About

Registered Number: 03388395
Date of Incorporation: 18/06/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX,

 

Based in West Sussex, Belvest Ltd was setup in 1997, it has a status of "Active". The companies directors are Roberts, David Julian Taylor, Herman, Steven John, Holley, Andrew John Gordon, Jagger, Katie Louise, Lowe, Jennifer Eve. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERMAN, Steven John 23 April 1998 15 June 1999 1
HOLLEY, Andrew John Gordon 17 February 2003 20 January 2005 1
JAGGER, Katie Louise 09 May 2018 02 April 2020 1
LOWE, Jennifer Eve 15 March 2005 09 May 2018 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, David Julian Taylor 01 June 2001 30 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 12 June 2019
AA01 - Change of accounting reference date 17 December 2018
CS01 - N/A 18 October 2018
AD01 - Change of registered office address 22 August 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 26 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AR01 - Annual Return 04 April 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 11 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 13 October 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
SH01 - Return of Allotment of shares 02 November 2009
SH01 - Return of Allotment of shares 26 October 2009
363a - Annual Return 29 July 2009
DISS40 - Notice of striking-off action discontinued 17 June 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 12 June 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
AA - Annual Accounts 08 December 2005
169 - Return by a company purchasing its own shares 24 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 15 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 2004
395 - Particulars of a mortgage or charge 02 September 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 22 May 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 12 August 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 29 March 2002
288b - Notice of resignation of directors or secretaries 21 August 2001
363s - Annual Return 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
AA - Annual Accounts 20 June 2001
287 - Change in situation or address of Registered Office 16 August 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
AA - Annual Accounts 15 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
363s - Annual Return 15 July 1998
RESOLUTIONS - N/A 01 July 1998
RESOLUTIONS - N/A 01 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1998
123 - Notice of increase in nominal capital 01 July 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
NEWINC - New incorporation documents 18 June 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 June 2010 Outstanding

N/A

Marine mortgage 21 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.