Company Name40 Belsize Park (Management) Limited
Company StatusActive
Company Number02224309
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1988(36 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 NameMs Valerie Shaul
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(8 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5 40 Belsize Park
London
NW3 4EE
Secretary NameJanet Ann Wright
NationalityBritish
StatusCurrent
Appointed01 March 2002(14 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressFlat 2 40 Belsize Park
London
NW3 4EE
Director NameDiane Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(26 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFlat 3 40 Belsize Park
London
NW3 4EE
Director NameMiss Julie Debora Apfel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(28 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address40 Belsize Park
London
NW3 4EE
Director NameMr Peter Geoffrey Thompson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 1994)
RoleAccountant
Correspondence AddressFlat 3
40 Belsize Park
London
NW3 4EE
Director NameMr Alan Wright
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(3 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 31 December 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
40 Belsize Park
London
NW3 4EE
Secretary NameMiss Naomi Dawson
NationalityBritish
StatusResigned
Appointed18 November 1991(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 February 1992)
RoleCompany Director
Correspondence Address52 Crediton Hill
London
NW6 1HR
Secretary NameProf Roy Phillip Armes
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 1994)
RolePolytechnic Reader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
7 Brunswick Square
Hove
East Sussex
BN3 1EG
Director NameBeverly Faith Barnett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressFlat 5
40 Belsize Park
London
Nw3
Director NameMiss Marie-Clare Stone
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 1998)
RoleStock Broker
Correspondence AddressFlat 3
40 Belsize Park
London
NW3 3EE
Secretary NameMiss Rita Kyriacou
NationalityBritish
StatusResigned
Appointed18 July 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1996)
RolePersonal Assistant
Correspondence AddressFlat 4
40 Belsize Park
London
NW3 4EE
Secretary NameMary Burton
NationalityBritish
StatusResigned
Appointed23 June 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 1999)
RoleCompany Director
Correspondence AddressFlat 1 40 Belsize Park
London
NW3 4EE
Director NameDr Charl Adriaan Jooste
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed29 June 1998(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2001)
RolePhysician
Correspondence AddressFlat 6 40 Belsize Park
London
NW3 4EE
Secretary NameJulie Apfel
NationalityBritish
StatusResigned
Appointed18 May 1999(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2002)
RoleAdvertising Director
Correspondence Address40 Belsize Park
London
NW3 4EE
Director NameMary O'Carroll
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2002(14 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 40 Belsize Park
London
NW3 4EE
Director NameMatthew Robert Maxwell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(19 years after company formation)
Appointment Duration7 years (resigned 01 April 2014)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 40 Belsize Park
London
NW3 4EE

Location

Registered Address40 Belsize Park
London
NW3 4EE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£11,170
Net Worth£27,783
Cash£21,615
Current Liabilities£1,548

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
8 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
9 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
9 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
12 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
12 January 2017Appointment of Miss Julie Debora Apfel as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Miss Julie Debora Apfel as a director on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Alan Wright as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Alan Wright as a director on 31 December 2016 (1 page)
11 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
5 November 2015Annual return made up to 4 November 2015 no member list (5 pages)
5 November 2015Annual return made up to 4 November 2015 no member list (5 pages)
5 November 2015Annual return made up to 4 November 2015 no member list (5 pages)
20 November 2014Annual return made up to 4 November 2014 no member list (5 pages)
20 November 2014Annual return made up to 4 November 2014 no member list (5 pages)
20 November 2014Annual return made up to 4 November 2014 no member list (5 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
4 September 2014Appointment of Diane Wilson as a director on 7 July 2014 (3 pages)
4 September 2014Appointment of Diane Wilson as a director on 7 July 2014 (3 pages)
4 September 2014Appointment of Diane Wilson as a director on 7 July 2014 (3 pages)
29 April 2014Termination of appointment of Matthew Maxwell as a director (2 pages)
29 April 2014Termination of appointment of Mary O'carroll as a director (2 pages)
29 April 2014Termination of appointment of Mary O'carroll as a director (2 pages)
29 April 2014Termination of appointment of Matthew Maxwell as a director (2 pages)
29 November 2013Annual return made up to 4 November 2013 no member list (6 pages)
29 November 2013Annual return made up to 4 November 2013 no member list (6 pages)
29 November 2013Annual return made up to 4 November 2013 no member list (6 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 November 2012Annual return made up to 4 November 2012 no member list (6 pages)
19 November 2012Annual return made up to 4 November 2012 no member list (6 pages)
19 November 2012Annual return made up to 4 November 2012 no member list (6 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 November 2011Annual return made up to 4 November 2011 no member list (6 pages)
29 November 2011Annual return made up to 4 November 2011 no member list (6 pages)
29 November 2011Annual return made up to 4 November 2011 no member list (6 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
25 November 2010Annual return made up to 4 November 2010 no member list (6 pages)
25 November 2010Annual return made up to 4 November 2010 no member list (6 pages)
25 November 2010Annual return made up to 4 November 2010 no member list (6 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
25 November 2009Director's details changed for Mary O'carroll on 4 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Alan Wright on 4 November 2009 (2 pages)
25 November 2009Director's details changed for Mary O'carroll on 4 November 2009 (2 pages)
25 November 2009Director's details changed for Matthew Robert Maxwell on 4 November 2009 (2 pages)
25 November 2009Annual return made up to 4 November 2009 no member list (4 pages)
25 November 2009Annual return made up to 4 November 2009 no member list (4 pages)
25 November 2009Director's details changed for Matthew Robert Maxwell on 4 November 2009 (2 pages)
25 November 2009Director's details changed for Valerie Shaul on 4 November 2009 (2 pages)
25 November 2009Director's details changed for Valerie Shaul on 4 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Alan Wright on 4 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Alan Wright on 4 November 2009 (2 pages)
25 November 2009Annual return made up to 4 November 2009 no member list (4 pages)
25 November 2009Director's details changed for Mary O'carroll on 4 November 2009 (2 pages)
25 November 2009Director's details changed for Valerie Shaul on 4 November 2009 (2 pages)
25 November 2009Director's details changed for Matthew Robert Maxwell on 4 November 2009 (2 pages)
1 December 2008Annual return made up to 04/11/08 (3 pages)
1 December 2008Annual return made up to 04/11/08 (3 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 March 2008Director appointed matthew robert maxwell (2 pages)
11 March 2008Director appointed matthew robert maxwell (2 pages)
27 November 2007Annual return made up to 04/11/07 (2 pages)
27 November 2007Annual return made up to 04/11/07 (2 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 December 2006Annual return made up to 04/11/06 (2 pages)
28 December 2006Annual return made up to 04/11/06 (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 November 2005Annual return made up to 04/11/05 (4 pages)
21 November 2005Annual return made up to 04/11/05 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 November 2004Annual return made up to 04/11/04 (4 pages)
18 November 2004Annual return made up to 04/11/04 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
17 November 2003Annual return made up to 04/11/03 (4 pages)
17 November 2003Annual return made up to 04/11/03 (4 pages)
29 November 2002Annual return made up to 04/11/02 (4 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
29 November 2002Annual return made up to 04/11/02 (4 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
27 March 2002Annual return made up to 04/11/01 (4 pages)
27 March 2002Annual return made up to 04/11/01 (4 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
22 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
22 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 December 2000Annual return made up to 04/11/00 (4 pages)
27 December 2000Annual return made up to 04/11/00 (4 pages)
3 December 1999Annual return made up to 04/11/99 (4 pages)
3 December 1999Annual return made up to 04/11/99 (4 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 October 1998Annual return made up to 04/11/98 (4 pages)
28 October 1998Annual return made up to 04/11/98 (4 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
4 November 1997Annual return made up to 04/11/97 (4 pages)
4 November 1997Annual return made up to 04/11/97 (4 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 November 1996Annual return made up to 07/11/96 (4 pages)
15 November 1996Annual return made up to 07/11/96 (4 pages)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996Secretary resigned (2 pages)
16 July 1996New secretary appointed (1 page)
4 December 1995Annual return made up to 18/11/95 (4 pages)
4 December 1995Annual return made up to 18/11/95 (4 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
25 February 1988Incorporation (21 pages)
25 February 1988Incorporation (21 pages)