Company NameBelsize Lodge (Management) Limited
Company StatusActive
Company Number01387061
CategoryPrivate Limited Company
Incorporation Date5 September 1978(45 years, 8 months ago)
Previous NameKerolynn Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Anthony Dion
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 12 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, Belsize Lodge 28 Belsize Avenue
London
NW3 4AU
Director NameMs Winifred Joyce Terry
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, Belsize Lodge 28 Belsize Avenue
London
NW3 4AU
Director NameMr Alistair Karl Reinhardt
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1994(15 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 5, Belsize Lodge 26 Belsize Avenue
London
NW3 4AU
Director NameMs Sarah Louise Cheriton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed13 July 1995(16 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleEquity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13, Belsize Lodge 28 Belsize Avenue
London
NW3 4AU
Director NameMs Nathalie Esther Schwarz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(19 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, Belsize Lodge 28 Belsize Avenue
London
NW3 4AU
Director NameMs Sylvia Haase-Casanovas
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed31 January 2000(21 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14, Belsize Lodge 28 Belsize Avenue
London
NW3 4AU
Director NameMs Elizabeth Brusa
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed20 August 2005(26 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressFlat 3, Belsize Lodge 26 Belsize Avenue
London
NW3 4AU
Director NameMs Mauro Oglina
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(31 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Belsize Lodge 26 Belsize Avenue
London
NW3 4AU
Director NameDr Muhannad Zakaria
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(33 years, 8 months after company formation)
Appointment Duration12 years
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, Belsize Lodge 28 Belsize Avenue
London
NW3 4AU
Director NameMr David Lee Scorah
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(38 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, Belsize Lodge 26 Belsize Avenue
London
NW3 4AU
Director NameMiss Daphne Trudy Wingsun Chung
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(39 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleManaging Consultant
Country of ResidenceEngland
Correspondence Address42 Glengall Road
Edgware
London
HA8 8SX
Director NameMrs Patricia Kay McConnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(41 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, Belsize Lodge 26 Belsize Avenue
London
NW3 4AU
Director NameMr Edward Stapley
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(42 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleEditor, Bloomberg
Country of ResidenceEngland
Correspondence AddressFlat 6 Belsize Lodge
26 Belsize Avenue
London
NW3 4AU
Director NameDr Sharon Isralls
Date of BirthSeptember 1989 (Born 34 years ago)
NationalitySouth African
StatusCurrent
Appointed14 July 2023(44 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address42 Glengall Road
Edgware
HA8 8SX
Secretary NameDefries & Associates Ltd (Corporation)
StatusCurrent
Appointed28 March 2023(44 years, 7 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address42 Glengall Road
Edgware
HA8 8SX
Director NameTerence Arthur Bull
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(13 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 11 October 2000)
RoleCompany Manager
Correspondence AddressFlat 6 Belsize Lodge
26-28 Belsize Avenue
London
Nw3
Director NameRejane Lalonde
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(13 years, 8 months after company formation)
Appointment Duration19 years, 12 months (resigned 08 May 2012)
RoleLandlord
Correspondence AddressFlat 9 Belsize Lodge
26 Belsize Avenue
London
NW3 4AU
Director NameSheena Pentin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 1997)
RoleProducer
Correspondence AddressBelsize Lodge 26 Belsize Avenue
London
NW3 4AU
Director NameMelanie Self
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleFreelance Musician
Correspondence AddressFlat 7 Belsize Lodge
Belsize Avenue
London
Nw3
Director NameMr Jacques Holender
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 1996)
RoleCompany Director
Correspondence AddressBalsize Lodge 26 Belsize Avenue
London
NW3 4AU
Director NameMr Paul Hinkley McConnell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(13 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 09 March 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Belsize Lodge
26 Belsize Avenue
London
NW3 4AU
Director NameJoyce Brusa
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(13 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 August 2005)
RoleSecretary
Correspondence AddressFlat 3
26 Belsize Avenue
London
NW3 4AU
Director NameMr Jeremy Bier
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(13 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1999)
RoleStock Broker
Correspondence AddressFlat 10 Belsize Lodge
26 Belsize Avenue
London
NW3 4AU
Secretary NameMs Winifred Joyce Terry
NationalityBritish
StatusResigned
Appointed14 May 1992(13 years, 8 months after company formation)
Appointment Duration28 years, 3 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Belsize Lodge 28 Belsize Avenue
London
Director NameMr Panos Manolopoulos
Date of BirthJune 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed27 August 1992(13 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 1995)
RoleMarketing Executive
Correspondence Address28 Belsize Avenue
Hampstead
London
NW3 4AU
Director NameLucy Rebecca Benson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(14 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 January 2002)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
107 Sutherland Avenue
London
W9 2QH
Director NameMs Ann Daryl Beaumont
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1994(15 years, 10 months after company formation)
Appointment Duration29 years (resigned 13 July 2023)
RoleLettings Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Belsize Lodge 26 Belsize Avenue
London
NW3 4AU
Director NameAlexandra Kim Lankester
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 1998)
RolePublisher
Correspondence AddressFlat 14 Belsize Lodge
28 Belsize Avenue
London
NW3 4AU
Director NameRichard Stuart Cayzer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressFlat 14 Belsize Lodge
28 Belsize Avenue
London
Nw3
Director NameSimon Allan Stainrod
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressTanyard Lodge Tivydale Close
Cawthorne
Barnsley
South Yorkshire
S75 4ER
Director NameDilawer Jehan Sharyar Farazi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(23 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 October 2009)
RoleChartered Accountant
Correspondence AddressFlat 7 Belsize Lodge
26 Belsize Avenue
London
NW3 4AU
Director NameAlan Raymond Krol
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(23 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 July 2007)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Dalkeith Grove
Stanmore
Middlesex
HA7 4SQ
Director NameWarren Mark De Villiers
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(25 years after company formation)
Appointment Duration6 years, 9 months (resigned 19 July 2010)
RoleCompany Director
Correspondence AddressFlat 6 Belsize Lodge
26 Belsize Avenue
London
NW3 4AU
Director NameWin Yee Chung
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(28 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12, Belsize Lodge 28 Belsize Avenue
London
NW3 4AU
Director NameMr Kamran Salehzadeh Nobari
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(31 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, Belsize Lodge 26 Belsize Avenue
London
NW3 4AU
Director NameMrs Patricia Kay McConnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(36 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Belsize Avenue
London
NW3 4AU
Director NameCr Associates Ltd (Corporation)
StatusResigned
Appointed11 October 2000(22 years, 1 month after company formation)
Appointment Duration2 months (resigned 14 December 2000)
Correspondence AddressSuite 368
78 Marylebone High Street
London
W1M 4AP
Director NameFlag Associates Limited (Corporation)
StatusResigned
Appointed14 December 2000(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2002)
Correspondence AddressSuite 368
78 Marylebone High Street
London
W1M 4AP

Contact

Telephone020 74313850
Telephone regionLondon

Location

Registered Address42 Glengall Road
Edgware
HA8 8SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alistair Karl Reinhardt
7.14%
Ordinary
1 at £1Ann Daryl Beaumont
7.14%
Ordinary
1 at £1Dr Muhannad Zakaria
7.14%
Ordinary
1 at £1Elizabeth Brusa
7.14%
Ordinary
1 at £1Mauro Oglina
7.14%
Ordinary
1 at £1Mr Kamran Salehzadeh Nobari
7.14%
Ordinary
1 at £1Ms Esther Natalie Schwarz
7.14%
Ordinary
1 at £1Ms Winifred Joyce Terry
7.14%
Ordinary
1 at £1Paul Anthony Dion
7.14%
Ordinary
1 at £1Sarah Louise Cheriton
7.14%
Ordinary
1 at £1Sylvia Haase-casanovas
7.14%
Ordinary
1 at £1Win Yee Chung
7.14%
Ordinary
2 at £1Mr Paul Hinkley Mcconnell
14.29%
Ordinary

Financials

Year2014
Net Worth£1,203
Cash£8,378
Current Liabilities£7,201

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 1 day from now)

Charges

6 October 1978Delivered on: 23 October 1978
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or belsize lodge limited. To the chargee on any account whatsoever.
Particulars: 26 and 28 belsize avenue, hampstead, NW3, london borough of camden.
Outstanding

Filing History

16 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 July 2023Appointment of Dr Sharon Isralls as a director on 14 July 2023 (2 pages)
13 July 2023Termination of appointment of Ann Daryl Beaumont as a director on 13 July 2023 (1 page)
13 July 2023Cessation of Patricia Kay Mcconnell as a person with significant control on 13 July 2023 (1 page)
19 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
30 March 2023Appointment of Defries & Associates Ltd as a secretary on 28 March 2023 (2 pages)
28 March 2023Registered office address changed from 26 Belsize Avenue London NW3 4AU to 42 Glengall Road Edgware HA8 8SX on 28 March 2023 (1 page)
19 May 2022Satisfaction of charge 1 in full (1 page)
16 May 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
16 May 2022Cessation of Winifred Joyce Terry as a person with significant control on 16 May 2022 (1 page)
16 May 2022Notification of David Scorah as a person with significant control on 16 May 2022 (2 pages)
22 February 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 February 2022Termination of appointment of Kamran Salehzadeh Nobari as a director on 30 June 2021 (1 page)
18 February 2022Appointment of Mr Edward Stapley as a director on 30 June 2021 (2 pages)
14 May 2021Change of details for Ms Winifred Joyce Terry as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Mrs Patricia Kay Mcconnell on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Ms Sarah Louise Cheriton on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Miss Daphne Trudy Wingsun Chung on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Ms Winifred Joyce Terry on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Ms Winifred Joyce Terry on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Mr Paul Anthony Dion on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Miss Daphne Trudy Wingsun Chung on 14 May 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/01/2024 under section 1088 of the Companies Act 2006
(2 pages)
14 May 2021Director's details changed for Ms Sylvia Haase-Casanovas on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Dr Muhannad Zakaria on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Ms Mauro Oglina on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Ms Mauro Oglina on 14 May 2021 (2 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
14 May 2021Director's details changed for Ms Nathalie Esther Schwarz on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Miss Daphne Trudy Wingsun Chung on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Mr David Lee Scorah on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Ms Winifred Joyce Terry on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Mr David Lee Scorah on 14 May 2021 (2 pages)
11 May 2021Director's details changed for Alistair Karl Reinhardt on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Ms Winifred Joyce Terry on 11 May 2021 (2 pages)
11 May 2021Change of details for Ms Winifred Joyce Terry as a person with significant control on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Kamran Salehzadeh Nobari on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Elizabeth Brusa on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Mauro Oglina on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Sarah Louise Cheriton on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Ann Daryl Beaumont on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Mauro Oglina on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Miss Daphne Trudy Wingsun Chung on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Sylvia Haase-Casanovas on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Sylvia Haase-Casanovas on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Dr Muhannad Zakaria on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Mr David Lee Scorah on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Mrs Patricia Kay Mcconnell on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Sarah Louise Cheriton on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Ann Daryl Beaumont on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Kamran Salehzadeh Nobari on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Ms Nathalie Esther Schwarz on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Elizabeth Brusa on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Mr Paul Anthony Dion on 11 May 2021 (2 pages)
11 May 2021Change of details for Mrs Patricia Kay Mcconnell as a person with significant control on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Sarah Louise Cheriton on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Alistair Karl Reinhardt on 11 May 2021 (2 pages)
25 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 September 2020Termination of appointment of Winifred Joyce Terry as a secretary on 24 August 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
9 March 2020Cessation of Paul Hinkley Mcconnell as a person with significant control on 9 March 2020 (1 page)
9 March 2020Appointment of Mrs Patricia Kay Mcconnell as a director on 9 March 2020 (2 pages)
9 March 2020Notification of Patricia Kay Mcconnell as a person with significant control on 9 March 2020 (2 pages)
9 March 2020Termination of appointment of Paul Hinkley Mcconnell as a director on 9 March 2020 (1 page)
25 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
13 May 2019Director's details changed for Mr Paul Hinkley Mcconnell on 13 May 2019 (2 pages)
13 May 2019Change of details for Mr Paul Hinkley Mcconnell as a person with significant control on 1 April 2017 (2 pages)
19 February 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 May 2018Termination of appointment of Win Yee Chung as a director on 11 May 2018 (1 page)
25 May 2018Appointment of Miss Daphne Trudy Wingsun Chung as a director on 11 May 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/01/2024 under section 1088 of the Companies Act 2006
(2 pages)
25 May 2018Appointment of Miss Daphne Trudy Wingsun Chung as a director on 11 May 2018 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
27 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 June 2017Second filing for the termination of Patricia Kay Mcconnell as a director (5 pages)
20 June 2017Second filing for the termination of Patricia Kay Mcconnell as a director (5 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
26 May 2017Termination of appointment of Patricia Kay Mcconnell as a director on 20 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 20/06/2017.
(2 pages)
26 May 2017Appointment of Mr David Lee Scorah as a director on 20 April 2017 (2 pages)
26 May 2017Appointment of Mr David Lee Scorah as a director on 20 April 2017 (2 pages)
26 May 2017Termination of appointment of Patricia Kay Mcconnell as a director on 20 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 20/06/2017.
(2 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 14
(18 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 14
(18 pages)
2 March 2016Appointment of Patricia Kay Mcconnell as a director on 1 June 2015 (3 pages)
2 March 2016Appointment of Patricia Kay Mcconnell as a director on 1 June 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 14
(17 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 14
(17 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 May 2014Secretary's details changed for Ms Winifred Joyce Terry on 22 May 2014 (1 page)
23 May 2014Secretary's details changed for Ms Winifred Joyce Terry on 22 May 2014 (1 page)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 14
(17 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 14
(17 pages)
22 May 2014Registered office address changed from Flat 8 26 Belsize Avenue London NW3 4AU on 22 May 2014 (1 page)
22 May 2014Director's details changed for Mr Paul Hinkley Mcconnell on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Ms Winifred Joyce Terry on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Ann Daryl Beaumont on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Sarah Louise Cheriton on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Paul Hinkley Mcconnell on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Kamran Salehzadeh Nobari on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Paul Anthony Dion on 22 May 2014 (2 pages)
22 May 2014Registered office address changed from Flat 8 26 Belsize Avenue London NW3 4AU on 22 May 2014 (1 page)
22 May 2014Director's details changed for Mr Paul Anthony Dion on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Alistair Karl Reinhardt on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Win Yee Chung on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Kamran Salehzadeh Nobari on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Elizabeth Brusa on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Elizabeth Brusa on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Win Yee Chung on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Ms Winifred Joyce Terry on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Dr Muhannad Zakaria on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Ann Daryl Beaumont on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Dr Muhannad Zakaria on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Alistair Karl Reinhardt on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Sylvia Haase-Casanovas on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Sarah Louise Cheriton on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Sylvia Haase-Casanovas on 22 May 2014 (2 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (17 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (17 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (17 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (17 pages)
11 June 2012Termination of appointment of Rejane Lalonde as a director (1 page)
11 June 2012Appointment of Dr Muhannad Zakaria as a director (2 pages)
11 June 2012Appointment of Dr Muhannad Zakaria as a director (2 pages)
11 June 2012Termination of appointment of Rejane Lalonde as a director (1 page)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2011Appointment of Kamran Salehzadeh Nobari as a director (3 pages)
1 June 2011Appointment of Kamran Salehzadeh Nobari as a director (3 pages)
17 May 2011Termination of appointment of Warren De Villiers as a director (1 page)
17 May 2011Termination of appointment of Warren De Villiers as a director (1 page)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (17 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (17 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (13 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (13 pages)
13 May 2010Appointment of Mauro Oglina as a director (3 pages)
13 May 2010Appointment of Mauro Oglina as a director (3 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Termination of appointment of Dilawer Farazi as a director (2 pages)
12 March 2010Termination of appointment of Dilawer Farazi as a director (2 pages)
19 May 2009Registered office changed on 19/05/2009 from 26 belsize avenue london NW3 4AU (1 page)
19 May 2009Return made up to 14/05/09; full list of members (11 pages)
19 May 2009Registered office changed on 19/05/2009 from 26 belsize avenue london NW3 4AU (1 page)
19 May 2009Director's change of particulars / paul mcconnell / 12/05/2008 (1 page)
19 May 2009Return made up to 14/05/09; full list of members (11 pages)
19 May 2009Director's change of particulars / paul mcconnell / 12/05/2008 (1 page)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 June 2008Return made up to 14/05/08; full list of members (11 pages)
11 June 2008Return made up to 14/05/08; full list of members (11 pages)
10 June 2008Director's change of particulars / sarah cheriton / 15/05/2007 (1 page)
10 June 2008Director's change of particulars / sarah cheriton / 15/05/2007 (1 page)
9 June 2008Director's change of particulars / nathalie schwarz / 15/05/2007 (1 page)
9 June 2008Director's change of particulars / nathalie schwarz / 15/05/2007 (1 page)
9 June 2008Director's change of particulars / win chung / 27/07/2007 (1 page)
9 June 2008Director's change of particulars / win chung / 27/07/2007 (1 page)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 14/05/07; full list of members (7 pages)
11 June 2007Return made up to 14/05/07; full list of members (7 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 May 2006Return made up to 14/05/06; full list of members (7 pages)
31 May 2006Return made up to 14/05/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2006New director appointed (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (1 page)
6 January 2006Director resigned (1 page)
18 May 2005Return made up to 14/05/05; full list of members (6 pages)
18 May 2005Return made up to 14/05/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 June 2004Return made up to 14/05/04; full list of members (14 pages)
14 June 2004Return made up to 14/05/04; full list of members (14 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
22 July 2003Return made up to 14/05/03; full list of members (13 pages)
22 July 2003Return made up to 14/05/03; full list of members (13 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director's particulars changed (1 page)
31 May 2002Return made up to 14/05/02; full list of members (16 pages)
31 May 2002Return made up to 14/05/02; full list of members (16 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 June 2001Return made up to 14/05/01; full list of members (14 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Return made up to 14/05/01; full list of members (14 pages)
15 June 2001New director appointed (2 pages)
6 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (4 pages)
6 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (4 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
13 July 2000Return made up to 14/05/00; full list of members (12 pages)
13 July 2000Return made up to 14/05/00; full list of members (12 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
21 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
18 May 1999Return made up to 14/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 1999Return made up to 14/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 June 1998Return made up to 14/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 1998Return made up to 14/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
10 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
29 May 1997Return made up to 14/05/97; full list of members (10 pages)
29 May 1997Return made up to 14/05/97; full list of members (10 pages)
28 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
31 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
31 May 1995Return made up to 14/05/95; change of members (10 pages)
31 May 1995Return made up to 14/05/95; change of members (10 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 September 1978Incorporation (14 pages)
5 September 1978Incorporation (14 pages)