Active - Proposal to Strike off
Company Information for BELUGA LONDON LIMITED
C/O JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET, READING, BERKSHIRE, RG1 8LS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BELUGA LONDON LIMITED | |
Legal Registered Office | |
C/O JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS Other companies in WC1R | |
Company Number | 06438020 | |
---|---|---|
Company ID Number | 06438020 | |
Date formed | 2007-11-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 09:21:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON SIAN FRITH |
||
ALISON SIAN FRITH |
||
JACQUELINE KAY MARRIOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES EMSLIE |
Director | ||
HAYSMACINTYRE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
HAYSMACINTYRE COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAFE REMEDY LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2006-03-14 | Active - Proposal to Strike off | |
NUTRITION BITES LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Active | |
ARTIZIAN CATERING SERVICES LIMITED | Company Secretary | 1996-12-23 | CURRENT | 1996-12-23 | Active | |
ARTIZIAN GROUP LIMITED | Director | 2008-10-15 | CURRENT | 2008-10-15 | Active | |
CAFE REMEDY LIMITED | Director | 2006-03-14 | CURRENT | 2006-03-14 | Active - Proposal to Strike off | |
NUTRITION BITES LIMITED | Director | 2005-08-31 | CURRENT | 2005-08-31 | Active | |
ARTIZIAN CATERING SERVICES LIMITED | Director | 1996-12-23 | CURRENT | 1996-12-23 | Active | |
ARTIZIAN GROUP LIMITED | Director | 2008-10-15 | CURRENT | 2008-10-15 | Active | |
CAFE REMEDY LIMITED | Director | 2006-03-14 | CURRENT | 2006-03-14 | Active - Proposal to Strike off | |
NUTRITION BITES LIMITED | Director | 2005-08-31 | CURRENT | 2005-08-31 | Active | |
ARTIZIAN CATERING SERVICES LIMITED | Director | 1999-10-04 | CURRENT | 1996-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 15/06/23 FROM 10 Queen Street Place London EC4R 1AG United Kingdom | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KAY MARRIOTT | ||
CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KAY MARRIOTT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Jacqueline Kay Marriott on 2020-12-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
PSC04 | Change of details for Alison Sian Frith as a person with significant control on 2019-11-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON SIAN FRITH on 2019-11-21 | |
CH01 | Director's details changed for Alison Sian Frith on 2019-11-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG | |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/13 FROM Fairfax House 15 Fulwood Place London WC1V 6AY | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 27/11/09 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
363a | Return made up to 27/11/08; full list of members | |
288b | Appointment terminated director richard emslie | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 27/11/07-27/11/07 £ SI 999@1.00=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELUGA LONDON LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BELUGA LONDON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |