Company NameBelsize Crescent (Twenty-Six) Residents Association Limited
Company StatusActive
Company Number00765721
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 1963(60 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJonathan Scott Crompton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2004(40 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address13a Heath Street
London
NW3 6TP
Secretary NameJonathan Scott Crompton
NationalityBritish
StatusCurrent
Appointed15 March 2005(41 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Heath Street
London
NW3 6TP
Director NamePartha Pratim Ghosh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(49 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13a Heath Street
London
NW3 6TP
Director NameMr Paul Derrick Rivers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(50 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address13a Heath Street
London
NW3 6TP
Director NameMartin Percival George Wright
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(51 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired Headmaster
Country of ResidenceEngland
Correspondence Address1 Akenside Court 26 Belsize Crescent
London
NW3 5QT
Director NameJudith Nasatyr
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(51 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Akenside Court 26 Belsize Crescent
London
NW3 5QT
Director NameMr Michael McHale
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed24 February 2020(56 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address13a Heath Street
London
NW3 6TP
Director NameJonathan Scott Crompton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(28 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 October 2000)
RoleComputer System Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Akensdie Court
26 Belsize Crescent
London
NW3 5QT
Director NameMr Jack Grahame
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 1993)
RoleAccountant
Correspondence Address5 Akenside Court
26 Belsize Crescent
London
NW3 5QT
Director NameAlfred Jacoby
Date of BirthOctober 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 December 1994)
RoleEngineer
Correspondence AddressFlat 6 Akenside Court
London
NW3 5QT
Director NameMiss Marian Ruth Jolowicz
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 19 February 2015)
RoleTeacher (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressHb Accountants Amwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Secretary NameMr Jack Grahame
NationalityBritish
StatusResigned
Appointed25 December 1991(28 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 January 1997)
RoleCompany Director
Correspondence Address5 Akenside Court
26 Belsize Crescent
London
NW3 5QT
Director NameHelene Rena Grahame
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(30 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 February 2008)
RoleRetired
Correspondence Address5 Akenside Court
26 Belsize Crescent
London
NW3 5QT
Secretary NameIain Macleod
NationalityBritish
StatusResigned
Appointed17 February 1997(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address1 Akenside Court
26 Belsize Crescent
London
NW3 5QT
Secretary NameJonathan Scott Crompton
NationalityBritish
StatusResigned
Appointed31 October 1999(36 years, 4 months after company formation)
Appointment Duration12 months (resigned 26 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Akensdie Court
26 Belsize Crescent
London
NW3 5QT
Director NameMichael Delia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2000(37 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHb Accountants Amwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Secretary NameMichael Delia
NationalityAmerican
StatusResigned
Appointed26 October 2000(37 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Akenside Court
26 Belsize Crescent
London
NW3 5QT
Director NamePartha Pratim Ghosh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(37 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 January 2005)
RoleMedical Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Akenside Court
26 Belsize Crescent
London
NW3 5QT

Contact

Websitehbaccountants.co.uk
Telephone01992 444466
Telephone regionLea Valley

Location

Registered Address13a Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£26,974
Cash£25,802
Current Liabilities£4,358

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Filing History

13 February 2024Micro company accounts made up to 23 June 2023 (6 pages)
26 December 2023Confirmation statement made on 25 December 2023 with no updates (3 pages)
27 December 2022Confirmation statement made on 25 December 2022 with no updates (3 pages)
28 November 2022Micro company accounts made up to 23 June 2022 (6 pages)
16 June 2022Director's details changed for Jonathan Scott Crompton on 16 June 2022 (2 pages)
16 March 2022Registered office address changed from Hb Accountants Unit 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB England to 13a Heath Street London NW3 6TP on 16 March 2022 (1 page)
3 January 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 23 June 2021 (8 pages)
29 December 2020Confirmation statement made on 25 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 23 June 2020 (8 pages)
16 November 2020Registered office address changed from Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Hb Accountants Unit 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB on 16 November 2020 (1 page)
26 February 2020Appointment of Mr Michael Mchale as a director on 24 February 2020 (2 pages)
2 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 23 June 2019 (8 pages)
2 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 23 June 2018 (7 pages)
3 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 23 June 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 23 June 2017 (10 pages)
3 January 2017Confirmation statement made on 25 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 25 December 2016 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 23 June 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 23 June 2016 (5 pages)
3 March 2016Total exemption small company accounts made up to 23 June 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 23 June 2015 (5 pages)
4 January 2016Director's details changed for Partha Pratim Ghosh on 4 January 2016 (2 pages)
4 January 2016Annual return made up to 25 December 2015 no member list (6 pages)
4 January 2016Annual return made up to 25 December 2015 no member list (6 pages)
4 January 2016Director's details changed for Partha Pratim Ghosh on 4 January 2016 (2 pages)
29 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for partha pratim ghosh
(5 pages)
29 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for partha pratim ghosh
(5 pages)
1 October 2015Director's details changed for Parthapratim Ghosh on 1 June 2012 (2 pages)
1 October 2015Director's details changed for Parthapratim Ghosh on 1 June 2012 (2 pages)
1 October 2015Director's details changed for Parthapratim Ghosh on 1 June 2012 (2 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 06/10/2014
(13 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 06/10/2014
  • RES13 ‐ 06/10/2014
(13 pages)
26 February 2015Appointment of Martin Percival George Wright as a director on 19 February 2015 (2 pages)
26 February 2015Termination of appointment of Marian Ruth Jolowicz as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Marian Ruth Jolowicz as a director on 19 February 2015 (1 page)
26 February 2015Appointment of Judith Nasatyr as a director on 19 February 2015 (2 pages)
26 February 2015Appointment of Judith Nasatyr as a director on 19 February 2015 (2 pages)
26 February 2015Appointment of Martin Percival George Wright as a director on 19 February 2015 (2 pages)
11 January 2015Total exemption small company accounts made up to 23 June 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 23 June 2014 (3 pages)
5 January 2015Annual return made up to 25 December 2014 no member list (5 pages)
5 January 2015Annual return made up to 25 December 2014 no member list (5 pages)
22 January 2014Appointment of Mr Paul Derrick Rivers as a director (2 pages)
22 January 2014Appointment of Mr Paul Derrick Rivers as a director (2 pages)
8 January 2014Annual return made up to 25 December 2013 no member list (4 pages)
8 January 2014Annual return made up to 25 December 2013 no member list (4 pages)
19 November 2013Total exemption small company accounts made up to 23 June 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 23 June 2013 (3 pages)
7 January 2013Annual return made up to 25 December 2012 no member list (4 pages)
7 January 2013Annual return made up to 25 December 2012 no member list (4 pages)
25 September 2012Total exemption small company accounts made up to 23 June 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 23 June 2012 (4 pages)
2 August 2012Termination of appointment of Michael Delia as a director (1 page)
2 August 2012Appointment of Parthapratim Ghosh as a director on 1 June 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 29/10/2015
(3 pages)
2 August 2012Termination of appointment of Michael Delia as a director (1 page)
2 August 2012Appointment of Parthapratim Ghosh as a director on 1 June 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 29/10/2015
(3 pages)
2 August 2012Appointment of Parthapratim Ghosh as a director (2 pages)
2 August 2012Appointment of Parthapratim Ghosh as a director on 1 June 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 29/10/2015
(3 pages)
29 December 2011Annual return made up to 25 December 2011 no member list (4 pages)
29 December 2011Annual return made up to 25 December 2011 no member list (4 pages)
24 November 2011Total exemption small company accounts made up to 23 June 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 23 June 2011 (4 pages)
30 December 2010Annual return made up to 25 December 2010 no member list (4 pages)
30 December 2010Annual return made up to 25 December 2010 no member list (4 pages)
6 December 2010Total exemption small company accounts made up to 23 June 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 23 June 2010 (4 pages)
5 January 2010Annual return made up to 25 December 2009 no member list (4 pages)
5 January 2010Annual return made up to 25 December 2009 no member list (4 pages)
4 January 2010Secretary's details changed for Jonathan Scott Crompton on 25 December 2009 (1 page)
4 January 2010Secretary's details changed for Jonathan Scott Crompton on 25 December 2009 (1 page)
15 October 2009Total exemption small company accounts made up to 23 June 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 23 June 2009 (4 pages)
9 October 2009Director's details changed for Jonathan Scott Crompton on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Jonathan Scott Crompton on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Jonathan Scott Crompton on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Delia on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Miss Marian Ruth Jolowicz on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Delia on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Miss Marian Ruth Jolowicz on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Miss Marian Ruth Jolowicz on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Delia on 7 October 2009 (2 pages)
5 January 2009Annual return made up to 25/12/08 (3 pages)
5 January 2009Registered office changed on 05/01/2009 from hardcastle burton 19 amwell street hoddesdon hertfordshire EN11 8TS (1 page)
5 January 2009Registered office changed on 05/01/2009 from hardcastle burton 19 amwell street hoddesdon hertfordshire EN11 8TS (1 page)
5 January 2009Annual return made up to 25/12/08 (3 pages)
24 November 2008Total exemption small company accounts made up to 23 June 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 23 June 2008 (4 pages)
29 February 2008Appointment terminated director helene grahame (1 page)
29 February 2008Appointment terminated director helene grahame (1 page)
8 January 2008Total exemption small company accounts made up to 23 June 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 23 June 2007 (4 pages)
2 January 2008Annual return made up to 25/12/07 (2 pages)
2 January 2008Annual return made up to 25/12/07 (2 pages)
5 February 2007Annual return made up to 25/12/06 (2 pages)
5 February 2007Annual return made up to 25/12/06 (2 pages)
12 December 2006Total exemption small company accounts made up to 23 June 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 23 June 2006 (4 pages)
11 January 2006Annual return made up to 25/12/05 (5 pages)
11 January 2006Annual return made up to 25/12/05 (5 pages)
25 November 2005Total exemption small company accounts made up to 23 June 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 23 June 2005 (4 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
20 December 2004Annual return made up to 25/12/04 (5 pages)
20 December 2004Annual return made up to 25/12/04 (5 pages)
1 December 2004Total exemption small company accounts made up to 23 June 2004 (3 pages)
1 December 2004Total exemption small company accounts made up to 23 June 2004 (3 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
24 February 2004Total exemption small company accounts made up to 23 June 2003 (3 pages)
24 February 2004Total exemption small company accounts made up to 23 June 2003 (3 pages)
9 January 2004Annual return made up to 25/12/03 (5 pages)
9 January 2004Annual return made up to 25/12/03 (5 pages)
29 January 2003Annual return made up to 25/12/02 (5 pages)
29 January 2003Annual return made up to 25/12/02 (5 pages)
29 January 2003Total exemption small company accounts made up to 23 June 2002 (3 pages)
29 January 2003Total exemption small company accounts made up to 23 June 2002 (3 pages)
4 February 2002Total exemption small company accounts made up to 23 June 2001 (3 pages)
4 February 2002Total exemption small company accounts made up to 23 June 2001 (3 pages)
22 January 2002Annual return made up to 25/12/01 (4 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Annual return made up to 25/12/01 (4 pages)
1 February 2001Accounts for a small company made up to 23 June 2000 (3 pages)
1 February 2001Accounts for a small company made up to 23 June 2000 (3 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001Annual return made up to 25/12/00 (4 pages)
9 January 2001Annual return made up to 25/12/00 (4 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Accounts for a small company made up to 23 June 1999 (3 pages)
14 January 2000Accounts for a small company made up to 23 June 1999 (3 pages)
10 January 2000Annual return made up to 25/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 2000Annual return made up to 25/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999New secretary appointed (2 pages)
5 February 1999Accounts for a small company made up to 23 June 1998 (8 pages)
5 February 1999Accounts for a small company made up to 23 June 1998 (8 pages)
30 December 1998Annual return made up to 25/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1998Annual return made up to 25/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1998Accounting reference date shortened from 30/06/98 to 24/06/98 (1 page)
20 February 1998Accounting reference date shortened from 30/06/98 to 24/06/98 (1 page)
4 January 1998Full accounts made up to 30 June 1997 (9 pages)
4 January 1998Full accounts made up to 30 June 1997 (9 pages)
30 December 1997Annual return made up to 25/12/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1997Annual return made up to 25/12/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: 5 akenside court 26 belsize crescent london NW3 5QT (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: 5 akenside court 26 belsize crescent london NW3 5QT (1 page)
28 February 1997New secretary appointed (2 pages)
16 January 1997Annual return made up to 25/12/96 (4 pages)
16 January 1997Annual return made up to 25/12/96 (4 pages)
2 December 1996Full accounts made up to 30 June 1996 (6 pages)
2 December 1996Full accounts made up to 30 June 1996 (6 pages)
22 February 1996Annual return made up to 25/12/95 (4 pages)
22 February 1996Annual return made up to 25/12/95 (4 pages)
10 November 1995Full accounts made up to 30 June 1995 (5 pages)
10 November 1995Full accounts made up to 30 June 1995 (5 pages)
27 March 1995Annual return made up to 25/12/94 (6 pages)
27 March 1995Annual return made up to 25/12/94 (6 pages)
28 June 1963Incorporation (25 pages)
28 June 1963Incorporation (25 pages)