Belsize Park Gardens
London
NW3 4JJ
Director Name | Ms Orna Frommer-Dawson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1997(37 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Belsize Park Gardens London NW3 4JJ |
Director Name | Mr Gavin Wayne Herman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1999(39 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 43a Belsize Park Gardens Hampstead London NW3 4JJ |
Director Name | Mr Naresh Manjanath |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2007(47 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 43 Belsize Park Gardens London NW3 4JJ |
Director Name | Prof John Dawson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 27 years (resigned 11 June 2018) |
Role | University Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Belsize Park Gardens London NW3 4JJ |
Director Name | Yonty Solomon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 February 1992) |
Role | Musician |
Correspondence Address | 43 Belsize Park Gardens London NW3 4JJ |
Director Name | Miss Imogen Jane Parker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 1993) |
Role | Literary Agent |
Correspondence Address | 43 Belsize Park Gardens London NW3 4JJ |
Director Name | Mr Hugh Thorley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 1994) |
Role | Importer |
Correspondence Address | Second Floor Flat 43 Belsize Park Gardens London NW3 4JJ |
Secretary Name | Mr Charles Anthony Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 6 Coptic Street Bloomsbury London WC1A 1NH |
Director Name | Joel Waldo Finler |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 1996(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 1999) |
Role | Writer |
Correspondence Address | 43a Belsize Park Gardens London NW3 4JJ |
Secretary Name | Joel Waldo Finler |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 1996(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 1999) |
Role | Writer |
Correspondence Address | 43a Belsize Park Gardens London NW3 4JJ |
Director Name | Leon Redler |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 1997(37 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1998) |
Role | Psycho Therapist |
Correspondence Address | 43 Belsize Park Gardens London NW3 4JJ |
Director Name | Dragan Aksentijevic |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 01 July 1998(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2004) |
Role | (Bsc) Engineer |
Correspondence Address | 43 Belsize Park Gardens London NW3 4JJ |
Secretary Name | Prof John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(41 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 2006) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Belsize Park Gardens London NW3 4JJ |
Director Name | Dimitrijevic Aksentijevic |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(44 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 2004) |
Role | Trader |
Correspondence Address | Fadenstrasse 8 6300 Zug Switzerland |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 2010) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2010(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2012(52 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 September 2017) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
20 at £1 | Mr Gavin Wayne Herman 20.00% Ordinary |
---|---|
20 at £1 | Mr Naresh Manjanath 20.00% Ordinary |
20 at £1 | Mrs Dawson 20.00% Ordinary |
20 at £1 | Ms Juliana Ejaro Edwor-thurley 20.00% Ordinary |
20 at £1 | S. Dawson 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
4 July 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
---|---|
9 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 June 2022 | Confirmation statement made on 30 May 2022 with updates (5 pages) |
13 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 June 2021 | Confirmation statement made on 30 May 2021 with updates (5 pages) |
8 December 2020 | Registered office address changed from Barkas Agencies Limited 5a Bradley House St. Albans Lane London NW11 7QE England to Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 8 December 2020 (1 page) |
11 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 June 2020 | Confirmation statement made on 30 May 2020 with updates (5 pages) |
4 June 2020 | Director's details changed for Mrs Juliana Ejaro Edewor Thorley on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr Naresh Manjanath on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr Gavin Wayne Herman on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Ms Orna Frommer-Dawson on 4 June 2020 (2 pages) |
26 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 September 2019 | Withdrawal of a person with significant control statement on 13 September 2019 (2 pages) |
12 September 2019 | Change of details for Ms Orna Frommer-Dawson as a person with significant control on 12 September 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 June 2018 | Termination of appointment of John Dawson as a director on 11 June 2018 (1 page) |
11 June 2018 | Notification of Orna Frommer-Dawson as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
6 November 2017 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Barkas Agencies Limited 5a Bradley House St. Albans Lane London NW11 7QE on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Firstport Secretarial Limited as a secretary on 3 September 2017 (1 page) |
6 November 2017 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Barkas Agencies Limited 5a Bradley House St. Albans Lane London NW11 7QE on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Firstport Secretarial Limited as a secretary on 3 September 2017 (1 page) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
10 February 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
8 June 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
8 June 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
8 June 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 June 2011 | Registered office address changed from Po Box ` Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Po Box ` Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
10 June 2011 | Director's details changed for Orna Frommer-Dawson on 29 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Professor John Dawson on 29 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Orna Frommer-Dawson on 29 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Professor John Dawson on 29 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
27 July 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
27 July 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
27 July 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
27 July 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
7 June 2009 | Location of register of members (1 page) |
7 June 2009 | Location of register of members (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 30 March 2008 (5 pages) |
7 January 2009 | Accounts for a dormant company made up to 30 March 2008 (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
26 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
26 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | New secretary appointed (1 page) |
26 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 July 2005 | Return made up to 30/05/05; full list of members
|
14 July 2005 | Return made up to 30/05/05; full list of members
|
24 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 43 belsize park gardens london NW3 4JJ (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 43 belsize park gardens london NW3 4JJ (1 page) |
21 July 2004 | Return made up to 30/05/04; full list of members (9 pages) |
21 July 2004 | Return made up to 30/05/04; full list of members (9 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
16 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 June 2002 | Return made up to 31/05/02; full list of members
|
14 June 2002 | Return made up to 31/05/02; full list of members
|
7 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
6 April 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 April 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
25 August 2000 | Return made up to 31/05/00; full list of members
|
25 August 2000 | Return made up to 31/05/00; full list of members
|
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members
|
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members
|
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
11 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 February 1998 | Resolutions
|
26 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: ground floor 43 belsize park gardens london NW3 4JJ (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: ground floor 43 belsize park gardens london NW3 4JJ (1 page) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: 43A belsize park gardens london NW3 4JJ (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: 43A belsize park gardens london NW3 4JJ (1 page) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
15 June 1977 | Resolutions
|
15 June 1977 | Resolutions
|
31 December 1959 | Incorporation (1 page) |
31 December 1959 | Incorporation (1 page) |