Background WavePink WaveYellow Wave

BELGRAVIA HOMES LIMITED (03078360)

BELGRAVIA HOMES LIMITED (03078360) is an active UK company. incorporated on 11 July 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BELGRAVIA HOMES LIMITED has been registered for 30 years. Current directors include LAWSON, Melvin Anthony, THAKRAR, Bharat Kantilal.

Company Number
03078360
Status
active
Type
ltd
Incorporated
11 July 1995
Age
30 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAWSON, Melvin Anthony, THAKRAR, Bharat Kantilal
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVIA HOMES LIMITED

BELGRAVIA HOMES LIMITED is an active company incorporated on 11 July 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BELGRAVIA HOMES LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03078360

LTD Company

Age

30 Years

Incorporated 11 July 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

JOHN ROCHE LIMITED
From: 11 July 1995To: 8 September 2003
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 10 February 2021To: 31 May 2024
C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 27 November 2018To: 10 February 2021
Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ
From: 11 July 1995To: 27 November 2018
Timeline

12 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Jul 95
Loan Cleared
Nov 13
Director Joined
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Jun 15
Capital Update
Aug 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

THAKRAR, Bharat

Active
25 Old Burlington Street, LondonW15 3AN
Secretary
Appointed 19 Jul 2011

LAWSON, Melvin Anthony

Active
4 Thomas More Square, LondonE1W 1YW
Born November 1958
Director
Appointed 05 Jul 2000

THAKRAR, Bharat Kantilal

Active
25 Old Burlington Street, LondonW15 3AN
Born March 1967
Director
Appointed 12 Dec 2013

NAIDU, Gajen

Resigned
43 Sydenham Rise, LondonSE23 3XL
Secretary
Appointed 30 Oct 2002
Resigned 19 Jul 2011

POLLOCK, Stuart

Resigned
31 Bryanston Square, LondonW1H 7LS
Secretary
Appointed 21 Apr 1998
Resigned 05 Jun 2001

ROCHE, Judith Ann

Resigned
18 Paxton Road, LondonW4 2QX
Secretary
Appointed 11 Jul 1995
Resigned 21 Apr 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Jun 2001
Resigned 30 Oct 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Jul 1995
Resigned 11 Jul 1995

MANDRY, Jeanne

Resigned
The Thatched Cottage, OttershawKT16 0QU
Born October 1938
Director
Appointed 21 Apr 1998
Resigned 05 Jun 2001

POLLOCK, Stuart

Resigned
31 Bryanston Square, LondonW1H 7LS
Born April 1940
Director
Appointed 21 Apr 1998
Resigned 05 Jun 2001

ROCHE, John Anthony

Resigned
18 Paxton Road, LondonW4 2QX
Born October 1942
Director
Appointed 11 Jul 1995
Resigned 30 Jun 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Jul 1995
Resigned 11 Jul 1995

Persons with significant control

1

Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 August 2018
SH19Statement of Capital
Legacy
8 August 2018
SH20SH20
Legacy
8 August 2018
CAP-SSCAP-SS
Resolution
8 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
4 May 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
13 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2009
AA01Change of Accounting Reference Date
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
20 July 2009
363aAnnual Return
Legacy
2 June 2009
88(3)88(3)
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
18 May 2009
123Notice of Increase in Nominal Capital
Resolution
18 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
7 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
11 October 2000
225Change of Accounting Reference Date
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
88(2)R88(2)R
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
13 May 1998
123Notice of Increase in Nominal Capital
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
13 February 1998
395Particulars of Mortgage or Charge
Legacy
20 October 1997
395Particulars of Mortgage or Charge
Legacy
20 August 1997
88(2)R88(2)R
Legacy
3 August 1997
363sAnnual Return (shuttle)
Resolution
30 June 1997
RESOLUTIONSResolutions
Resolution
30 June 1997
RESOLUTIONSResolutions
Resolution
30 June 1997
RESOLUTIONSResolutions
Legacy
30 June 1997
123Notice of Increase in Nominal Capital
Legacy
9 June 1997
88(2)R88(2)R
Legacy
9 June 1997
225Change of Accounting Reference Date
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
29 May 1997
123Notice of Increase in Nominal Capital
Legacy
12 May 1997
395Particulars of Mortgage or Charge
Legacy
26 April 1997
395Particulars of Mortgage or Charge
Legacy
19 March 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
16 August 1996
AAAnnual Accounts
Resolution
16 August 1996
RESOLUTIONSResolutions
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Incorporation Company
11 July 1995
NEWINCIncorporation