UKBizDB.co.uk

GRACECHURCH BELLYARD LIMITED

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

This company is commonly known as Gracechurch Bellyard Limited. The company was founded 26 years ago and was given the registration number 03417923. The firm's registered office is in LONDON. You can find them at 2nd Floor, 21-22 Great Castle Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GRACECHURCH BELLYARD LIMITED
Company Number:03417923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Masterworks Development Co., Llc, 4 Bryant Park, Suite 502, New York, New York, United States, 10018

Secretary23 February 2021Active
C/O Masterworks Development Co. Llc, 4 Bryant Park, Suite 502, New York, New York, United States, 10018

Director01 April 1999Active
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States,

Director02 April 2024Active
Briars Way, Itchenor Road, Itchenor, PO20 7DH

Secretary01 April 1999Active
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States, 06902

Secretary15 July 2019Active
Club Quarters, One Atlantic Street, 5th Floor, Stamford, Connecticut, United States, 06901

Secretary27 March 2018Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary11 August 1997Active
Holly Lodge, Bergh Apton, Norwich, NR15 1DD

Secretary10 October 1997Active
Briars Way, Itchenor Road, Itchenor, PO20 7DH

Director01 April 1999Active
114 Clifton Hill, London, NW8 0JS

Director10 October 1997Active
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States, 06902

Director15 July 2019Active
Club Quarters, One Atlantic Street, 5th Fl., Stamford, Connecticut, United States, 06901

Director27 March 2018Active
9 The Elms, St Faiths Road, Old Catton, Norwich, NR6 7BP

Director11 August 1997Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director11 August 1997Active
333, Ludlow Street, South Tower, 3rd Fl, Stamford, United States, 06902

Director29 April 2021Active
5005, S. Lakeshore Road, Harbor Beach, Usa,

Director01 May 1999Active

People with Significant Control

Dorothy Joanne Bahna
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:American
Country of residence:United States
Address:4 Bryant Park, Suite 502, New York, United States, NY 10018
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2022-12-30Capital

Capital statement capital company with date currency figure.

Download
2022-12-30Capital

Legacy.

Download
2022-12-30Insolvency

Legacy.

Download
2022-12-30Resolution

Resolution.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Change person director company with change date.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.