Company Name18 Belsize Grove London Limited
Company StatusActive
Company Number01404712
CategoryPrivate Limited Company
Incorporation Date11 December 1978(45 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameProf Christopher William Halliburton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(13 years after company formation)
Appointment Duration32 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address18 Belsize Grove
London
NW3 4UN
Director NameMrs Sarojini Paardekooper
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDutch
StatusCurrent
Appointed21 December 1991(13 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Belsize Grove
London
Nwo 4un
Director NameMr Stephen Mark Palmer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(13 years after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address18 Belsize Grove
London
NW3 4UN
Secretary NameProf Christopher William Halliburton
NationalityBritish
StatusCurrent
Appointed21 December 1991(13 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Belsize Grove
London
NW3 4UN
Director NameMr Yurii Shpek
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2019(40 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Belsize Grove
London
NW3 4UN
Director NameMr Justin Welstead
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish,French
StatusCurrent
Appointed30 August 2022(43 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Certified Accountant
Country of ResidenceFrance
Correspondence Address18 Belsize Grove
London
NW3 4UN
Director NameMr Robert Feit
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1991(13 years after company formation)
Appointment Duration13 years (resigned 06 January 2005)
RoleJournalist
Correspondence Address18 Belsize Grove
London
NW3 4UN
Director NameMiss Margaret Mary Shakeshaft
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(13 years after company formation)
Appointment Duration13 years (resigned 06 January 2005)
RoleLecturer
Correspondence Address18 Belsize Grove
London
NW3 4UN
Director NameGabrielle Redfern
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(25 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2008)
RoleTV Operations
Correspondence AddressFlat 5
18 Belsize Grove
London
NW3 4UN
Director NameMrs Sandy Kellow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(25 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 September 2011)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address18 Belsize Grove
London
NW3 4UN
Director NameMr Julian Vivian Phillips
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 5 18 Belsize Grove
London
NW3 7BG
Director NameMr Henry Julius Rolf Strausser
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed22 September 2011(32 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 February 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Belsize Grove
London
NW3 4UN
Director NameMr Edward Minter
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(33 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Belsize Grove
London
NW3 4UN
Director NameMr Clayton John Blake
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 2014(36 years after company formation)
Appointment Duration7 years, 5 months (resigned 10 May 2022)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressFlat 5, 18 Belsize Grove Flat 5, Belsize Grove
London
NW3 4UN
Director NameMr Yurii Shpek
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(39 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFlat 3, 18 Belsize Grove Flat 3, 18 Belsize Grove
London
NW3 4UN

Location

Registered Address18 Belsize Grove
London
NW3 4UN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

20 at £1Christopher William Halliburton & Sally Halliburton
20.00%
Ordinary
20 at £1Clayton Blake
20.00%
Ordinary
20 at £1Henry Strausser
20.00%
Ordinary
20 at £1Jacqueline Palmer & Stephen Mark Palmer
20.00%
Ordinary
20 at £1Sarojini Paardekooper
20.00%
Ordinary

Financials

Year2014
Net Worth-£603
Cash£17,942
Current Liabilities£18,545

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
5 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 September 2022Appointment of Mr Justin Welstead as a director on 30 August 2022 (2 pages)
7 September 2022Termination of appointment of Yurii Shpek as a director on 30 August 2022 (1 page)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
10 May 2022Termination of appointment of Clayton John Blake as a director on 10 May 2022 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 July 2021Termination of appointment of Yurii Shpek as a director on 5 July 2021 (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
1 March 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 February 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
4 February 2019Appointment of Mr Yuriy Shpek as a director on 26 January 2019 (2 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 July 2018Termination of appointment of Henry Julius Rolf Strausser as a director on 18 February 2018 (1 page)
6 July 2018Director's details changed for Mr Yurii Verkhovyna on 6 July 2018 (2 pages)
27 February 2018Appointment of Mr Yurii Verkhovyna as a director on 26 February 2018 (2 pages)
10 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(9 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(9 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Termination of appointment of Edward Minter as a director on 4 December 2014 (1 page)
16 September 2015Appointment of Mr Clayton John Blake as a director on 4 December 2014 (2 pages)
16 September 2015Termination of appointment of Edward Minter as a director on 4 December 2014 (1 page)
16 September 2015Appointment of Mr Clayton John Blake as a director on 4 December 2014 (2 pages)
16 September 2015Termination of appointment of Edward Minter as a director on 4 December 2014 (1 page)
16 September 2015Appointment of Mr Clayton John Blake as a director on 4 December 2014 (2 pages)
11 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(9 pages)
11 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(9 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(9 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
12 January 2013Termination of appointment of Julian Phillips as a director (1 page)
12 January 2013Appointment of Mr Edward Minter as a director (2 pages)
12 January 2013Termination of appointment of Julian Phillips as a director (1 page)
12 January 2013Appointment of Mr Edward Minter as a director (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
15 November 2011Appointment of Mr Henry Julius Rolf Strausser as a director (2 pages)
15 November 2011Appointment of Mr Henry Julius Rolf Strausser as a director (2 pages)
14 November 2011Termination of appointment of Sandy Kellow as a director (1 page)
14 November 2011Termination of appointment of Sandy Kellow as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Director's details changed for Mr Christopher William Halliburton on 4 January 2011 (2 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
5 January 2011Director's details changed for Mr Christopher William Halliburton on 4 January 2011 (2 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
5 January 2011Director's details changed for Mr Christopher William Halliburton on 4 January 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 December 2009Secretary's details changed for Mr Christopher William Halliburton on 22 December 2009 (1 page)
22 December 2009Director's details changed for Mr Julian Vivian Phillips on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Stephen Mark Palmer on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Christopher William Halliburton on 22 December 2009 (1 page)
22 December 2009Director's details changed for Sandy Kellow on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Sarojini Paardekooper on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Mr Christopher Willian Halliburton on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Mrs Sarojini Paardekooper on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Stephen Mark Palmer on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Christopher Willian Halliburton on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Sandy Kellow on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Julian Vivian Phillips on 22 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 21/12/08; full list of members (7 pages)
12 January 2009Return made up to 21/12/08; full list of members (7 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Director appointed mr julian vivian phillips (1 page)
1 October 2008Director appointed mr julian vivian phillips (1 page)
30 September 2008Appointment terminated director gabrielle redfern (1 page)
30 September 2008Appointment terminated director gabrielle redfern (1 page)
15 January 2008Return made up to 21/12/07; full list of members (4 pages)
15 January 2008Return made up to 21/12/07; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Return made up to 21/12/06; full list of members (10 pages)
15 October 2007Return made up to 21/12/06; full list of members (10 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 January 2006Return made up to 21/12/05; full list of members (10 pages)
17 January 2006Return made up to 21/12/05; full list of members (10 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Return made up to 21/12/04; full list of members (10 pages)
15 March 2005Return made up to 21/12/04; full list of members (10 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
15 March 2005Director resigned (1 page)
24 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 December 2003Return made up to 21/12/03; full list of members (8 pages)
16 December 2003Return made up to 21/12/03; full list of members (8 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 21/12/02; full list of members (10 pages)
30 December 2002Return made up to 21/12/02; full list of members (10 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 December 2001Return made up to 21/12/01; full list of members (10 pages)
24 December 2001Return made up to 21/12/01; full list of members (10 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
29 December 2000Return made up to 21/12/00; full list of members (9 pages)
29 December 2000Return made up to 21/12/00; full list of members (9 pages)
20 December 2000Full accounts made up to 31 December 1999 (12 pages)
20 December 2000Full accounts made up to 31 December 1999 (12 pages)
5 January 2000Return made up to 21/12/99; full list of members (9 pages)
5 January 2000Return made up to 21/12/99; full list of members (9 pages)
15 September 1999Full accounts made up to 31 December 1998 (12 pages)
15 September 1999Full accounts made up to 31 December 1998 (12 pages)
30 March 1999Return made up to 21/12/98; full list of members (8 pages)
30 March 1999Return made up to 21/12/98; full list of members (8 pages)
1 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
1 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
10 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
10 February 1998Return made up to 21/12/97; no change of members (6 pages)
10 February 1998Return made up to 21/12/97; no change of members (6 pages)
10 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
4 February 1997Return made up to 21/12/96; full list of members (8 pages)
4 February 1997Return made up to 21/12/96; full list of members (8 pages)
12 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 March 1996Return made up to 21/12/95; full list of members (8 pages)
8 March 1996Return made up to 21/12/95; full list of members (8 pages)
14 November 1995Full accounts made up to 31 December 1994 (9 pages)
14 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 April 1987Return made up to 22/12/86; full list of members (4 pages)
23 April 1987Return made up to 22/12/86; full list of members (4 pages)
11 December 1978Incorporation (13 pages)
11 December 1978Incorporation (13 pages)