Company NameBelsize Park Developments Limited
DirectorStephen Stuart Solomon Conway
Company StatusActive
Company Number06657968
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Previous NameGoodmayes 25 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(2 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusCurrent
Appointed24 January 2011(2 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Richard Matthew Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Gurney Drive
East Finchley
London
N2 0DE
Secretary NameMr Trevor Jonathan Racke
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address42 Brockley Road
Stanmore
Middlesex
HA7 4TL
Director NameMr George David Angus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedford
MK43 9DB
Secretary NameMr George David Angus
StatusResigned
Appointed30 September 2010(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2011)
RoleCompany Director
Correspondence Address30 Cause End Road
Wootton
Bedford
MK43 9DB

Contact

Websitegalliardresidential.com
Telephone020 88969990
Telephone regionLondon

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Galliard Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£337,301
Net Worth-£1,619,651
Cash£19,300
Current Liabilities£21,796,010

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 July 2019 (4 years, 8 months ago)
Next Return Due8 September 2020 (overdue)

Charges

9 August 2012Delivered on: 15 August 2012
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. F/h land and premises k/a 42-45 belsize park, london t/no's NGL705657 and NGL830803 see image for full details.
Outstanding

Filing History

22 February 2022Restoration by order of the court (2 pages)
3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
9 December 2019Application to strike the company off the register (2 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
19 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
21 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
11 November 2016Full accounts made up to 31 March 2016 (12 pages)
11 November 2016Full accounts made up to 31 March 2016 (12 pages)
23 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
6 October 2015Full accounts made up to 31 March 2015 (11 pages)
6 October 2015Full accounts made up to 31 March 2015 (11 pages)
17 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
14 October 2014Full accounts made up to 31 March 2014 (11 pages)
14 October 2014Full accounts made up to 31 March 2014 (11 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
29 October 2013Full accounts made up to 31 March 2013 (12 pages)
29 October 2013Full accounts made up to 31 March 2013 (12 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
26 August 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 28 July 2012 (2 pages)
26 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
26 August 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 28 July 2012 (2 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 August 2011Termination of appointment of George Angus as a director (1 page)
23 August 2011Termination of appointment of George Angus as a secretary (1 page)
23 August 2011Appointment of Mr Allan William Porter as a secretary (1 page)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
23 August 2011Termination of appointment of George Angus as a secretary (1 page)
23 August 2011Appointment of Mr Allan William Porter as a secretary (1 page)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
23 August 2011Termination of appointment of George Angus as a director (1 page)
16 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
17 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
17 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 October 2010Change of name notice (1 page)
20 October 2010Company name changed goodmayes 25 LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(2 pages)
20 October 2010Company name changed goodmayes 25 LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(2 pages)
20 October 2010Change of name notice (1 page)
11 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-05
(2 pages)
11 October 2010Change of name notice (1 page)
11 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-05
(2 pages)
11 October 2010Change of name notice (1 page)
5 October 2010Appointment of Mr George David Angus as a secretary (2 pages)
5 October 2010Appointment of Mr George David Angus as a secretary (2 pages)
5 October 2010Appointment of Mr Stephen Stuart Conway as a director (2 pages)
5 October 2010Termination of appointment of Richard Conway as a director (1 page)
5 October 2010Appointment of Mr George David Angus as a director (2 pages)
5 October 2010Termination of appointment of Trevor Racke as a secretary (1 page)
5 October 2010Appointment of Mr George David Angus as a director (2 pages)
5 October 2010Termination of appointment of Trevor Racke as a secretary (1 page)
5 October 2010Termination of appointment of Richard Conway as a director (1 page)
5 October 2010Appointment of Mr Stephen Stuart Conway as a director (2 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 August 2009Return made up to 28/07/09; full list of members (3 pages)
25 August 2009Return made up to 28/07/09; full list of members (3 pages)
19 July 2009Director's change of particulars / richard conway / 17/06/2009 (1 page)
19 July 2009Director's change of particulars / richard conway / 17/06/2009 (1 page)
28 July 2008Incorporation (17 pages)
28 July 2008Incorporation (17 pages)