Company Name2 Belmont Street Management Company Limited
Company StatusActive
Company Number01989843
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 1986(38 years, 2 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 NameAudrey Sheridan
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont Street
London
NW1 8HH
Director NameMr Jonathan Brian Hamling
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1994(8 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBeech House
15 Oldfield Road
Bath
BA2 3ND
Director NameMiss Yao Ye
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(24 years after company formation)
Appointment Duration14 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont Street
London
NW1 8HH
Director NameMr Derek Joseph Zierhofer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(29 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Georgiana Street
London
NW1 0EB
Director NameMr Henry Nicholas Joseph Slater
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address2 Belmont Street
London
NW1 8HH
Secretary NameMr Henry Nicholas Joseph Slater
StatusCurrent
Appointed22 December 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address2 Belmont Street
London
NW1 8HH
Director NameNicholas Fenwick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 1999)
RoleInterior Designer
Correspondence Address2 Belmont Street
London
NW1 8HH
Director NameEmma Sian Hebron
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 1994)
RoleMedical Student
Correspondence Address2 Belmont Street
London
NW1 8HH
Director NameLuis Alberto Soto
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 June 2002)
RoleManager
Correspondence AddressFlat 5 2 Belmont Street
London
NW1 8HH
Director NameAlbert William Stallard
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 29 March 2008)
RoleHouse Of Lords
Correspondence Address2 Belmont Street
London
NW1 8HH
Secretary NameJonathan Brian Hamling
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 August 1993)
RoleCompany Director
Correspondence Address2 Belmont Street
London
NW1 8HH
Secretary NameAlbert William Stallard
NationalityBritish
StatusResigned
Appointed12 August 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 March 1999)
RoleRetired
Correspondence Address2 Belmont Street
London
NW1 8HH
Director NameClaire Pons
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed20 July 1998(12 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 November 2007)
RoleSenior Region Manager
Correspondence Address2 Bicknell Road
London
SE5 9AU
Secretary NameLuis Alberto Soto
NationalityBritish
StatusResigned
Appointed04 March 1999(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2001)
RoleCompany Director
Correspondence AddressFlat 5 2 Belmont Street
London
NW1 8HH
Secretary NameClaire Pons
NationalityFrench
StatusResigned
Appointed09 July 2001(15 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 August 2007)
RoleSenior Region Manager
Correspondence Address2 Bicknell Road
London
SE5 9AU
Director NamePeter William Knight
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2002(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 January 2009)
RoleSolicitor
Correspondence AddressFlat 5
2 Belmont Street
London
NW1 8HH
Secretary NamePeter William Knight
NationalityBritish
StatusResigned
Appointed01 August 2007(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressFlat 5
2 Belmont Street
London
NW1 8HH
Director NameNicholas Owen Matthews
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(21 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 April 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Belmont Street
Chalk Farm
London
NW1 8HH
Director NameMiss Victoria Susan Bracken
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(22 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 December 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 2 Belmont Street
London
NW1 8HH
Secretary NameNicholas Owen Matthews
NationalityBritish
StatusResigned
Appointed02 February 2009(22 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Belmont Street
Chalk Farm
London
NW1 8HH
Secretary NameMiss Victoria Susan Bracken
StatusResigned
Appointed17 April 2015(29 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2019)
RoleCompany Director
Correspondence Address2 Belmont Street
London
NW1 8HH

Contact

Websitewww.emg-ents.co.uk
Telephone020 73796222
Telephone regionLondon

Location

Registered Address2 Belmont Street
London
NW1 8HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Financials

Year2014
Cash£2,901
Current Liabilities£4,901

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

19 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
20 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
15 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 28 February 2020 (3 pages)
4 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 March 2020Cessation of Victoria Susan Bracken as a person with significant control on 20 December 2019 (1 page)
15 March 2020Notification of Henry Nicholas Joseph Slater as a person with significant control on 22 December 2019 (2 pages)
15 March 2020Appointment of Mr Henry Nicholas Joseph Slater as a director on 22 December 2019 (2 pages)
15 March 2020Termination of appointment of Victoria Susan Bracken as a director on 22 December 2019 (1 page)
15 March 2020Termination of appointment of Victoria Susan Bracken as a secretary on 22 December 2019 (1 page)
15 March 2020Appointment of Mr Henry Nicholas Joseph Slater as a secretary on 22 December 2019 (2 pages)
27 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 September 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 October 2015Appointment of Mr Derek Joseph Zierhofer as a director on 17 April 2015 (2 pages)
7 October 2015Appointment of Mr Derek Joseph Zierhofer as a director on 17 April 2015 (2 pages)
7 October 2015Annual return made up to 19 July 2015 no member list (6 pages)
7 October 2015Termination of appointment of Nicholas Owen Matthews as a director on 17 April 2015 (1 page)
7 October 2015Termination of appointment of Nicholas Owen Matthews as a director on 17 April 2015 (1 page)
7 October 2015Annual return made up to 19 July 2015 no member list (6 pages)
28 September 2015Termination of appointment of Nicholas Owen Matthews as a secretary on 17 April 2015 (1 page)
28 September 2015Appointment of Miss Victoria Susan Bracken as a secretary on 17 April 2015 (2 pages)
28 September 2015Appointment of Miss Victoria Susan Bracken as a secretary on 17 April 2015 (2 pages)
28 September 2015Termination of appointment of Nicholas Owen Matthews as a secretary on 17 April 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 August 2014Annual return made up to 19 July 2014 no member list (7 pages)
3 August 2014Annual return made up to 19 July 2014 no member list (7 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
23 July 2013Annual return made up to 19 July 2013 no member list (7 pages)
23 July 2013Annual return made up to 19 July 2013 no member list (7 pages)
31 October 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
31 October 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
24 July 2012Annual return made up to 19 July 2012 no member list (7 pages)
24 July 2012Annual return made up to 19 July 2012 no member list (7 pages)
1 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
1 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
22 July 2011Annual return made up to 19 July 2011 no member list (7 pages)
22 July 2011Annual return made up to 19 July 2011 no member list (7 pages)
23 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
23 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
20 July 2010Director's details changed for Audrey Sheridan on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Victoria Susan Bracken on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Audrey Sheridan on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Nicholas Owen Matthews on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Nicholas Owen Matthews on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Victoria Susan Bracken on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 no member list (7 pages)
20 July 2010Annual return made up to 19 July 2010 no member list (7 pages)
11 February 2010Appointment of Miss Yao Ye as a director (2 pages)
11 February 2010Appointment of Miss Yao Ye as a director (2 pages)
20 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
20 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
29 July 2009Annual return made up to 19/07/09 (3 pages)
29 July 2009Annual return made up to 19/07/09 (3 pages)
31 March 2009Director appointed victoria susan bracken (2 pages)
31 March 2009Director appointed victoria susan bracken (2 pages)
21 March 2009Secretary appointed nicholas owen matthews (2 pages)
21 March 2009Secretary appointed nicholas owen matthews (2 pages)
8 February 2009Appointment terminate, director and secretary peter william knight logged form (1 page)
8 February 2009Appointment terminate, director and secretary peter william knight logged form (1 page)
8 August 2008Annual return made up to 19/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(5 pages)
8 August 2008Annual return made up to 19/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(5 pages)
7 August 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
7 August 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
26 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
26 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
5 September 2007Annual return made up to 19/07/07
  • 363(287) ‐ Registered office changed on 05/09/07
  • 363(288) ‐ Secretary resigned
(5 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007Annual return made up to 19/07/07
  • 363(287) ‐ Registered office changed on 05/09/07
  • 363(288) ‐ Secretary resigned
(5 pages)
5 September 2007New secretary appointed (2 pages)
9 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
9 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
15 August 2006Annual return made up to 19/07/06
  • 363(287) ‐ Registered office changed on 15/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 August 2006Annual return made up to 19/07/06
  • 363(287) ‐ Registered office changed on 15/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 November 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
24 November 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
1 November 2005Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Annual return made up to 19/07/05 (2 pages)
1 November 2005Location of register of members (1 page)
1 November 2005Registered office changed on 01/11/05 from: 2 belmont street london NW1 8HH (1 page)
1 November 2005Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Registered office changed on 01/11/05 from: 2 belmont street london NW1 8HH (1 page)
1 November 2005Annual return made up to 19/07/05 (2 pages)
9 November 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
9 November 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
1 September 2004Annual return made up to 19/07/04 (5 pages)
1 September 2004Annual return made up to 19/07/04 (5 pages)
31 December 2003Annual return made up to 19/07/03 (5 pages)
31 December 2003Annual return made up to 19/07/03 (5 pages)
6 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
6 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
7 February 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
7 February 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
15 October 2002Annual return made up to 19/07/02
  • 363(288) ‐ Director resigned
(5 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Annual return made up to 19/07/02
  • 363(288) ‐ Director resigned
(5 pages)
22 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
22 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
17 August 2001Annual return made up to 19/07/01
  • 363(288) ‐ Secretary resigned
(4 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Annual return made up to 19/07/01
  • 363(288) ‐ Secretary resigned
(4 pages)
4 September 2000Accounts for a small company made up to 28 February 2000 (3 pages)
4 September 2000Accounts for a small company made up to 28 February 2000 (3 pages)
1 September 2000Annual return made up to 19/07/00 (4 pages)
1 September 2000Annual return made up to 19/07/00 (4 pages)
27 October 1999Full accounts made up to 28 February 1999 (9 pages)
27 October 1999Full accounts made up to 28 February 1999 (9 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Annual return made up to 19/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Annual return made up to 19/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
19 October 1998Full accounts made up to 28 February 1998 (4 pages)
19 October 1998Full accounts made up to 28 February 1998 (4 pages)
1 September 1998Annual return made up to 19/07/98 (6 pages)
1 September 1998Annual return made up to 19/07/98 (6 pages)
14 November 1997Accounts for a small company made up to 28 February 1997 (4 pages)
14 November 1997Accounts for a small company made up to 28 February 1997 (4 pages)
18 August 1997Annual return made up to 19/07/97 (6 pages)
18 August 1997Annual return made up to 19/07/97 (6 pages)
13 October 1996Full accounts made up to 29 February 1996 (4 pages)
13 October 1996Full accounts made up to 29 February 1996 (4 pages)
24 September 1996Annual return made up to 19/07/96 (6 pages)
24 September 1996Annual return made up to 19/07/96 (6 pages)
30 November 1995Full accounts made up to 28 February 1995 (4 pages)
30 November 1995Full accounts made up to 28 February 1995 (4 pages)
21 August 1995Annual return made up to 19/07/95 (6 pages)
21 August 1995Annual return made up to 19/07/95 (6 pages)