About

Registered Number: 02980887
Date of Incorporation: 19/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD,

 

Belvoir Equity Funding Ltd was established in 1994, it's status is listed as "Active". We don't know the number of employees at this company. There are 4 directors listed as Harris, Roger William, Thompson, Ruth Elizabeth, Dr, Rh Strategic Planners, Belvior Equities Limited for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELVIOR EQUITIES LIMITED 07 November 1994 02 September 2004 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Roger William 01 January 2011 - 1
THOMPSON, Ruth Elizabeth, Dr 17 January 2000 02 September 2004 1
RH STRATEGIC PLANNERS 02 September 2004 10 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 28 August 2018
MR04 - N/A 08 February 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 24 September 2015
AD01 - Change of registered office address 15 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 26 January 2011
AP03 - Appointment of secretary 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
RESOLUTIONS - N/A 01 November 2010
SH01 - Return of Allotment of shares 01 November 2010
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 06 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH04 - Change of particulars for corporate secretary 05 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
363s - Annual Return 19 January 2005
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 14 August 2001
287 - Change in situation or address of Registered Office 02 May 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 07 July 1998
395 - Particulars of a mortgage or charge 27 March 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 31 July 1996
RESOLUTIONS - N/A 18 July 1996
RESOLUTIONS - N/A 18 July 1996
RESOLUTIONS - N/A 18 July 1996
287 - Change in situation or address of Registered Office 18 July 1996
363s - Annual Return 12 January 1996
287 - Change in situation or address of Registered Office 12 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1995
287 - Change in situation or address of Registered Office 02 February 1995
288 - N/A 27 January 1995
288 - N/A 27 January 1995
287 - Change in situation or address of Registered Office 09 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 04 November 1994
RESOLUTIONS - N/A 28 October 1994
288 - N/A 28 October 1994
288 - N/A 28 October 1994
287 - Change in situation or address of Registered Office 28 October 1994
NEWINC - New incorporation documents 19 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.