Company Name62/63 Belsize Park Flat Management Company Limited
Company StatusActive
Company Number01290869
CategoryPrivate Limited Company
Incorporation Date16 December 1976(47 years, 4 months ago)
Previous NameNexvale Limited

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 NamePamela Royston
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(19 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 62 Belsize Park
London
NW3 4EH
Director NameMs Helena Djurkovic
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1997(20 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleGallery Owner
Country of ResidenceEngland
Correspondence AddressFlat B
19 Adamson Road
London
NW3 3HU
Director NameMichael John Lipscombe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1997(20 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleFilm Director
Country of ResidenceUnited States
Correspondence Address63 Belsize Park
London
NW3 4EH
Director NameMr Kon Michael Asimacopoulos
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(31 years, 3 months after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 63 Belsize Park
London
NW3 4EH
Director NameMrs Amisha Pia De Zoysa
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(32 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62a Belsize Park
London
NW3 4EH
Director NameMr Thomas Rowlands
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(43 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 62 Belsize Park
London
NW3 4EH
Director NameSimon James Gell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 1994)
RoleEngineer
Correspondence Address62 Belsize Park
London
NW3 4EH
Secretary NameRoland Kommerell
NationalityGerman
StatusResigned
Appointed31 December 1992(16 years after company formation)
Appointment Duration9 years, 11 months (resigned 05 December 2002)
RoleExecutive
Correspondence AddressFlat 8
63 Belsize Park
London
NW3 4EH
Director NameFrederica Kommerell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed08 July 1994(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1996)
RoleJournalist
Correspondence Address63 Belsize Park
London
NW3 4EH
Director NameJohn Trippier
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(17 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 1997)
RoleSurveyor
Correspondence AddressFirst Floor Flat
63 Belsize Park
London
NW3 4EH
Director NameMyra Ruth Meeus
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(17 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 2002)
RoleActress/Retired
Correspondence Address62 Belsize Park
London
NW3 4EH
Director NameCharmian Margaret Brassington England
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(20 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 62 Belsize Park
London
NW3 4EH
Secretary NameMs Helena Djurkovic
NationalityBritish
StatusResigned
Appointed05 December 2002(25 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2006)
RoleGallery Owner
Country of ResidenceEngland
Correspondence AddressFlat B
19 Adamson Road
London
NW3 3HU
Director NameFrederica Kommerell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed14 April 2003(26 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2006)
RoleJournalist
Correspondence Address63 Belsize Park
London
NW3 4EH
Secretary NamePeter Williamson
NationalityBritish
StatusResigned
Appointed10 July 2006(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 July 2007)
RoleCompany Director
Correspondence AddressFlar 1
62 Belsize Park
London
NW3 4EH
Secretary NameMr Michael Howard Scott
NationalityBritish
StatusResigned
Appointed13 July 2007(30 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMs Charlotte Wayne
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(38 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 2020)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sonia Patricia Li & Kon Michael Asimacopoulos
25.00%
Ordinary
1 at £1Amisha Pia De Zoysa
12.50%
Ordinary
1 at £1Jane Elizabeth Tordoff Marks & Richard Leon Marks
12.50%
Ordinary
1 at £1Michael John Lipscombe
12.50%
Ordinary
1 at £1Miss Charmian Margaret Brassington England
12.50%
Ordinary
1 at £1Miss Helena Djurkovic
12.50%
Ordinary
1 at £1Miss Pamela Royston
12.50%
Ordinary

Financials

Year2014
Net Worth£6,584
Cash£1,878
Current Liabilities£480

Accounts

Latest Accounts23 March 2023 (1 year, 1 month ago)
Next Accounts Due23 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
16 October 2020Appointment of Mr Thomas Rowlands as a director on 6 April 2020 (2 pages)
16 October 2020Termination of appointment of Charlotte Wayne as a director on 6 April 2020 (1 page)
15 July 2020Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 15 July 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
20 December 2018Accounts for a dormant company made up to 24 March 2018 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
18 December 2017Accounts for a dormant company made up to 24 March 2017 (8 pages)
24 March 2017Total exemption small company accounts made up to 24 March 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 24 March 2016 (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 December 2016Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 8
(9 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 8
(9 pages)
15 October 2015Termination of appointment of Michael Howard Scott as a secretary on 2 October 2015 (1 page)
15 October 2015Termination of appointment of Michael Howard Scott as a secretary on 2 October 2015 (1 page)
15 October 2015Termination of appointment of Michael Howard Scott as a secretary on 2 October 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
14 October 2015Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 October 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
14 October 2015Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 October 2015 (1 page)
23 July 2015Appointment of Ms Charlotte Wayne as a director on 6 July 2015 (2 pages)
23 July 2015Appointment of Ms Charlotte Wayne as a director on 6 July 2015 (2 pages)
23 July 2015Appointment of Ms Charlotte Wayne as a director on 6 July 2015 (2 pages)
21 May 2015Previous accounting period extended from 30 September 2014 to 24 March 2015 (1 page)
21 May 2015Previous accounting period extended from 30 September 2014 to 24 March 2015 (1 page)
5 February 2015Secretary's details changed for Mr Michael Howard Scott on 31 December 2014 (1 page)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8
(8 pages)
5 February 2015Secretary's details changed for Mr Michael Howard Scott on 31 December 2014 (1 page)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8
(8 pages)
28 July 2014Termination of appointment of Charmian Margaret Brassington England as a director on 17 July 2014 (1 page)
28 July 2014Termination of appointment of Charmian Margaret Brassington England as a director on 17 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 April 2014Registered office address changed from 107 Kenton Road, Kenton Harrow Middlesex HA3 0AN on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 107 Kenton Road, Kenton Harrow Middlesex HA3 0AN on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 107 Kenton Road, Kenton Harrow Middlesex HA3 0AN on 9 April 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8
(10 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8
(10 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
2 February 2010Director's details changed for Michael John Lipscombe on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Michael John Lipscombe on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Michael John Lipscombe on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Pamela Royston on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Helena Djurkovic on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Kon Michael Asimacopoulos on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Pamela Royston on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Kon Michael Asimacopoulos on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Charmian Margaret Brassington England on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Charmian Margaret Brassington England on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Charmian Margaret Brassington England on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Pamela Royston on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Kon Michael Asimacopoulos on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Helena Djurkovic on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Helena Djurkovic on 1 January 2010 (2 pages)
3 December 2009Appointment of Amisha Pia De Zoysa as a director (2 pages)
3 December 2009Appointment of Amisha Pia De Zoysa as a director (2 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
2 January 2009Secretary's change of particulars / michael scott / 31/01/2008 (1 page)
2 January 2009Secretary's change of particulars / michael scott / 31/01/2008 (1 page)
2 January 2009Return made up to 31/12/08; full list of members (7 pages)
2 January 2009Return made up to 31/12/08; full list of members (7 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
23 April 2008Director appointed kon michael asimacopoulos (3 pages)
23 April 2008Director appointed kon michael asimacopoulos (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/- michael h scott & company 107 kenton road kenton harrow middlesex HA3 0AN (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/- michael h scott & company 107 kenton road kenton harrow middlesex HA3 0AN (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Return made up to 31/12/06; full list of members (4 pages)
16 February 2007Location of debenture register (1 page)
16 February 2007Return made up to 31/12/06; full list of members (4 pages)
16 February 2007Location of debenture register (1 page)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Registered office changed on 25/07/06 from: 62/63 belsize park london NW3 4EH (1 page)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Registered office changed on 25/07/06 from: 62/63 belsize park london NW3 4EH (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
6 February 2006Return made up to 31/12/05; full list of members (11 pages)
6 February 2006Return made up to 31/12/05; full list of members (11 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 January 2004Return made up to 31/12/03; full list of members (11 pages)
23 January 2004Return made up to 31/12/03; full list of members (11 pages)
6 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
6 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
28 April 2003New director appointed (1 page)
28 April 2003New director appointed (1 page)
12 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
12 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
12 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
12 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
9 March 2002Return made up to 31/12/01; full list of members (9 pages)
9 March 2002Return made up to 31/12/01; full list of members (9 pages)
20 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
20 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
2 January 2001Return made up to 31/12/00; full list of members (9 pages)
2 January 2001Return made up to 31/12/00; full list of members (9 pages)
10 October 2000Full accounts made up to 30 September 2000 (8 pages)
10 October 2000Full accounts made up to 30 September 2000 (8 pages)
1 February 2000Full accounts made up to 30 September 1999 (8 pages)
1 February 2000Full accounts made up to 30 September 1999 (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (9 pages)
28 January 2000Return made up to 31/12/99; full list of members (9 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 1998Full accounts made up to 30 September 1998 (8 pages)
18 November 1998Full accounts made up to 30 September 1998 (8 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Full accounts made up to 30 September 1997 (8 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Full accounts made up to 30 September 1997 (8 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
8 November 1996Full accounts made up to 30 September 1996 (7 pages)
8 November 1996Full accounts made up to 30 September 1996 (7 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1995Full accounts made up to 30 September 1995 (8 pages)
20 December 1995Full accounts made up to 30 September 1995 (8 pages)
22 June 1993Memorandum and Articles of Association (11 pages)
22 June 1993Memorandum and Articles of Association (11 pages)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1992Company name changed nexvale LIMITED\certificate issued on 27/11/92 (2 pages)
26 November 1992Company name changed nexvale LIMITED\certificate issued on 27/11/92 (2 pages)
10 November 1992Restoration by order of the court (2 pages)
10 November 1992Restoration by order of the court (2 pages)
16 December 1976Incorporation (12 pages)
16 December 1976Incorporation (12 pages)