Belgravia Mews Hotel Limited

DataGardener
in administration
Small

Belgravia Mews Hotel Limited

05202031Private Limited With Share Capital

7Th Floor 20 St. Andrew Street, London, EC4A3AG
Incorporated

10/08/2004

Company Age

21 years

Directors

1

Employees

16

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Belgravia Mews Hotel Limited (05202031) is a private limited with share capital incorporated on 10/08/2004 (21 years old) and registered in london, EC4A3AG. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Small
Incorporated 10/08/2004
EC4A3AG
16 employees

Financial Overview

Total Assets

£27.11M

Liabilities

£35.12M

Net Assets

£-8.01M

Cash

£2.5K

Key Metrics

16

Employees

1

Directors

1

Shareholders

20

CCJs

Board of Directors

1

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-04-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-04-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-03-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-06-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:25-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:19-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:14-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:14-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:17-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:22-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2013
Termination Director Company With Name
Category:Officers
Date:19-04-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2012
Change Of Name Notice
Category:Change Of Name
Date:15-11-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2012
Termination Director Company With Name
Category:Officers
Date:03-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2011
Legacy
Category:Mortgage
Date:22-09-2011
Legacy
Category:Mortgage
Date:22-09-2011
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:20-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:18-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:18-10-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2010
Termination Director Company With Name
Category:Officers
Date:19-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2010
Gazette Notice Compulsary
Category:Gazette
Date:03-08-2010
Gazette Notice Compulsary
Category:Gazette
Date:26-01-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:26-09-2009
Legacy
Category:Address
Date:09-03-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2023
Filing Date17/05/2023
Latest Accounts31/07/2021

Trading Addresses

7Th Floor 20 St. Andrew Street, London, EC4A3AGRegistered

Contact

02077303313
www.belgraviamewshotel.com
7Th Floor 20 St. Andrew Street, London, EC4A3AG