 June 2015 Fully Satisfied

N/A

A registered charge 20 June 2014 Fully Satisfied

N/A

Debenture 19 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.