About

Registered Number: 03796852
Date of Incorporation: 28/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 37 Abbey Road, London, NW8 0AT,

 

Founded in 1999, Belvedere Restaurant Ltd are based in London, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as White Star Line Consultancy, Edwards, Thomas George, Framella Ltd, De Carvalho Pinto, Manuel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CARVALHO PINTO, Manuel 01 October 1999 11 June 2005 1
Secretary Name Appointed Resigned Total Appointments
WHITE STAR LINE CONSULTANCY 15 December 2010 - 1
EDWARDS, Thomas George 30 April 2004 22 January 2007 1
FRAMELLA LTD 01 June 2010 15 December 2010 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 25 September 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 04 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH04 - Change of particulars for corporate secretary 26 April 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 July 2012
CH04 - Change of particulars for corporate secretary 19 July 2012
CH01 - Change of particulars for director 11 July 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 06 September 2011
TM01 - Termination of appointment of director 02 September 2011
CH04 - Change of particulars for corporate secretary 13 January 2011
AP04 - Appointment of corporate secretary 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 03 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AD01 - Change of registered office address 08 June 2010
AD01 - Change of registered office address 08 June 2010
TM02 - Termination of appointment of secretary 02 June 2010
AP04 - Appointment of corporate secretary 02 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 16 October 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 09 May 2008
287 - Change in situation or address of Registered Office 14 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
363a - Annual Return 29 June 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 20 July 2006
225 - Change of Accounting Reference Date 05 June 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 08 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
363s - Annual Return 29 March 2005
395 - Particulars of a mortgage or charge 10 December 2004
395 - Particulars of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
AA - Annual Accounts 02 September 2004
287 - Change in situation or address of Registered Office 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
AA - Annual Accounts 29 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 March 2004
363s - Annual Return 01 September 2003
363s - Annual Return 19 September 2002
287 - Change in situation or address of Registered Office 15 May 2002
395 - Particulars of a mortgage or charge 03 January 2002
AA - Annual Accounts 15 November 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
AA - Annual Accounts 03 October 2001
395 - Particulars of a mortgage or charge 17 August 2001
363s - Annual Return 08 August 2001
363s - Annual Return 11 June 2001
363s - Annual Return 29 January 2001
DISS40 - Notice of striking-off action discontinued 23 January 2001
363(C) - N/A 22 January 2001
GAZ1 - First notification of strike-off action in London Gazette 19 December 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
CERTNM - Change of name certificate 10 August 1999
287 - Change in situation or address of Registered Office 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 November 2004 Outstanding

N/A

Debenture 26 November 2004 Outstanding

N/A

Legal charge of licensed premises 19 December 2001 Fully Satisfied

N/A

Debenture 03 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.