Company Name20 Belsize Grove Management Limited
Company StatusActive
Company Number00929837
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1968(56 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr John Michael Burrowes
NationalityBritish
StatusCurrent
Appointed29 March 1992(24 years after company formation)
Appointment Duration32 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address43 Caithness Road
Brook Green
London
W14 0JD
Director NameTanya Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(32 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Belsize Grove
London
NW3 4UN
Director NameMr Paul James Roberts
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(43 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Belsize Grove
London
NW3 4UN
Director NameMr Mathew Timothy John Walters
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(51 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address20 Belsize Grove
London
NW3 4UN
Director NameDr Derek Banthorpe
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years after company formation)
Appointment Duration10 years (resigned 18 April 2002)
RoleTeacher Of Botany
Correspondence AddressFlat 3
20 Belsize Grove
Director NameMr John Michael Burrowes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years after company formation)
Appointment Duration19 years, 11 months (resigned 01 March 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address43 Caithness Road
Brook Green
London
W14 0JD
Director NameJohn Cotton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years after company formation)
Appointment Duration8 years, 6 months (resigned 03 October 2000)
RoleAccountant
Correspondence AddressFlat 4 20 Belsize Grove
Hampstead
London
NW3 4UN
Director NameMrs Audrey Mary Lloyd
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years after company formation)
Appointment Duration11 years, 9 months (resigned 18 January 2004)
RoleRetired
Correspondence AddressFlat 2
20 Belsize Grove
Director NameMark Richard Curry
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(35 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 02 March 2010)
RoleSolicitor
Correspondence AddressFlat 3
20 Belsize Grove
London
NW3 4UN
Director NameMr Alexander Jonathan Halban
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(43 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 May 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 3 20 Belsize Grove
London
NW3 4UN

Location

Registered Address20 Belsize Grove
London
NW3 4UN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,187
Cash£13,149
Current Liabilities£1,095

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

1 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
3 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
16 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
4 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
4 October 2019Notification of Mathew Timothy John Walters as a person with significant control on 3 October 2019 (2 pages)
4 October 2019Appointment of Mr Mathew Timothy John Walters as a director on 3 October 2019 (2 pages)
26 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 May 2018Termination of appointment of Alexander Jonathan Halban as a director on 4 May 2018 (1 page)
4 May 2018Cessation of Alexander Jonathan Halban as a person with significant control on 4 May 2018 (1 page)
3 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2016Annual return made up to 29 March 2016 no member list (5 pages)
12 May 2016Annual return made up to 29 March 2016 no member list (5 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 29 March 2015 no member list (5 pages)
12 May 2015Annual return made up to 29 March 2015 no member list (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 June 2014Annual return made up to 29 March 2014 no member list (5 pages)
20 June 2014Annual return made up to 29 March 2014 no member list (5 pages)
14 June 2013Annual return made up to 29 March 2013 no member list (5 pages)
14 June 2013Annual return made up to 29 March 2013 no member list (5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Annual return made up to 29 March 2012 no member list (5 pages)
19 June 2012Annual return made up to 29 March 2012 no member list (5 pages)
1 March 2012Termination of appointment of John Burrowes as a director (1 page)
1 March 2012Termination of appointment of John Burrowes as a director (1 page)
17 October 2011Appointment of Mr Alexander Jonathan Halban as a director (2 pages)
17 October 2011Appointment of Mr Alexander Jonathan Halban as a director (2 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Annual return made up to 29 March 2011 no member list (4 pages)
8 August 2011Annual return made up to 29 March 2011 no member list (4 pages)
27 July 2011Appointment of Mr Paul James Roberts as a director (2 pages)
27 July 2011Appointment of Mr Paul James Roberts as a director (2 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 April 2010Annual return made up to 29 March 2010 no member list (3 pages)
30 April 2010Annual return made up to 29 March 2010 no member list (3 pages)
29 April 2010Director's details changed for Mr John Michael Burrowes on 29 March 2010 (2 pages)
29 April 2010Director's details changed for Tanya Green on 29 March 2010 (2 pages)
29 April 2010Director's details changed for Mr John Michael Burrowes on 29 March 2010 (2 pages)
29 April 2010Director's details changed for Tanya Green on 29 March 2010 (2 pages)
10 March 2010Termination of appointment of Mark Curry as a director (1 page)
10 March 2010Termination of appointment of Mark Curry as a director (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 May 2009Annual return made up to 29/03/09 (3 pages)
11 May 2009Annual return made up to 29/03/09 (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
9 May 2008Annual return made up to 29/03/08 (3 pages)
9 May 2008Annual return made up to 29/03/08 (3 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 May 2007Full accounts made up to 31 December 2005 (8 pages)
2 May 2007Full accounts made up to 31 December 2005 (8 pages)
12 April 2007Annual return made up to 29/03/07 (4 pages)
12 April 2007Annual return made up to 29/03/07 (4 pages)
8 June 2006Annual return made up to 29/03/06 (2 pages)
8 June 2006Annual return made up to 29/03/06 (2 pages)
6 February 2006Full accounts made up to 31 December 2004 (8 pages)
6 February 2006Full accounts made up to 31 December 2004 (8 pages)
14 June 2005Annual return made up to 29/03/05 (4 pages)
14 June 2005Annual return made up to 29/03/05 (4 pages)
20 December 2004Annual return made up to 29/03/04 (4 pages)
20 December 2004Annual return made up to 29/03/04 (4 pages)
25 October 2004Full accounts made up to 31 December 2003 (8 pages)
25 October 2004Full accounts made up to 31 December 2003 (8 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
7 November 2003Full accounts made up to 31 December 2002 (8 pages)
7 November 2003Full accounts made up to 31 December 2002 (8 pages)
25 April 2003Annual return made up to 29/03/03 (4 pages)
25 April 2003Annual return made up to 29/03/03 (4 pages)
2 January 2003Full accounts made up to 31 December 2001 (9 pages)
2 January 2003Full accounts made up to 31 December 2001 (9 pages)
24 April 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director resigned
(4 pages)
24 April 2002Director resigned (1 page)
24 April 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director resigned
(4 pages)
24 April 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
11 April 2001Annual return made up to 29/03/01 (4 pages)
11 April 2001Annual return made up to 29/03/01 (4 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 April 2000Annual return made up to 29/03/00 (4 pages)
5 April 2000Annual return made up to 29/03/00 (4 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
3 April 1999Annual return made up to 29/03/99 (4 pages)
3 April 1999Annual return made up to 29/03/99 (4 pages)
5 October 1998Full accounts made up to 31 December 1997 (8 pages)
5 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
8 May 1997Annual return made up to 29/03/97 (4 pages)
8 May 1997Annual return made up to 29/03/97 (4 pages)
19 June 1996Full accounts made up to 31 December 1995 (8 pages)
19 June 1996Full accounts made up to 31 December 1995 (8 pages)
1 June 1996Annual return made up to 29/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1996Annual return made up to 29/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1995Full accounts made up to 31 December 1994 (8 pages)
13 October 1995Full accounts made up to 31 December 1994 (8 pages)
22 May 1995Annual return made up to 29/03/95 (4 pages)
22 May 1995Annual return made up to 29/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 April 1968Certificate of incorporation (1 page)
1 April 1968Certificate of incorporation (1 page)