Company Information for BELVECRAY LIMITED
UNIT 3 CEDAR COURT, 1 ROYAL OAK YARD, 1 ROYAL OAK YARD, LONDON, SE1 3GA,
|
Company Registration Number
01343751
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BELVECRAY LIMITED | |
Legal Registered Office | |
UNIT 3 CEDAR COURT 1 ROYAL OAK YARD 1 ROYAL OAK YARD LONDON SE1 3GA Other companies in SE1 | |
Company Number | 01343751 | |
---|---|---|
Company ID Number | 01343751 | |
Date formed | 1977-12-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-05-31 | |
Account next due | 2018-02-28 | |
Latest return | 2016-11-10 | |
Return next due | 2017-11-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
CAROL ANN WILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH CHARLES SIDDLE |
Director | ||
PAMELA SIDDLE |
Company Secretary | ||
CHRISTINE EDWARDS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 220 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURREXT FROM 31/12/2015 TO 31/05/2016 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 10/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 10/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN WILTON / 11/11/2013 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 3.32 CANTERBURY COURT KENNINGTON PARK BUSINESS PARK 1-3 BRIXTON ROAD LONDON SW9 6DE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 3RD FLOOR PORTLAND 25 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BG | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 10/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD | |
AR01 | 10/11/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 3RD FLOOR PREECE HOUSE DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1RE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PAMELA SIDDLE | |
169 | GBP IC 2220/220 31/03/08 GBP SR 2000@1=2000 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH SIDDLE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 31/03/2008 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES13 | ARTICLE 3 NOT APPLY 21/12/01 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: CROWN HOUSE, 2-8 GLOUCESTER ROAD, REDHILL, SURREY RH1 1BP | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/99 FROM: ALBANY HOUSE, 128 STATION ROAD, REDHILL, SURREY RH1 1ET | |
363s | RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
88(2)R | AD 01/12/97--------- £ SI 220@1=220 £ IC 2000/2220 | |
363s | RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
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 BELVECRAY LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as BELVECRAY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48192000 | Folding cartons, boxes and cases, of non-corrugated paper or paperboard | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |