Company NameBelgravia Decor Limited
DirectorDavide Zambaiti
Company StatusActive
Company Number01391867
CategoryPrivate Limited Company
Incorporation Date2 October 1978(45 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2124Manufacture of wallpaper
SIC 17240Manufacture of wallpaper

Directors

Director NameMr Davide Zambaiti
Date of BirthMay 1987 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed22 March 2012(33 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBelgravia House
Woodbine Street
Sunderland
Tyne & Wear
SR1 2NL
Director NamePeter Rayzon Brown
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 February 2005)
RoleCompany Director
Correspondence Address6 Boldon Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7RP
Director NameSylvia Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 March 2003)
RoleCompany Director
Correspondence Address6 Boldon Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7RP
Secretary NamePeter Rayzon Brown
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 February 2005)
RoleCompany Director
Correspondence Address6 Boldon Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7RP
Director NameFerruccio Zambaiti
Date of BirthJuly 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2003(24 years, 5 months after company formation)
Appointment Duration9 years (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 Via Miravalle
Leffe
24026
Italy
Director NameMarc Henri Emile Guillerot
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2003(24 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2008)
RoleCompany Director
Correspondence Address16 Rue Tahere
92210 St Cloud
Saint Cloud
92210
France
Director NameMr Mark Anthony Mader-Horne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(25 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Brow Richmond House
Clitheroe
Lancashire
BB7 2AA
Secretary NameMr Mark Anthony Mader-Horne
NationalityBritish
StatusResigned
Appointed09 February 2005(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Brow Richmond House
Clitheroe
Lancashire
BB7 2AA
Director NamePascal Remi Siellet
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed27 November 2007(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address162 Rue Duflos
60230 Chambly
France

Contact

Websitebelgraviadecor.com
Telephone0191 5140712
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBelgravia House
Woodbine Street
Sunderland
Tyne & Wear
SR1 2NL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

50k at £1Zambaiti International Srl
100.00%
Ordinary

Financials

Year2014
Net Worth£2,009,782
Cash£737,379
Current Liabilities£1,102,345

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

30 December 1994Delivered on: 5 January 1995
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement or otherwise.
Particulars: Fixed equitable charge (I) all book debts,invoice debts,accounts,notes etc the subject of a factoring agreement.(ii) all title property right or interest in any goods to which anu such receivable relates. See the mortgage charge document for full details.
Outstanding
11 August 1992Delivered on: 19 August 1992
Satisfied on: 7 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £3190 together with interest accrued by national westminster bank plcon an account numbered 46506918 and earmarked or designated by reference to the company the entry in col.6 Above has this day been amended please see doc.M62 R.M.groves 20/10/92.
Fully Satisfied
30 November 1984Delivered on: 6 December 1984
Satisfied on: 7 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of jacksons industrial complex woodbine street, hendon sunderland, tyne & wear and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1984Delivered on: 27 July 1984
Satisfied on: 7 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of jacksons 'industrial complex woodbine street hendon. Tyne and wear. Sunderland title no: formerly part of du 40617 described in a transfer dated 19/7/84 between david mason (1) the mortgage (2)and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1984Delivered on: 8 June 1984
Satisfied on: 7 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of jacksons indust. Complex, woodbine street, hendon, sunderland, tyne & wear formerly part of title nos. Du 40617 and ty 136812, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1981Delivered on: 17 August 1981
Satisfied on: 7 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h& l/h properties. Fixed & floating charge over the undertaking & all property & assets present & future inc. Goodwill & book debts. Legal charge over land & bldgs being part of the premises k/a jacksons industrial complex, hendon road, sunderland as comprised in a lease dated 6/8/81.
Fully Satisfied

Filing History

5 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
5 May 2023Accounts for a small company made up to 31 December 2022 (11 pages)
9 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
11 April 2022Accounts for a small company made up to 31 December 2021 (12 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
10 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 March 2021Accounts for a small company made up to 31 December 2020 (11 pages)
24 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
4 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
4 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (12 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (12 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(3 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(3 pages)
17 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(3 pages)
11 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
(3 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
(3 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
27 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 March 2012Termination of appointment of Ferruccio Zambaiti as a director (1 page)
22 March 2012Termination of appointment of Ferruccio Zambaiti as a director (1 page)
22 March 2012Appointment of Mr Davide Zambaiti as a director (2 pages)
22 March 2012Appointment of Mr Davide Zambaiti as a director (2 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
24 August 2011Auditor's resignation (1 page)
24 August 2011Auditor's resignation (1 page)
8 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 March 2011Director's details changed for Ferruccio Zambaiti on 28 February 2011 (2 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
7 March 2011Director's details changed for Ferruccio Zambaiti on 28 February 2011 (2 pages)
16 June 2010Termination of appointment of Mark Mader-Horne as a director (2 pages)
16 June 2010Termination of appointment of Mark Mader-Horne as a secretary (2 pages)
16 June 2010Termination of appointment of Mark Mader-Horne as a director (2 pages)
16 June 2010Termination of appointment of Mark Mader-Horne as a secretary (2 pages)
30 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 March 2010Director's details changed for Ferruccio Zambaiti on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Ferruccio Zambaiti on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 February 2010Termination of appointment of Pascal Siellet as a director (2 pages)
4 February 2010Termination of appointment of Pascal Siellet as a director (2 pages)
26 August 2009Section 519 (1 page)
26 August 2009Section 519 (1 page)
21 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 August 2008Director and secretary's change of particulars / mark horne / 23/07/2008 (2 pages)
19 August 2008Director and secretary's change of particulars / mark mader-horne / 23/07/2008 (2 pages)
19 August 2008Director and secretary's change of particulars / mark horne / 23/07/2008 (2 pages)
19 August 2008Director and secretary's change of particulars / mark mader-horne / 23/07/2008 (2 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
13 March 2008Director appointed pascal siellet (2 pages)
13 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 March 2008Appointment terminated director marc guillerot (1 page)
13 March 2008Appointment terminated director marc guillerot (1 page)
13 March 2008Director appointed pascal siellet (2 pages)
17 September 2007Amended accounts made up to 31 December 2006 (7 pages)
17 September 2007Amended accounts made up to 31 December 2006 (7 pages)
17 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 March 2007Return made up to 28/02/07; full list of members (3 pages)
14 March 2007Return made up to 28/02/07; full list of members (3 pages)
13 February 2007Company name changed belgravia wallcoverings LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed belgravia wallcoverings LIMITED\certificate issued on 13/02/07 (2 pages)
22 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 March 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
6 September 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
5 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned;director resigned (1 page)
4 March 2005Secretary resigned;director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
30 September 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
30 September 2004New director appointed (2 pages)
1 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
1 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 May 2004Return made up to 28/02/04; full list of members (7 pages)
7 May 2004Return made up to 28/02/04; full list of members (7 pages)
4 February 2004Accounts made up to 31 March 2003 (18 pages)
4 February 2004Accounts made up to 31 March 2003 (18 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
2 April 2003Return made up to 28/02/03; full list of members (7 pages)
2 April 2003Return made up to 28/02/03; full list of members (7 pages)
27 March 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
27 March 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
30 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
30 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
17 November 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
17 November 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
3 February 2000Accounts made up to 31 March 1999 (17 pages)
3 February 2000Accounts made up to 31 March 1999 (17 pages)
18 January 1999Accounts made up to 31 March 1998 (19 pages)
18 January 1999Accounts made up to 31 March 1998 (19 pages)
6 March 1998Return made up to 28/02/98; full list of members (6 pages)
6 March 1998Location of register of members (1 page)
6 March 1998Location of register of members (1 page)
6 March 1998Return made up to 28/02/98; full list of members (6 pages)
2 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
2 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
8 December 1997Accounts made up to 28 February 1997 (19 pages)
8 December 1997Accounts made up to 28 February 1997 (19 pages)
5 March 1997Return made up to 28/02/97; full list of members (6 pages)
5 March 1997Return made up to 28/02/97; full list of members (6 pages)
24 December 1996Accounts made up to 29 February 1996 (18 pages)
24 December 1996Accounts made up to 29 February 1996 (18 pages)
22 December 1995Accounts made up to 28 February 1995 (18 pages)
22 December 1995Accounts made up to 28 February 1995 (18 pages)
6 April 1995Accounts made up to 28 February 1994 (18 pages)
6 April 1995Accounts made up to 28 February 1994 (18 pages)
5 January 1995Particulars of mortgage/charge (3 pages)
5 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 August 1992Particulars of mortgage/charge (3 pages)
19 August 1992Particulars of mortgage/charge (3 pages)
14 July 1992Ad 10/06/92--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
14 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1992£ nc 10000/50000 10/06/92 (2 pages)
14 July 1992Ad 10/06/92--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
14 July 1992£ nc 10000/50000 10/06/92 (2 pages)
1 September 1983Accounts made up to 28 February 1983 (10 pages)
1 September 1983Accounts made up to 28 February 1983 (10 pages)
13 August 1981Accounts made up to 28 February 1981 (9 pages)
13 August 1981Accounts made up to 28 February 1981 (9 pages)
2 October 1978Certificate of incorporation (1 page)
2 October 1978Incorporation (14 pages)
2 October 1978Certificate of incorporation (1 page)
2 October 1978Incorporation (14 pages)