Company NameBelmont Food & Wine Ltd
DirectorsKalsoom Hashmi and Asad Hashmi
Company StatusActive
Company Number05670573
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameKalsoom Hashmi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressAriston House Albany Road
Gateshead
Tyne & Wear
NE8 3AT
Director NameMr Asad Hashmi
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAriston House Albany Road
Gateshead
Tyne & Wear
NE8 3AT
Director NameWaqar Hashmi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Kew Court
Richmond Road
Kingston
Surrey
KT2 5BF
Secretary NameMr Asad Hashmi
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Sinclair Drive
Sutton
Surrey
SM2 5NE
Secretary NameWaqar Hashmi
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Kew Court
Richmond Road
Kingston
Surrey
KT2 5BF
Secretary NameTariq Hashmi
NationalityBritish
StatusResigned
Appointed01 April 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2008)
RoleCompany Director
Correspondence AddressNo 2 Sinclair Drive
Sutton
Surrey
SM2 5NE
Director NameAsad Hashmi
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address258 Merton Road
Wandsworth
London
SW18 5JL
Secretary NameKalsoom Hashmi
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 2009)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Sinclair Road
Sutton
Surrey
SM2 5NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 86438888
Telephone regionLondon

Location

Registered AddressAriston House
Albany Road
Gateshead
Tyne & Wear
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Kalsoom Hashmi
100.00%
Ordinary

Financials

Year2014
Net Worth£13,227
Cash£2,146
Current Liabilities£10,846

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
6 July 2023Amended total exemption full accounts made up to 31 January 2019 (9 pages)
6 July 2023Amended total exemption full accounts made up to 31 January 2021 (11 pages)
6 July 2023Amended total exemption full accounts made up to 31 January 2022 (11 pages)
5 July 2023Amended total exemption full accounts made up to 31 January 2020 (9 pages)
27 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
2 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
20 October 2021Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN to Ariston House Albany Road Gateshead Tyne & Wear NE8 3AT on 20 October 2021 (1 page)
19 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
7 May 2021Compulsory strike-off action has been discontinued (1 page)
6 May 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
19 April 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(3 pages)
20 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(3 pages)
7 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(3 pages)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 May 2013Appointment of Mr Asad Hashmi as a director (2 pages)
19 May 2013Appointment of Mr Asad Hashmi as a director (2 pages)
12 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
3 June 2010Director's details changed for Kalsoom Hashmi on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Kalsoom Hashmi on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Kalsoom Hashmi on 1 January 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
15 February 2010Amended accounts made up to 31 January 2008 (8 pages)
15 February 2010Amended accounts made up to 31 January 2009 (8 pages)
15 February 2010Amended accounts made up to 31 January 2009 (8 pages)
15 February 2010Amended accounts made up to 31 January 2008 (8 pages)
11 January 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
11 January 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
10 August 2009Return made up to 10/01/09; full list of members (19 pages)
10 August 2009Return made up to 10/01/09; full list of members (19 pages)
4 August 2009Return made up to 30/06/09; full list of members (13 pages)
4 August 2009Appointment terminated secretary kalsoom hashmi (1 page)
4 August 2009Return made up to 30/06/09; full list of members (13 pages)
4 August 2009Director and secretary's change of particulars / kalsoom hashmi / 01/01/2009 (1 page)
4 August 2009Director and secretary's change of particulars / kalsoom hashmi / 01/01/2009 (1 page)
4 August 2009Appointment terminated secretary kalsoom hashmi (1 page)
25 June 2009Registered office changed on 25/06/2009 from 517 crown house north circular road park royal london NW10 7PN (1 page)
25 June 2009Appointment terminated director asad hashmi (1 page)
25 June 2009Registered office changed on 25/06/2009 from 517 crown house north circular road park royal london NW10 7PN (1 page)
25 June 2009Appointment terminated director asad hashmi (1 page)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
14 November 2008Director appointed kalsoom hashmi (1 page)
14 November 2008Director appointed kalsoom hashmi (1 page)
5 November 2008Registered office changed on 05/11/2008 from 258 merton road london SW18 5JL (1 page)
5 November 2008Registered office changed on 05/11/2008 from 258 merton road london SW18 5JL (1 page)
7 July 2008Secretary appointed kalsoom hashmi (2 pages)
7 July 2008Appointment terminated secretary tariq hashmi (1 page)
7 July 2008Appointment terminated secretary tariq hashmi (1 page)
7 July 2008Secretary appointed kalsoom hashmi (2 pages)
7 March 2008Return made up to 10/01/08; full list of members (3 pages)
7 March 2008Return made up to 10/01/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 April 2007Return made up to 10/01/07; full list of members (6 pages)
11 April 2007Return made up to 10/01/07; full list of members (6 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Director resigned (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 258 merton road london SW18 5JL (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 258 merton road london SW18 5JL (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
10 January 2006Incorporation (15 pages)
10 January 2006Incorporation (15 pages)