BELVEDERE RESTAURANT LIMITED

Address:
37 Abbey Road, London, NW8 0AT, England

BELVEDERE RESTAURANT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03796852. The registration start date is June 28, 1999. The current status is Active.

Company Overview

Company Number 03796852
Company Name BELVEDERE RESTAURANT LIMITED
Registered Address 37 Abbey Road
London
NW8 0AT
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-06-28
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-09-18
Confirmation Statement Last Update 2020-09-04
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56101 Licensed restaurants

Office Location

Address 37 ABBEY ROAD
Post Town LONDON
Post Code NW8 0AT
Country ENGLAND

Companies with the same location

Entity Name Office Address
PETNIC LIMITED 37 Abbey Road, London, NW8 0AT, United Kingdom
HAVENTEL LIMITED 37 Abbey Road, London, NW8 0AT
STARLEVEL PROPERTIES LIMITED 37 Abbey Road, London, NW8 0AT, England
FAIRHAZEL PROPERTY LTD 37 Abbey Road, London, NW8 0AT, United Kingdom

Companies with the same post code

Entity Name Office Address
FLANPROP CO. LIMITED 33 Abbey Road, London, NW8 0AT
LUMARE CONSULTANCY LTD Flat 3, 37 Abbey Road, London, NW8 0AT
THE NEW LONDON SYNAGOGUE 33 Abbey Road, London, NW8 0AT
MABEN MUSIC ENTERTAINMENT LIMITED 3 Ellis Franklin Court, 35 Abbey Road, London, NW8 0AT
ELLA B LADIES TIGHTS LIMITED Flat 3 Ellis Franklin Court, 35 Abbey Road, London, NW8 0AT

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WHITE STAR LINE CONSULTANCY Secretary (Active) 37 Abbey Road, London, England, NW8 0AT /
15 December 2010
/
LAHOUD, Jimmy Director (Active) 37 Abbey Road, London, England, NW8 0AT June 1949 /
12 June 2005
British /
England
Restauranteur
BBR SECRETARIES LIMITED Secretary (Resigned) 42 Bedford Row, London, WC1R 4JL /
1 October 1999
/
EDWARDS, Thomas George Secretary (Resigned) 7th Floor Bath House, 52 Holborn Viaduct, London, EC1A 2FD /
30 April 2004
/
LAING, Thomas Fleming Secretary (Resigned) Edenshead House, Gateside, Cupar, Fife, KY14 7ST /
4 August 1999
/
LESTARQUIT, Karine Secretary (Resigned) 3 Fordingley Road, London, United Kingdom, W9 3HE /
22 January 2007
/
FRAMELLA LTD Secretary (Resigned) 40 Park Street, London, England, W1K 2JG /
1 June 2010
/
DE CARVALHO PINTO, Manuel Director (Resigned) 3 Trinity Close, Bishops Stortford, Hertfordshire, CM23 3HS May 1944 /
1 October 1999
Portuguese /
Caterer
DLA NOMINEES LIMITED Nominee Director (Resigned) Fountain Precinct, Balm Green, Sheffield, S1 1RZ /
28 June 1999
/
DOYLE, Kevin Hugh Michael Director (Resigned) 244 Milton Road East, Edinburgh, Midlothian, EH15 2PG May 1947 /
4 August 1999
British /
Scotland
Company Director
EDWARDS, Thomas George Director (Resigned) Flat 5, 77 Coswell Road, London, EC1V 7ER March 1953 /
5 October 2007
British /
England
Solicitor
LAHOUD, Gamal Youssef Director (Resigned) Flat 2 29 Dean Street, London, W1V 5AN June 1949 /
1 October 1999
British /
Restauranteur
LAING, Thomas Fleming Director (Resigned) Edenshead House, Gateside, Cupar, Fife, KY14 7ST July 1947 /
4 August 1999
British /
Scotland
Chartered Accountant
DLA SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Fountain Precinct, Balm Green, Sheffield, S1 1RZ /
28 June 1999
/

Competitor

Search similar business entities

Post Town LONDON
Post Code NW8 0AT
Category restaurant
SIC Code 56101 - Licensed restaurants
Category + Posttown restaurant + LONDON

Improve Information

Please provide details on BELVEDERE RESTAURANT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches