BELGRAVIA MEWS HOTEL LIMITED
Status | ADMINISTRATION |
Company No. | 05202031 |
Category | Private Limited Company |
Incorporated | 10 Aug 2004 |
Age | 19 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BELGRAVIA MEWS HOTEL LIMITED is an administration private limited company with number 05202031. It was incorporated 19 years, 9 months, 13 days ago, on 10 August 2004. The company address is 20 St. Andrew Street, London, EC4A 3AG.
Company Fillings
Change registered office address company with date old address new address
Date: 04 May 2024
Action Date: 04 May 2024
Category: Address
Type: AD01
Old address: 1 Charles Street Mayfair London W1J 5DA England
New address: 20 st. Andrew Street London EC4A 3AG
Change date: 2024-05-04
Documents
Liquidation in administration appointment of administrator
Date: 06 Apr 2024
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Gazette filings brought up to date
Date: 16 May 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 13 May 2023
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Dissolved compulsory strike off suspended
Date: 18 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 09 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Andre Fizia
Termination date: 2023-02-01
Documents
Appoint person director company with name date
Date: 08 Feb 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-16
Officer name: Mr Ali Jalali-Farhani
Documents
Gazette filings brought up to date
Date: 10 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Dissolved compulsory strike off suspended
Date: 28 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 29 Jan 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Dissolved compulsory strike off suspended
Date: 15 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Gazette filings brought up to date
Date: 01 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Gazette filings brought up to date
Date: 20 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Dissolved compulsory strike off suspended
Date: 18 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 27 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Dissolved compulsory strike off suspended
Date: 13 Feb 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-12
New address: 1 Charles Street Mayfair London W1J 5DA
Old address: 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG
Documents
Confirmation statement with updates
Date: 24 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Gazette filings brought up to date
Date: 26 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Aug 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Apr 2016
Action Date: 04 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052020310010
Charge creation date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Gazette filings brought up to date
Date: 21 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-03
New address: 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG
Old address: 13 Station Road Finchley London N3 2SB England
Documents
Dissolved compulsory strike off suspended
Date: 18 Sep 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type small
Date: 11 Oct 2013
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type small
Date: 01 Oct 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Termination director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amelia Jalali Farhani
Documents
Gazette filings brought up to date
Date: 06 Apr 2013
Category: Gazette
Type: DISS40
Documents
Certificate change of name company
Date: 15 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed belgravia mews hotel (tophams) LIMITED\certificate issued on 15/11/12
Documents
Change of name notice
Date: 15 Nov 2012
Category: Change-of-name
Type: CONNOT
Documents
Dissolved compulsory strike off suspended
Date: 29 Aug 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-26
Officer name: Mr Paul Andre Fizia
Documents
Termination director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Rouhani
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Fizia
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Legacy
Date: 22 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 22 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 20 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 20 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 20 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 20 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 20 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 20 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change registered office address company with date old address
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-19
Old address: 13 Station Road Finchley London N3 9SB
Documents
Accounts with accounts type small
Date: 18 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type small
Date: 18 Oct 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Gazette filings brought up to date
Date: 28 Sep 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Termination director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Farhani
Documents
Appoint person director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amelia Soraya Jalali Farhani
Documents
Appoint person director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Rouhani
Documents
Gazette filings brought up to date
Date: 23 Jan 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 10 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-10
Documents
Certificate change of name company
Date: 26 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zola hotels (belgravia) LIMITED\certificate issued on 28/09/09
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from central office 30 high street old amersham buckinghamshire HP7 0DJ
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robin field
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary niall caven
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nick sonley
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed ali jalali farhani
Documents
Accounts with accounts type full
Date: 22 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 14 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 14 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 10 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 10 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 09 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard koch
Documents
Legacy
Date: 19 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 19/11/07 from: central office the george hotel 10-12 king street reading berkshire RG1 2HE
Documents
Legacy
Date: 01 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/07; no change of members
Documents
Some Companies
FLOOR A MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE
Number: | 07946640 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBURY BRIDGE MANAGEMENT LIMITED
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 03363989 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 MEAD PARK INDUSTRIAL ESTATE,CHELTENHAM,GL53 7EF
Number: | 06344215 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLUFF COVE,ALDERSHOT,GU11 2QJ
Number: | 10036945 |
Status: | ACTIVE |
Category: | Private Limited Company |
TCM PLUMBING & HEATING LIMITED
7 LOUIS DRIVE EAST,RAYLEIGH,SS6 9DU
Number: | 10564565 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STUART MCBAIN LTD (ACCOUNTANTS),LIVERPOOL,L3 4BJ
Number: | 11818393 |
Status: | ACTIVE |
Category: | Private Limited Company |