Company Name6 Belsize Grove Limited
Company StatusActive
Company Number02095042
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 2 months ago)
Previous NameNerorose 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 NameMrs Gillian Mary Bailey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(20 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 6 Belsize Grove
London
NW3 4UN
Director NameCecile Morhain
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(26 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Belsize Grove
Hampstead
London
NW3 4UN
Director NameIrina Muravyeva
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(28 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Belsize Grove
London
NW3 4UN
Director NameMiss Ida Bromley
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(30 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Belsize Grove
London
NW3 4UN
Director NameMrs Jean Marie Swanson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(33 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired Senior Lecturer
Country of ResidenceEngland
Correspondence AddressFlat B 6 Belsize Grove
London
NW3 4UN
Director NameJeremy Ornellas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 January 1997)
RoleDirector - Recruitment Consultancy
Correspondence Address6 Belsize Grove
London
NW3 4UN
Director NameMr David Anthony
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1993)
RoleBank Official
Correspondence Address6 Belsize Grove
London
NW3 4UN
Director NameDr William John Glydon Jones
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleRetired
Correspondence Address6 Belsize Grove
London
NW3 4UN
Director NameDr John Blackburn
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 December 1996)
RoleRetired
Correspondence AddressCollina
Wythop Mill
Cockermouth
Cumbria
CA13 9YP
Director NameMiss Lois Dyer
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(4 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 02 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGarden Flat 6 Belsize Grove
London
NW3 4UN
Secretary NameDr William John Glydon Jones
NationalityBritish
StatusResigned
Appointed04 June 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address6 Belsize Grove
London
NW3 4UN
Director NameNigel Jeremy Berger
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 1996)
RoleSolicitor
Correspondence Address6 Belsize Grove
London
NW3 4UN
Secretary NameJeremy Ornellas
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 1997)
RoleCompany Director
Correspondence Address6 Belsize Grove
London
NW3 4UN
Director NameSandra Serlin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 September 1998)
RolePsychotherapist
Correspondence Address6 Belsize Grove
London
Nw3
Director NameRalf Nachtigall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed22 March 1996(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 April 2000)
RoleBanker
Correspondence Address6 Belsize Grove
London
NW3 4UN
Director NameJoyce Mary Blackburn
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1996(9 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 September 1997)
RoleRetired
Correspondence Address6 Belsize Grove
London
NW3 4UN
Director NamePaul Charles Mynard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 1998)
RoleDesigner
Correspondence AddressTop Floor Flat 6 Belsize Grove
London
NW3 4UN
Secretary NameRalf Nachtigall
NationalityGerman
StatusResigned
Appointed30 January 1997(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 1999)
RoleBanker
Correspondence Address6 Belsize Grove
London
NW3 4UN
Director NameProf Leonard Young
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(10 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 23 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 St Michaels Road
Crosby
Liverpool
L23 8SD
Director NameMebrure Olcar Tosun
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 2002)
RoleGraphic Designer
Correspondence AddressFlat 6c 6 Belsize Grove
Belsize Park
London
NW3 4UN
Director NameAlastair Levy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(11 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 August 2007)
RoleManagement Consultant
Correspondence Address6 Belsize Grove
London
NW3 4UN
Secretary NameAlastair Levy
NationalityBritish
StatusResigned
Appointed20 September 1999(12 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 August 2007)
RoleCompany Director
Correspondence Address6 Belsize Grove
London
NW3 4UN
Director NameDaniel Gideon Mazer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(13 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2008)
RoleTV Producer
Correspondence Address6 Belsize Grove
London
NW3 4UN
Director NameSarah Claire McManus
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2004)
RoleInsurance
Correspondence Address6 Belsize Grove
London
NW3 4UN
Director NameElena Sophie Cooper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2006)
RoleSolicitor
Correspondence Address6 Belsize Grove
London
NW3 4UN
Director NameMr Ingo Braun
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed24 September 2006(19 years, 8 months after company formation)
Appointment Duration7 years (resigned 14 October 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address6c Belsize Grove
London
NW3 4UN
Secretary NameMr Ingo Braun
NationalityGerman
StatusResigned
Appointed02 September 2007(20 years, 7 months after company formation)
Appointment Duration6 years (resigned 12 September 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address6c Belsize Grove
London
NW3 4UN
Director NameMr Kunal Chowdhry
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2020)
RoleInvestment Portfolio Manager/Banker
Country of ResidenceSingapore
Correspondence Address53b Grange Road
19-01 Spring Grove
Singapore 249567
Singapore

Contact

Telephone020 77221794
Telephone regionLondon

Location

Registered Address6 Belsize Grove
London
NW3 4UN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

1 at £1Cecile Morhain
20.00%
Ordinary
1 at £1Gillian Mary Bailey & Derek Maurice William Bailey
20.00%
Ordinary
1 at £1Miss Lois Dyer
20.00%
Ordinary
1 at £1Ms Irina Muraveva & Mr Gary Miles
20.00%
Ordinary
1 at £1Professor Leonard Young
20.00%
Ordinary

Financials

Year2014
Turnover£10,000
Gross Profit£7,716
Net Worth£4,042
Cash£14,043
Current Liabilities£12,751

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

24 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
4 June 2020Appointment of Mrs Jean Marie Swanson as a director on 22 May 2020 (2 pages)
31 May 2020Termination of appointment of Kunal Chowdhry as a director on 13 January 2020 (1 page)
10 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 June 2017Appointment of Mr Kunal Chowdhry as a director on 1 October 2016 (2 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
8 June 2017Appointment of Mr Kunal Chowdhry as a director on 1 October 2016 (2 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
7 June 2017Appointment of Miss Ida Bromley as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Miss Ida Bromley as a director on 7 June 2017 (2 pages)
7 June 2017Termination of appointment of Lois Dyer as a director on 2 July 2016 (1 page)
7 June 2017Termination of appointment of Lois Dyer as a director on 2 July 2016 (1 page)
8 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
8 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
(7 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
(7 pages)
1 June 2016Termination of appointment of Leonard Young as a director on 23 October 2015 (1 page)
1 June 2016Termination of appointment of Leonard Young as a director on 23 October 2015 (1 page)
1 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
1 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5
(8 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5
(8 pages)
26 May 2015Appointment of Irina Muravyeva as a director on 13 May 2015 (3 pages)
26 May 2015Appointment of Irina Muravyeva as a director on 13 May 2015 (3 pages)
2 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
2 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5
(7 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5
(7 pages)
17 June 2014Director's details changed for Mrs Gillian Mary Bailey on 31 December 2011 (2 pages)
17 June 2014Director's details changed for Mrs Gillian Mary Bailey on 31 December 2011 (2 pages)
17 June 2014Termination of appointment of Ingo Braun as a director (1 page)
17 June 2014Termination of appointment of Ingo Braun as a director (1 page)
9 December 2013Appointment of Cecile Morhain as a director (2 pages)
9 December 2013Appointment of Cecile Morhain as a director (2 pages)
12 September 2013Termination of appointment of Ingo Braun as a secretary (1 page)
12 September 2013Termination of appointment of Ingo Braun as a secretary (1 page)
21 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
2 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
2 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
19 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 June 2010Secretary's details changed for Mr Ingo Braun on 25 May 2010 (1 page)
24 June 2010Director's details changed for Miss Lois Dyer on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Gillian Mary Bailey on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Ingo Braun on 25 May 2010 (2 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (9 pages)
24 June 2010Secretary's details changed for Mr Ingo Braun on 25 May 2010 (1 page)
24 June 2010Director's details changed for Ingo Braun on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Professor Leonard Young on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Miss Lois Dyer on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Gillian Mary Bailey on 25 May 2010 (2 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (9 pages)
24 June 2010Director's details changed for Professor Leonard Young on 25 May 2010 (2 pages)
3 December 2009Annual return made up to 25 May 2009 with a full list of shareholders (8 pages)
3 December 2009Annual return made up to 25 May 2009 with a full list of shareholders (8 pages)
27 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 December 2008Return made up to 25/05/08; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 December 2008Return made up to 25/05/08; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 June 2008Director appointed gillian mary bailey (2 pages)
12 June 2008Director appointed gillian mary bailey (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
8 August 2007Return made up to 25/05/07; change of members (8 pages)
8 August 2007Return made up to 25/05/07; change of members (8 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
7 August 2006Return made up to 25/05/06; full list of members (10 pages)
7 August 2006Return made up to 25/05/06; full list of members (10 pages)
28 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 June 2005Return made up to 25/05/05; full list of members (10 pages)
29 June 2005Return made up to 25/05/05; full list of members (10 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 June 2004Return made up to 25/05/04; full list of members (10 pages)
24 June 2004Return made up to 25/05/04; full list of members (10 pages)
27 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 June 2002Partial exemption accounts made up to 31 March 2002 (8 pages)
29 June 2002Partial exemption accounts made up to 31 March 2002 (8 pages)
1 June 2002Return made up to 25/05/02; full list of members (10 pages)
1 June 2002Return made up to 25/05/02; full list of members (10 pages)
21 September 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2001Partial exemption accounts made up to 31 March 2001 (8 pages)
12 July 2001Partial exemption accounts made up to 31 March 2001 (8 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 May 2000Full accounts made up to 31 March 2000 (9 pages)
17 May 2000Full accounts made up to 31 March 2000 (9 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (1 page)
20 July 1999Full accounts made up to 31 March 1999 (9 pages)
20 July 1999Full accounts made up to 31 March 1999 (9 pages)
26 May 1999Return made up to 25/05/99; no change of members (6 pages)
26 May 1999Return made up to 25/05/99; no change of members (6 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
14 July 1998Full accounts made up to 31 March 1998 (9 pages)
14 July 1998Full accounts made up to 31 March 1998 (9 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Return made up to 25/05/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 1998Return made up to 25/05/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
3 June 1997Return made up to 04/06/97; full list of members (8 pages)
3 June 1997Return made up to 04/06/97; full list of members (8 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Full accounts made up to 31 March 1997 (8 pages)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Full accounts made up to 31 March 1997 (8 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Return made up to 04/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Return made up to 04/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 May 1995Return made up to 04/06/95; change of members (6 pages)
22 May 1995Return made up to 04/06/95; change of members (6 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)