Belgrove Limited LONDON


Belgrove started in year 1989 as Private Limited Company with registration number 02445110. The Belgrove company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 77 East Road. Postal code: N1 6AH.

There is a single director in the firm at the moment - Antony R., appointed on 21 May 1991. In addition, a secretary was appointed - Morgana-Le-Fey B., appointed on 25 May 2021. Currenlty, the firm lists one former director, whose name is Norma R. and who left the the firm on 22 October 1997. In addition, there is one former secretary - Hannah C. who worked with the the firm until 15 January 2001.

Belgrove Limited Address / Contact

Office Address 77 East Road
Office Address2 Studio Shoreditch Bsl
Town London
Post code N1 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02445110
Date of Incorporation Tue, 21st Nov 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Morgana-Le-Fey B.

Position: Secretary

Appointed: 25 May 2021

Antony R.

Position: Director

Appointed: 21 May 1991

Hampstead Accountants Limited

Position: Corporate Secretary

Appointed: 15 January 2001

Resigned: 08 August 2011

Hannah C.

Position: Secretary

Appointed: 22 October 1997

Resigned: 15 January 2001

Norma R.

Position: Director

Appointed: 21 May 1991

Resigned: 22 October 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Antony R. This PSC and has 75,01-100% shares.

Antony R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth537 668538 581534 776        
Balance Sheet
Current Assets1 3172 295119 673165 722143 273144 533144 847136 794136 118134 141148 779
Net Assets Liabilities   205 723192 395189 335187 595177 762180 952180 140143 824
Cash Bank In Hand1 3171 365119 67337 598       
Debtors 930 128 124       
Net Assets Liabilities Including Pension Asset Liability537 668538 581534 776534 326       
Tangible Fixed Assets550 000550 000550 000550 000       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve130 965131 878128 073127 623       
Shareholder Funds537 668538 581534 776        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 2051 1172 2342 2922 1842 328
Average Number Employees During Period       1222
Creditors   11 8463 0305 3107 3248 0313 1522 2132 965
Fixed Assets550 000550 000550 000221 397221 397221 397221 397221 397221 397221 397321 314
Net Current Assets Liabilities-12 332-11 419113 526153 876140 548139 693138 298129 851133 099132 179146 065
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3053054707751 088133251251
Total Assets Less Current Liabilities537 668538 581663 526703 876361 945361 090359 695351 248354 496353 576467 379
Capital Employed  534 776534 326       
Creditors Due After One Year  128 750169 550       
Creditors Due Within One Year13 64913 7146 14711 846       
Number Shares Allotted 100100100       
Par Value Share 111       
Non-instalment Debts Due After5 Years  128 750        
Revaluation Reserve328 603328 603328 603328 603       
Secured Debts  128 750        
Share Capital Allotted Called Up Paid100100100100       
Share Premium Account78 00078 00078 00078 000       
Tangible Fixed Assets Cost Or Valuation550 000550 000550 000550 000       
Amount Specific Advance Or Credit Directors 930251        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, November 2022
Free Download (3 pages)

Company search