Belsize Park
London
NW3 4QG
Director Name | Mrs Mandy Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2009(57 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Second Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Secretary Name | Mandy Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2009(57 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Second Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Director Name | Mr John Frederick Hall |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 1999) |
Role | Company Executive |
Correspondence Address | Caldecote Farm Caldecote Lane Elstree Road Bushey Herts Wd2 |
Secretary Name | Mr Gary Stephen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Caldecote Farm Elstree Road Bushey Herts WD2 3RL |
Director Name | Nadia Clara Maria Vignali Brook |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(47 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Caldecote Farm Caldecote Lane Bushey Watford Hertfordshire WD2 3RL |
Secretary Name | Nadia Clara Maria Vignali Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(47 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Caldecote Farm Caldecote Lane Bushey Watford Hertfordshire WD2 3RL |
Director Name | Thomas Glaser |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(57 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 August 2016) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suites 3 And 4 63-67 Athenaeum Place Muswell Hill London N10 3HL |
Telephone | 020 89504366 |
---|---|
Telephone region | London |
Registered Address | Second Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £0.2 | Edward Brian Brook 50.00% Ordinary |
---|---|
1000 at £0.2 | Thomas Glaser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,639 |
Cash | £14,822 |
Current Liabilities | £22,538 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
25 March 1999 | Delivered on: 30 March 1999 Satisfied on: 23 April 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
12 October 2023 | Registered office address changed from Suites 3 and 4 63-67 Athenaeum Place Muswell Hill London N10 3HL England to Second Floor 201 Haverstock Hill Belsize Park London NW3 4QG on 12 October 2023 (1 page) |
7 August 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
11 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 August 2017 | Notification of Mandy Day as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 August 2017 | Notification of Mandy Day as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Edward Brian Brook as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Edward Brian Brook as a person with significant control on 6 April 2016 (2 pages) |
24 November 2016 | Termination of appointment of Thomas Glaser as a director on 8 August 2016 (1 page) |
24 November 2016 | Termination of appointment of Thomas Glaser as a director on 8 August 2016 (1 page) |
12 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
12 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
14 October 2015 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to Suites 3 and 4 63-67 Athenaeum Place Muswell Hill London N10 3HL on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to Suites 3 and 4 63-67 Athenaeum Place Muswell Hill London N10 3HL on 14 October 2015 (1 page) |
17 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2013 | Director's details changed for Mandy Day on 9 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Edward Brian Brook on 9 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Edward Brian Brook on 9 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mandy Day on 9 October 2013 (1 page) |
22 October 2013 | Director's details changed for Mandy Day on 9 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Edward Brian Brook on 9 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Thomas Glaser on 9 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mandy Day on 9 October 2013 (1 page) |
22 October 2013 | Director's details changed for Thomas Glaser on 9 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mandy Day on 9 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mandy Day on 9 October 2013 (1 page) |
22 October 2013 | Director's details changed for Thomas Glaser on 9 October 2013 (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2011 | Registered office address changed from Caldecote Lane Elstree Road Bushey Heath Herts WD23 4EF on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from Caldecote Lane Elstree Road Bushey Heath Herts WD23 4EF on 17 October 2011 (1 page) |
12 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2010 | Director's details changed for Edward Brian Brook on 1 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Thomas Glaser on 1 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Mandy Day on 1 June 2010 (2 pages) |
14 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Thomas Glaser on 1 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Mandy Day on 1 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Thomas Glaser on 1 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Edward Brian Brook on 1 June 2010 (2 pages) |
14 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Mandy Day on 1 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Edward Brian Brook on 1 June 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
19 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2009 | Director and secretary appointed mandy day (1 page) |
18 March 2009 | Director and secretary appointed mandy day (1 page) |
18 March 2009 | Director appointed thomas glaser (1 page) |
18 March 2009 | Director appointed thomas glaser (1 page) |
12 March 2009 | Appointment terminated director and secretary nadia vignali brook (1 page) |
12 March 2009 | Appointment terminated director and secretary nadia vignali brook (1 page) |
2 October 2008 | Return made up to 28/06/08; full list of members (4 pages) |
2 October 2008 | Return made up to 28/06/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 October 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 October 2006 | Return made up to 28/06/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 October 2004 | Return made up to 28/06/04; full list of members (7 pages) |
7 October 2004 | Return made up to 28/06/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 October 2003 | Return made up to 20/07/03; full list of members (7 pages) |
3 October 2003 | Return made up to 20/07/03; full list of members (7 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 July 2001 | Return made up to 28/06/01; full list of members
|
18 July 2001 | Return made up to 28/06/01; full list of members
|
28 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
19 July 2000 | Return made up to 28/06/00; full list of members
|
19 July 2000 | Return made up to 28/06/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 August 1999 | Return made up to 28/06/99; no change of members (6 pages) |
25 August 1999 | Return made up to 28/06/99; no change of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
15 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 June 1996 | Return made up to 28/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 28/06/96; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
7 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
29 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
27 December 1951 | Incorporation (14 pages) |
27 December 1951 | Incorporation (14 pages) |