UKBizDB.co.uk

9 BELITHA VILLAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 9 Belitha Villas Limited. The company was founded 29 years ago and was given the registration number 03051316. The firm's registered office is in . You can find them at 9 Belitha Villas, London, , . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:9 BELITHA VILLAS LIMITED
Company Number:03051316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:9 Belitha Villas, London, N1 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a, Belitha Villas, London, England, N1 1PE

Secretary18 March 2020Active
9a, Belitha Villas, London, England, N1 1PE

Director18 March 2020Active
14, Highbury Place, London, England, N5 1QP

Director04 October 2017Active
Top Flat, 9 Belitha Villas, London, N1 1PE

Secretary31 October 2006Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary28 April 1995Active
9 Belitha Villas, Islington, London, N1 1PE

Secretary28 April 1995Active
9a, Belitha Villas, London, England, N1 1PE

Secretary04 October 2017Active
9 Belitha Villas, London, N1 1PE

Secretary18 October 2012Active
Top Flat, 9 Belitha Villas, London, N1 1PE

Director05 April 2004Active
Ground Floor Flat, 9 Belitha Villas, London, England, N1 1PE

Director22 February 2010Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director28 April 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director28 April 1995Active
9 Belitha Villas, London, N1 1PE

Director07 October 1998Active
9a Belitha Villas, London, N1 1PE

Director07 October 1998Active
9 Belitha Villas, Islington, London, N1 1PE

Director28 April 1995Active
9c Belitha Villas, Islington, London, N1 1PE

Director31 October 2006Active
14, Oakeshott Avenue, London, N6 6NS

Director05 April 2004Active
9 Belitha Villas, London, N1 1PE

Director31 October 2012Active
9 Belitha Villas, London, N1 1PE

Director28 April 1995Active
9b, Belitha Villas, London, England, N1 1PE

Director07 July 2020Active
9a Belitha Villas, London, N1 1PE

Director31 October 2006Active
9 Belitha Villas, London, N1 1PE

Director28 April 2010Active
9a, Belitha Villas, London, England, N1 1PE

Director10 September 2015Active
9 Belitha Villas, London, N1 1PE

Director01 July 1999Active
9 Belitha Villas, London, N1 1PE

Director17 October 2012Active

People with Significant Control

Mr Harry Thimont
Notified on:04 October 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:14, Highbury Place, London, England, N5 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Ms Emily Smart
Notified on:28 April 2017
Status:Active
Date of birth:May 1988
Nationality:British
Address:9 Belitha Villas, N1 1PE
Nature of control:
  • Right to appoint and remove directors
Ms Leslie White
Notified on:28 April 2017
Status:Active
Date of birth:June 1986
Nationality:British
Address:9 Belitha Villas, N1 1PE
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Termination secretary company with name termination date.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-05Officers

Termination director company with name termination date.

Download
2020-07-05Officers

Appoint person secretary company with name date.

Download
2020-07-05Officers

Appoint person director company with name date.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-28Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-12Persons with significant control

Cessation of a person with significant control.

Download
2018-05-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Officers

Change person secretary company with change date.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.