9 Belsize Avenue
London
Nw3 4bll
Director Name | Kieran Rayani |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2009(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Buckland Crescent Belsize Park London NW3 5DH |
Director Name | Sarah Louise Airth Grant |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2011(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Special Needs Learning Support Asst |
Country of Residence | United Kingdom |
Correspondence Address | Middle Oakshot Farm Hawkley Liss Hampshire GU33 6LP |
Director Name | Mr Ian Michael Taylor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 9e Belsize Avenue London NW3 4BL |
Secretary Name | Whitestone Estates (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2024(32 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 13a Heath Street London NW3 6TP |
Director Name | Mrs Madeliene Lorraine Cowlan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Sedge Fen Lakenheath Brandon Suffolk IP27 9LE |
Director Name | Miss Diana Rossi |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Role | Conference Co Ordinator |
Correspondence Address | 9 Belsize Avenue London NW3 4BL |
Director Name | Mrs Suzanne Blundell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Role | Child Psychotherapist |
Correspondence Address | 9b Belsize Avenue London NW3 4BL |
Secretary Name | Mr Brian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9e Belsize Avenue London NW3 4BL |
Secretary Name | Mrs Gillian Bristow |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Director Name | Mrs Gillian Bristow |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(1 year after company formation) |
Appointment Duration | -2 years, 12 months (resigned 05 March 1991) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Director Name | Miss Diana Rossi |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 1993) |
Role | Conference Co Ordinator |
Correspondence Address | 9 Belsize Avenue London NW3 4BL |
Director Name | Mr Brian Wood |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 9e Belsize Avenue London NW3 4BL |
Secretary Name | Mrs Gillian Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(1 year after company formation) |
Appointment Duration | -2 years, 12 months (resigned 05 March 1991) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Director Name | Mr Robert Norman Gardiner |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treboeth Bleddfa Knighton Powys LD7 1PA Wales |
Director Name | Baron Joseph Paul Sleigh |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(7 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 05 August 2018) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 28a Glenilla Road London NW3 4AN |
Secretary Name | Mr Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 164 Sandy Lane Cheam Surrey SM2 7ES |
Secretary Name | Mr Neil Scott Revens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(16 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 17 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Heath Street Hampstead London NW3 6TP |
Director Name | Mrs Leticia Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9c Belsize Avenue London NW3 4BL |
Secretary Name | Caroline Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 11 October 1999) |
Correspondence Address | 112-114 Brent Street London NW4 2AY |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | John Leonard Belcher 20.00% Ordinary |
---|---|
1 at £1 | Joseph Paul Sleigh 20.00% Ordinary |
1 at £1 | Kieran Pritesh Rayani 20.00% Ordinary |
1 at £1 | Mark Andrew Brady & Sarah Louise Grant 20.00% Ordinary |
1 at £1 | Michael James Smith & Leticia Smith Dreier 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,099 |
Current Liabilities | £6,443 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
6 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Appointment of Whitestone Estates as a secretary on 31 January 2024 (2 pages) |
4 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
18 March 2023 | Termination of appointment of Neil Scott Revens as a secretary on 17 March 2023 (1 page) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
1 May 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
29 August 2019 | Appointment of Mr Ian Michael Taylor as a director on 29 August 2019 (2 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 August 2018 | Termination of appointment of Joseph Paul Sleigh as a director on 5 August 2018 (1 page) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 July 2017 | Termination of appointment of Leticia Smith as a director on 25 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Leticia Smith as a director on 25 July 2017 (1 page) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 June 2011 | Director's details changed for John Belcher on 7 March 2011 (2 pages) |
23 June 2011 | Director's details changed for John Belcher on 7 March 2011 (2 pages) |
23 June 2011 | Director's details changed for John Belcher on 7 March 2011 (2 pages) |
17 May 2011 | Appointment of Leticia Smith Dreier as a director (2 pages) |
17 May 2011 | Appointment of Sarah Louise Airth Grant as a director (2 pages) |
17 May 2011 | Appointment of Sarah Louise Airth Grant as a director (2 pages) |
17 May 2011 | Appointment of Leticia Smith Dreier as a director (2 pages) |
13 May 2011 | Director's details changed for John Belcher on 5 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Director's details changed for John Belcher on 5 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Baron Joseph Paul Sleigh on 5 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Baron Joseph Paul Sleigh on 5 March 2011 (2 pages) |
13 May 2011 | Director's details changed for John Belcher on 5 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Director's details changed for Baron Joseph Paul Sleigh on 5 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
9 September 2010 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 9 September 2010 (1 page) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Secretary's details changed for Neil Scott Revens on 6 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Neil Scott Revens on 6 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Neil Scott Revens on 6 April 2010 (1 page) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 June 2009 | Director appointed kieran rayani (2 pages) |
25 June 2009 | Director appointed kieran rayani (2 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 November 2008 | Return made up to 06/03/08; full list of members (5 pages) |
19 November 2008 | Return made up to 06/03/08; full list of members (5 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: whitestone estates 13A heath street london NW3 6TP (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: whitestone estates 13A heath street london NW3 6TP (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: whitestone estates 13A heath street london NW3 6TP (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: whitestone estates 13A heath street london NW3 6TP (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 8 baltic street east london EC1Y 0UP (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 8 baltic street east london EC1Y 0UP (1 page) |
19 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 March 2006 | Return made up to 06/03/06; full list of members (4 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 06/03/06; full list of members (4 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 April 2005 | Return made up to 06/03/05; full list of members (4 pages) |
20 April 2005 | Return made up to 06/03/05; full list of members (4 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 April 2004 | Return made up to 06/03/04; full list of members (3 pages) |
20 April 2004 | Return made up to 06/03/04; full list of members (3 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 April 2003 | Return made up to 06/03/03; full list of members (3 pages) |
28 April 2003 | Return made up to 06/03/03; full list of members (3 pages) |
23 October 2002 | Partial exemption accounts made up to 31 December 2001 (4 pages) |
23 October 2002 | Partial exemption accounts made up to 31 December 2001 (4 pages) |
15 April 2002 | Return made up to 06/03/02; full list of members (4 pages) |
15 April 2002 | Return made up to 06/03/02; full list of members (4 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 June 2001 | Accounts for a small company made up to 30 November 1999 (4 pages) |
29 June 2001 | Accounts for a small company made up to 30 November 1999 (4 pages) |
13 June 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
13 June 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
19 April 2001 | Return made up to 06/03/01; full list of members (3 pages) |
19 April 2001 | Return made up to 06/03/01; full list of members (3 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 193 sparrows herne bushey watford hertfordshire WD2 1AJ (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 193 sparrows herne bushey watford hertfordshire WD2 1AJ (1 page) |
6 July 2000 | Return made up to 06/03/00; full list of members
|
6 July 2000 | Return made up to 06/03/00; full list of members
|
17 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
17 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
16 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
6 August 1998 | Full accounts made up to 30 November 1997 (6 pages) |
6 August 1998 | Full accounts made up to 30 November 1997 (6 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (8 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (8 pages) |
27 March 1997 | Return made up to 06/03/97; change of members (6 pages) |
27 March 1997 | Return made up to 06/03/97; change of members (6 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
2 May 1996 | Return made up to 06/03/96; full list of members (6 pages) |
2 May 1996 | Return made up to 06/03/96; full list of members (6 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
7 February 1996 | Full accounts made up to 30 November 1995 (6 pages) |
7 February 1996 | Full accounts made up to 30 November 1995 (6 pages) |
3 April 1995 | Return made up to 06/03/95; no change of members (4 pages) |
3 April 1995 | Return made up to 06/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 March 1991 | Incorporation (15 pages) |
5 March 1991 | Incorporation (15 pages) |