Company Name52 Belsize Park Limited
DirectorsMichael Csorba and Nicole Leahy
Company StatusActive
Company Number02136952
CategoryPrivate Limited Company
Incorporation Date3 June 1987(36 years, 11 months ago)
Previous NameRongild Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Olga Vitalievna Shurygina
NationalityBritish
StatusCurrent
Appointed28 June 2005(18 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 52 Belize Park
London
NW3 4EE
Director NameMichael Csorba
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustrian
StatusCurrent
Appointed13 December 2011(24 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleBanker
Country of ResidenceGermany
Correspondence Address52 Zeppelinallee
Frankfurt Am Main
60487
Director NameMs Nicole Leahy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2016(29 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Flat 3
Belsize Park
London
NW3 4EE
Director NameMrs Vivian Marie Levy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 August 1998)
RoleHousewife
Correspondence Address28 Crossfield Road
London
NW3 4NT
Director NameMr Raphael Alan Lunzer
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 1994)
RoleJudge
Correspondence AddressSteinstrasse 64/V 8000
Munchen 80
West Germany
Director NameMrs Marie-Chantal Comte-Poole
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 1996)
RoleProject Manager
Correspondence AddressFlat 252 Belsize Park
London
Nw3
Director NameMiss Andrea Clare Cassel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 January 2002)
RoleSales Executive
Correspondence Address52 Belsize Park
London
NW3 4EE
Secretary NameMiss Andrea Clare Cassel
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 April 1999)
RoleCompany Director
Correspondence Address52 Belsize Park
London
NW3 4EE
Secretary NameLesley Jane Cavalli
NationalityBritish
StatusResigned
Appointed31 March 1999(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 March 2003)
RoleUniversity Lecturer
Correspondence AddressFlat 1 52 Belsize Park
London
NW3 4EE
Director NameWarren Peter Miro
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(12 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 June 2006)
RoleSolicitor
Correspondence Address10 Prince Arthur Road
Hampstead
London
NW3 6AU
Director NameAndrew John Bermejo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2001(13 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 2006)
RoleCompany Director
Correspondence Address52 Belsize Park
London
NW3 4EE
Director NameLesley Jane Cavalli
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2003(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2005)
RoleSpeech & Language Therapist
Correspondence AddressFlat 1 52 Belsize Park
London
NW3 4EE
Director NamePhilip Mitchell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2003(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2005)
RoleDental Surgeon
Correspondence AddressFlat 1
52 Belsize Park
London
NW3 4EE
Secretary NamePhilip Gould
NationalityBritish
StatusResigned
Appointed30 March 2003(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2004)
RoleCompany Director
Correspondence AddressFlat 2
52 Belsize Park
London
NW3 4EE
Secretary NamePhilip Mitchell
NationalityBritish
StatusResigned
Appointed26 May 2004(16 years, 12 months after company formation)
Appointment Duration1 year (resigned 17 June 2005)
RoleDental Surgeon
Correspondence AddressFlat 1
52 Belsize Park
London
NW3 4EE
Director NameAndrea Storim
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed02 August 2006(19 years, 2 months after company formation)
Appointment Duration4 years (resigned 03 August 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address52 Belsize Park
Flat 4
London
NW3 4EE
Director NameMrs Silvia Manwaring
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed10 May 2010(22 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 October 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address52 Belsize Park
London
NW3 4EE

Location

Registered Address52 Belsize Park
London
NW3 4EE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

2 at £1Mikhail Slipenchuk & Olga Shurygina
50.00%
Ordinary
1 at £1Michael Csorba
25.00%
Ordinary
1 at £1Silvia Manwaring & Guy Manwaring
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

28 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 December 2016Termination of appointment of Silvia Manwaring as a director on 28 October 2016 (1 page)
4 December 2016Appointment of Ms Nicole Leahy as a director on 29 October 2016 (2 pages)
4 December 2016Termination of appointment of Silvia Manwaring as a director on 28 October 2016 (1 page)
4 December 2016Appointment of Ms Nicole Leahy as a director on 29 October 2016 (2 pages)
10 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 4
(6 pages)
10 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 4
(6 pages)
5 December 2015Director's details changed for Michael Csorba on 16 November 2015 (2 pages)
5 December 2015Director's details changed for Michael Csorba on 16 November 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 4
(5 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 4
(5 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 4
(5 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 4
(5 pages)
1 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Appointment of Michael Csorba as a director (2 pages)
13 December 2011Appointment of Michael Csorba as a director (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of Andrea Storim as a director (1 page)
12 April 2011Termination of appointment of Andrea Storim as a director (1 page)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 May 2010Appointment of Mrs Silvia Manwaring as a director (2 pages)
10 May 2010Appointment of Mrs Silvia Manwaring as a director (2 pages)
8 April 2010Registered office address changed from Flat 4 52 Belsize Park London NW3 4EE on 8 April 2010 (1 page)
8 April 2010Director's details changed for Andrea Storim on 7 April 2010 (2 pages)
8 April 2010Registered office address changed from Flat 4 52 Belsize Park London NW3 4EE on 8 April 2010 (1 page)
8 April 2010Director's details changed for Andrea Storim on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Andrea Storim on 7 April 2010 (2 pages)
8 April 2010Registered office address changed from Flat 4 52 Belsize Park London NW3 4EE on 8 April 2010 (1 page)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
9 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 April 2008Return made up to 31/03/08; full list of members (5 pages)
11 April 2008Return made up to 31/03/08; full list of members (5 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Registered office changed on 10/04/07 from: flat 1 52 belsize park london NW3 4EE (1 page)
10 April 2007Registered office changed on 10/04/07 from: flat 1 52 belsize park london NW3 4EE (1 page)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
12 April 2006Return made up to 31/03/06; full list of members (8 pages)
12 April 2006Return made up to 31/03/06; full list of members (8 pages)
20 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005Director resigned (1 page)
15 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
15 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 June 2004Return made up to 31/03/04; full list of members (9 pages)
24 June 2004Return made up to 31/03/04; full list of members (9 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 June 2003Return made up to 31/03/03; full list of members (8 pages)
16 June 2003Return made up to 31/03/03; full list of members (8 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
20 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
26 April 2001Return made up to 31/03/01; full list of members (7 pages)
26 April 2001Return made up to 31/03/01; full list of members (7 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
25 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 May 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
16 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
16 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
3 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Return made up to 31/03/95; full list of members (6 pages)
9 May 1995Return made up to 31/03/95; full list of members (6 pages)