Company Name25 Belsize Crescent Limited
Company StatusActive
Company Number01032875
CategoryPrivate Limited Company
Incorporation Date29 November 1971(52 years, 5 months 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

Director NameJonathan Leonard Primhak
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(20 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address1 Hillerston Avenue
Edgware
Middlesex
HA8 7AF
Secretary NameBarbara Montgomery
NationalityBritish
StatusCurrent
Appointed01 May 2011(39 years, 5 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Correspondence Address25 Belsize Crescent
London
NW3 5QY
Director NameDr Roger Dee Montgomery
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed11 July 2013(41 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Goetz Peter Feldman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed17 March 2016(44 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr John Desmond O'Driscoll
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(44 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleFinancial Planner
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMrs Gillian Mary Krause
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(46 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameRuth Calma
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 July 2000)
RoleLecturer Retired
Correspondence Address11 Heath Hey
Liverpool
L25 4TJ
Director NameDr Ernst Walter Kellermann
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 July 2013)
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address25a Belsize Crescent
London
NW3 5QY
Secretary NameMarcelle Georgine Kellermann
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 July 2013)
RoleCompany Director
Correspondence Address25a Belsize Crescent
London
NW3 5QY
Director NameBarbara Montgomery
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1996(24 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 11 July 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Belsize Crescent
London
NW3 5QY
Director NameMs Karen Anne Bizon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2016(44 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2017)
RoleSolicitor (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £1Goetz Feldman & Sarah Manning
20.00%
Ordinary
6 at £1Jasmine Montgomery & R. Montgomery & Barbara Montgomery
20.00%
Ordinary
6 at £1John Desmond O'driscoll & Simsook Park
20.00%
Ordinary
6 at £1Jonathan Leonard Primhak
20.00%
Ordinary
6 at £1Karen Bizon & Nigel Rogers
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

2 October 2023Termination of appointment of Barbara Montgomery as a secretary on 1 October 2023 (1 page)
2 October 2023Appointment of Trent Park Properties Llp as a secretary on 2 October 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
30 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
3 January 2018Appointment of Mrs Gillian Mary Krause as a director on 22 December 2017 (2 pages)
3 January 2018Termination of appointment of Karen Anne Bizon as a director on 27 September 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 July 2016Termination of appointment of Barbara Montgomery as a director on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Barbara Montgomery as a director on 11 July 2016 (1 page)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 30
(8 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 30
(8 pages)
13 April 2016Appointment of Mr Goetz Peter Feldman as a director on 17 March 2016 (2 pages)
13 April 2016Appointment of Mr Goetz Peter Feldman as a director on 17 March 2016 (2 pages)
11 April 2016Appointment of Mr John Desmond O'driscoll as a director on 17 March 2016 (2 pages)
11 April 2016Appointment of Ms Karen Anne Bizon as a director on 17 March 2016 (2 pages)
11 April 2016Appointment of Mr John Desmond O'driscoll as a director on 17 March 2016 (2 pages)
11 April 2016Appointment of Ms Karen Anne Bizon as a director on 17 March 2016 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 30
(7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 30
(7 pages)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
21 August 2014Registered office address changed from 51 Elstree Road Bushey Heath Bushey WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 51 Elstree Road Bushey Heath Bushey WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 30
(7 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 30
(7 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 July 2013Appointment of Dr Roger Montgomery as a director (2 pages)
18 July 2013Appointment of Dr Roger Montgomery as a director (2 pages)
17 July 2013Termination of appointment of Marcelle Kellermann as a secretary (1 page)
17 July 2013Secretary's details changed for Barbara Montgomery Bisco on 17 July 2013 (1 page)
17 July 2013Termination of appointment of Ernst Kellermann as a director (1 page)
17 July 2013Termination of appointment of Marcelle Kellermann as a secretary (1 page)
17 July 2013Secretary's details changed for Barbara Montgomery Bisco on 17 July 2013 (1 page)
17 July 2013Termination of appointment of Ernst Kellermann as a director (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
7 May 2013Registered office address changed from 51 51 Elstree Road Bushey Hertfordshire WD23 4GJ United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 51 51 Elstree Road Bushey Hertfordshire WD23 4GJ United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 51 51 Elstree Road Bushey Hertfordshire WD23 4GJ United Kingdom on 7 May 2013 (1 page)
5 March 2013Registered office address changed from 25a Belsize Crescent London NW3 5QY on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 25a Belsize Crescent London NW3 5QY on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 25a Belsize Crescent London NW3 5QY on 5 March 2013 (1 page)
8 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 June 2011Appointment of Barbara Montgomery Bisco as a secretary (2 pages)
3 June 2011Appointment of Barbara Montgomery Bisco as a secretary (2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Barbara Montgomery on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Jonathan Leonard Primhak on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Jonathan Leonard Primhak on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Doctor Ernst Walter Kellermann on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Barbara Montgomery on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Doctor Ernst Walter Kellermann on 31 May 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 June 2009Return made up to 31/05/09; full list of members (6 pages)
4 June 2009Return made up to 31/05/09; full list of members (6 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 June 2008Return made up to 31/05/08; full list of members (6 pages)
4 June 2008Return made up to 31/05/08; full list of members (6 pages)
4 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
16 July 2007Return made up to 31/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2007Return made up to 31/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 June 2006Return made up to 31/05/06; full list of members (9 pages)
8 June 2006Return made up to 31/05/06; full list of members (9 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 July 2005Return made up to 31/05/05; full list of members (9 pages)
1 July 2005Return made up to 31/05/05; full list of members (9 pages)
1 February 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 June 2004Return made up to 31/05/04; full list of members (9 pages)
21 June 2004Return made up to 31/05/04; full list of members (9 pages)
10 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
10 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
7 June 2003Return made up to 31/05/03; full list of members (9 pages)
7 June 2003Return made up to 31/05/03; full list of members (9 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 June 2002Return made up to 31/05/02; full list of members (10 pages)
28 June 2002Return made up to 31/05/02; full list of members (10 pages)
18 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 June 2001Return made up to 31/05/01; full list of members (9 pages)
8 June 2001Return made up to 31/05/01; full list of members (9 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
5 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 June 1999Return made up to 31/05/99; full list of members (6 pages)
3 June 1999Return made up to 31/05/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 May 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1998Full accounts made up to 31 December 1997 (8 pages)
20 April 1998Full accounts made up to 31 December 1997 (8 pages)
12 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 May 1996Return made up to 31/05/96; full list of members (6 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996Return made up to 31/05/96; full list of members (6 pages)
28 February 1996Full accounts made up to 31 December 1995 (8 pages)
28 February 1996Full accounts made up to 31 December 1995 (8 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)