Company Name127 Belsize Road (Hampstead) Management Company Limited
Company StatusActive
Company Number01260779
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 1976(47 years, 11 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 NameMs Patricia Trohear
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 127 Belsize Road
London
NW6 4AD
Director NameDr Ali Amin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address127 Belsize Road
London
NW6 4AD
Director NameMr Martin Norman Crane
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2006(29 years, 11 months after company formation)
Appointment Duration17 years, 12 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address229 Woodcock Hill
Harrow
Middlesex
HA3 0PG
Secretary NameMr Martin Norman Crane
StatusCurrent
Appointed24 March 2015(38 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address229 Woodcock Hill
Harrow
Middlesex
HA3 0PG
Director NameMr Arvind Krishnamoorthy
Date of BirthApril 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed15 December 2020(44 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness And Product Manager
Country of ResidenceSingapore
Correspondence Address18 Buckley Road
03-07
Singapore
309776
Director NameMr Mohammed Qaiser Khanzada
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(44 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Brocas Close
London
NW3 3LD
Director NameMr Jean Luc Torres
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration8 years (resigned 27 January 2000)
RoleReseaconer
Correspondence AddressFlat 3
127 Belsize Road
London
NW6 4AD
Director NameMiss Sophie Telco
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 1995)
RoleTravel Agent
Correspondence AddressFlat B 127 Belsize Road
London
NW6 4AD
Director NameMiss Mary Mc Girl
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1997)
RoleCredit Controller
Correspondence AddressFlat 3
127 Belsize Road
London
NW6 4AD
Secretary NameMr Jean Luc Torres
NationalityFrench
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 1997)
RoleCompany Director
Correspondence AddressFlat 3
127 Belsize Road
London
NW6 4AD
Director NameJesse Wrenn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(17 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 July 2000)
RoleInterior Designer
Correspondence AddressFlat A 127 Belsize Road
London
NW6 4AD
Director NameMichele Noble De Lima
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(18 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 January 2000)
RoleClinical Secretary
Correspondence AddressFlat B 127 Belsize Road
Hampstead
London
NW6 4AD
Director NameYin Ching Ng
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(20 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 January 2008)
RoleHousewife
Correspondence Address4/F,43 Maidstone Road
To Kwa Wan
Kowloon
Hong Kong
Secretary NameMichele Noble De Lima
NationalityBritish
StatusResigned
Appointed06 February 1997(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1999)
RoleClinical Secretary
Correspondence AddressFlat B 127 Belsize Road
Hampstead
London
NW6 4AD
Director NameHugh David Percivall Dunkerley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(23 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 2001)
RoleFinance
Correspondence AddressFlat 2
127 Belsize Road
London
NW6 4AD
Secretary NameHugh David Percivall Dunkerley
NationalityBritish
StatusResigned
Appointed01 November 1999(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2001)
RoleFinance
Correspondence AddressFlat 2
127 Belsize Road
London
NW6 4AD
Director NameMr Jack Bardakjian
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(24 years, 1 month after company formation)
Appointment Duration7 months (resigned 05 February 2001)
RoleSales
Correspondence Address280 Dollis Hill Lane
London
NW2 6HH
Director NameStuart Marks
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(24 years, 4 months after company formation)
Appointment Duration4 months (resigned 06 February 2001)
RoleSurveyor
Correspondence Address37 Abbey Road
London
NW8 0AT
Director NameLouise Ellen Scardifield
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(25 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 June 2002)
RoleTV Scheduler
Correspondence AddressFlat 2
127 Belsize Road
London
NW6 4AD
Director NameKathryn Louise Tully
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(25 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 20 January 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address127a Belsize Road
London
NW6 4AD
Secretary NameMs Patricia Trohear
NationalityBritish
StatusResigned
Appointed05 July 2001(25 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 18 March 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 127 Belsize Road
London
NW6 4AD
Director NameKarima Nazerali
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(25 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2004)
RoleExecutive Asst Banking
Correspondence Address127b Belsize Road
London
NW6 4AD
Director NameJanet Kaplan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2002(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2006)
RoleImporter
Correspondence AddressFlat 2 127 Belsize Road
London
NW6 4AD
Director NameChristine Louise Harman Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(28 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 2008)
RoleWriter Director
Correspondence AddressFlat B
127 Belsize Road
London
NW6 4AD
Director NameAnthony Tejuoso
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(31 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Lincoln Road
London
N2 9DL
Director NameMiss Alexandra Piroli
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(38 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 2020)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address251b Elgin Avenue
London
W9 1NJ

Contact

Telephone020 76240638
Telephone regionLondon

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 August 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Appointment of Mr Arvind Krishnamoorthy as a director on 15 December 2020 (2 pages)
15 December 2020Appointment of Mr Mohammed Qaiser Khanzada as a director on 15 December 2020 (2 pages)
15 December 2020Termination of appointment of Alexandra Piroli as a director on 30 January 2020 (1 page)
12 May 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
23 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 March 2017Termination of appointment of Anthony Tejuoso as a director on 1 March 2017 (1 page)
3 March 2017Termination of appointment of Anthony Tejuoso as a director on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 March 2016Registered office address changed from Flat One 127 Belsize Road Hampstead London NW6 4AD to 843 Finchley Road London NW11 8NA on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Flat One 127 Belsize Road Hampstead London NW6 4AD to 843 Finchley Road London NW11 8NA on 24 March 2016 (1 page)
8 March 2016Annual return made up to 31 December 2015 no member list (7 pages)
8 March 2016Annual return made up to 31 December 2015 no member list (7 pages)
21 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 March 2015Appointment of Mr Martin Norman Crane as a secretary on 24 March 2015 (2 pages)
27 March 2015Appointment of Mr Martin Norman Crane as a secretary on 24 March 2015 (2 pages)
19 March 2015Termination of appointment of Patricia Trohear as a secretary on 18 March 2015 (1 page)
19 March 2015Termination of appointment of Patricia Trohear as a secretary on 18 March 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
20 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
25 June 2014Appointment of Miss Alexandra Piroli as a director (2 pages)
25 June 2014Appointment of Miss Alexandra Piroli as a director (2 pages)
11 June 2014Termination of appointment of Kathryn Tully as a director (1 page)
11 June 2014Termination of appointment of Kathryn Tully as a director (1 page)
15 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
15 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
6 December 2013Total exemption full accounts made up to 4 April 2013 (8 pages)
6 December 2013Total exemption full accounts made up to 4 April 2013 (8 pages)
6 December 2013Total exemption full accounts made up to 4 April 2013 (8 pages)
18 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
18 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
21 December 2012Total exemption full accounts made up to 4 April 2012 (5 pages)
21 December 2012Total exemption full accounts made up to 4 April 2012 (5 pages)
21 December 2012Total exemption full accounts made up to 4 April 2012 (5 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
29 December 2011Total exemption full accounts made up to 4 April 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 4 April 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 4 April 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
6 January 2011Total exemption full accounts made up to 4 April 2010 (5 pages)
6 January 2011Total exemption full accounts made up to 4 April 2010 (5 pages)
6 January 2011Total exemption full accounts made up to 4 April 2010 (5 pages)
21 January 2010Total exemption full accounts made up to 4 April 2009 (5 pages)
21 January 2010Total exemption full accounts made up to 4 April 2009 (5 pages)
21 January 2010Total exemption full accounts made up to 4 April 2009 (5 pages)
12 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
12 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
11 January 2010Director's details changed for Anthony Tejuoso on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Anthony Tejuoso on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Patricia Trohear on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Dr Ali Amin on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Kathryn Louise Tully on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Kathryn Louise Tully on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Dr Ali Amin on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Patricia Trohear on 31 December 2009 (2 pages)
15 January 2009Total exemption full accounts made up to 4 April 2008 (5 pages)
15 January 2009Total exemption full accounts made up to 4 April 2008 (5 pages)
15 January 2009Total exemption full accounts made up to 4 April 2008 (5 pages)
12 January 2009Annual return made up to 31/12/08 (3 pages)
12 January 2009Annual return made up to 31/12/08 (3 pages)
28 February 2008Director appointed anthony tejuoso (2 pages)
28 February 2008Director appointed anthony tejuoso (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
21 January 2008Annual return made up to 31/12/07 (6 pages)
21 January 2008Annual return made up to 31/12/07 (6 pages)
16 January 2008Total exemption full accounts made up to 4 April 2007 (5 pages)
16 January 2008Total exemption full accounts made up to 4 April 2007 (5 pages)
16 January 2008Total exemption full accounts made up to 4 April 2007 (5 pages)
20 January 2007Annual return made up to 31/12/06 (6 pages)
20 January 2007Annual return made up to 31/12/06 (6 pages)
18 January 2007Total exemption full accounts made up to 4 April 2006 (5 pages)
18 January 2007Total exemption full accounts made up to 4 April 2006 (5 pages)
18 January 2007Total exemption full accounts made up to 4 April 2006 (5 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
31 January 2006Total exemption full accounts made up to 4 April 2005 (5 pages)
31 January 2006Total exemption full accounts made up to 4 April 2005 (5 pages)
31 January 2006Total exemption full accounts made up to 4 April 2005 (5 pages)
19 January 2006Annual return made up to 31/12/05 (6 pages)
19 January 2006Annual return made up to 31/12/05 (6 pages)
18 January 2005Total exemption full accounts made up to 4 April 2004 (5 pages)
18 January 2005Total exemption full accounts made up to 4 April 2004 (5 pages)
18 January 2005Total exemption full accounts made up to 4 April 2004 (5 pages)
17 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
13 January 2004Annual return made up to 31/12/03 (6 pages)
13 January 2004Annual return made up to 31/12/03 (6 pages)
7 January 2004Total exemption full accounts made up to 4 April 2003 (5 pages)
7 January 2004Total exemption full accounts made up to 4 April 2003 (5 pages)
7 January 2004Total exemption full accounts made up to 4 April 2003 (5 pages)
20 January 2003Total exemption full accounts made up to 4 April 2002 (5 pages)
20 January 2003Total exemption full accounts made up to 4 April 2002 (5 pages)
20 January 2003Total exemption full accounts made up to 4 April 2002 (5 pages)
13 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(6 pages)
13 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(6 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
11 March 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 March 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 December 2001Total exemption full accounts made up to 4 April 2001 (5 pages)
19 December 2001Total exemption full accounts made up to 4 April 2001 (5 pages)
19 December 2001Total exemption full accounts made up to 4 April 2001 (5 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
27 April 2001Annual return made up to 31/12/00 (5 pages)
27 April 2001Annual return made up to 31/12/00 (5 pages)
15 January 2001Full accounts made up to 4 April 2000 (5 pages)
15 January 2001Full accounts made up to 4 April 2000 (5 pages)
15 January 2001Full accounts made up to 4 April 2000 (5 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
2 March 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(288) ‐ Director resigned
(5 pages)
2 March 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(288) ‐ Director resigned
(5 pages)
24 January 2000Full accounts made up to 4 April 1999 (5 pages)
24 January 2000Full accounts made up to 4 April 1999 (5 pages)
24 January 2000Full accounts made up to 4 April 1999 (5 pages)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed;new director appointed (2 pages)
8 January 1999Full accounts made up to 4 April 1998 (5 pages)
8 January 1999Full accounts made up to 4 April 1998 (5 pages)
8 January 1999Full accounts made up to 4 April 1998 (5 pages)
5 January 1999Annual return made up to 31/12/98 (6 pages)
5 January 1999Annual return made up to 31/12/98 (6 pages)
21 April 1998Annual return made up to 31/12/97 (6 pages)
21 April 1998Annual return made up to 31/12/97 (6 pages)
3 February 1998Full accounts made up to 4 April 1997 (6 pages)
3 February 1998Full accounts made up to 4 April 1997 (6 pages)
3 February 1998Full accounts made up to 4 April 1997 (6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
29 January 1997Full accounts made up to 4 April 1996 (5 pages)
29 January 1997Full accounts made up to 4 April 1996 (5 pages)
29 January 1997Full accounts made up to 4 April 1996 (5 pages)
17 February 1996Director resigned;new director appointed (2 pages)
17 February 1996Annual return made up to 31/12/95 (6 pages)
17 February 1996Director resigned;new director appointed (2 pages)
17 February 1996Annual return made up to 31/12/95 (6 pages)
2 February 1996Full accounts made up to 4 April 1995 (5 pages)
2 February 1996Full accounts made up to 4 April 1995 (5 pages)
2 February 1996Full accounts made up to 4 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)