Company NameBelsize Avenue Management Company Limited
Company StatusActive
Company Number02588584
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 1 month 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 NameJohn Belcher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(5 years after company formation)
Appointment Duration28 years, 1 month
RolePro Rector
Country of ResidenceJapan
Correspondence AddressThe Garden Flat
9 Belsize Avenue
London
Nw3 4bll
Director NameKieran Rayani
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2009(18 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Buckland Crescent
Belsize Park
London
NW3 5DH
Director NameSarah Louise Airth Grant
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(20 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleSpecial Needs Learning Support Asst
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Oakshot Farm Hawkley
Liss
Hampshire
GU33 6LP
Director NameMr Ian Michael Taylor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address9e Belsize Avenue
London
NW3 4BL
Secretary NameWhitestone Estates (Corporation)
StatusCurrent
Appointed31 January 2024(32 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address13a Heath Street
London
NW3 6TP
Director NameMrs Madeliene Lorraine Cowlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Director NameMiss Diana Rossi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(same day as company formation)
RoleConference Co Ordinator
Correspondence Address9 Belsize Avenue
London
NW3 4BL
Director NameMrs Suzanne Blundell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(same day as company formation)
RoleChild Psychotherapist
Correspondence Address9b Belsize Avenue
London
NW3 4BL
Secretary NameMr Brian Wood
NationalityBritish
StatusResigned
Appointed05 March 1991(same day as company formation)
RoleSolicitor
Correspondence Address9e Belsize Avenue
London
NW3 4BL
Secretary NameMrs Gillian Bristow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMrs Gillian Bristow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration-2 years, 12 months (resigned 05 March 1991)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMiss Diana Rossi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 1993)
RoleConference Co Ordinator
Correspondence Address9 Belsize Avenue
London
NW3 4BL
Director NameMr Brian Wood
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 1996)
RoleCompany Director
Correspondence Address9e Belsize Avenue
London
NW3 4BL
Secretary NameMrs Gillian Bristow
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration-2 years, 12 months (resigned 05 March 1991)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMr Robert Norman Gardiner
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreboeth
Bleddfa
Knighton
Powys
LD7 1PA
Wales
Director NameBaron Joseph Paul Sleigh
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(7 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 05 August 2018)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address28a Glenilla Road
London
NW3 4AN
Secretary NameMr Edward John Stanley
NationalityBritish
StatusResigned
Appointed11 October 1999(8 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address164 Sandy Lane
Cheam
Surrey
SM2 7ES
Secretary NameMr Neil Scott Revens
NationalityBritish
StatusResigned
Appointed01 September 2007(16 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Heath Street
Hampstead
London
NW3 6TP
Director NameMrs Leticia Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(20 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9c Belsize Avenue
London
NW3 4BL
Secretary NameCaroline Registrars Limited (Corporation)
StatusResigned
Appointed15 September 1992(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 11 October 1999)
Correspondence Address112-114 Brent Street
London
NW4 2AY

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John Leonard Belcher
20.00%
Ordinary
1 at £1Joseph Paul Sleigh
20.00%
Ordinary
1 at £1Kieran Pritesh Rayani
20.00%
Ordinary
1 at £1Mark Andrew Brady & Sarah Louise Grant
20.00%
Ordinary
1 at £1Michael James Smith & Leticia Smith Dreier
20.00%
Ordinary

Financials

Year2014
Net Worth£4,099
Current Liabilities£6,443

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

6 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
31 January 2024Appointment of Whitestone Estates as a secretary on 31 January 2024 (2 pages)
4 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
18 March 2023Termination of appointment of Neil Scott Revens as a secretary on 17 March 2023 (1 page)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 May 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
29 August 2019Appointment of Mr Ian Michael Taylor as a director on 29 August 2019 (2 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 August 2018Termination of appointment of Joseph Paul Sleigh as a director on 5 August 2018 (1 page)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 July 2017Termination of appointment of Leticia Smith as a director on 25 July 2017 (1 page)
27 July 2017Termination of appointment of Leticia Smith as a director on 25 July 2017 (1 page)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(9 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(9 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5
(9 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5
(9 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5
(9 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5
(9 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5
(9 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5
(9 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Director's details changed for John Belcher on 7 March 2011 (2 pages)
23 June 2011Director's details changed for John Belcher on 7 March 2011 (2 pages)
23 June 2011Director's details changed for John Belcher on 7 March 2011 (2 pages)
17 May 2011Appointment of Leticia Smith Dreier as a director (2 pages)
17 May 2011Appointment of Sarah Louise Airth Grant as a director (2 pages)
17 May 2011Appointment of Sarah Louise Airth Grant as a director (2 pages)
17 May 2011Appointment of Leticia Smith Dreier as a director (2 pages)
13 May 2011Director's details changed for John Belcher on 5 March 2011 (2 pages)
13 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
13 May 2011Director's details changed for John Belcher on 5 March 2011 (2 pages)
13 May 2011Director's details changed for Baron Joseph Paul Sleigh on 5 March 2011 (2 pages)
13 May 2011Director's details changed for Baron Joseph Paul Sleigh on 5 March 2011 (2 pages)
13 May 2011Director's details changed for John Belcher on 5 March 2011 (2 pages)
13 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
13 May 2011Director's details changed for Baron Joseph Paul Sleigh on 5 March 2011 (2 pages)
13 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
9 September 2010Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 9 September 2010 (1 page)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Secretary's details changed for Neil Scott Revens on 6 April 2010 (1 page)
20 April 2010Secretary's details changed for Neil Scott Revens on 6 April 2010 (1 page)
20 April 2010Secretary's details changed for Neil Scott Revens on 6 April 2010 (1 page)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 June 2009Director appointed kieran rayani (2 pages)
25 June 2009Director appointed kieran rayani (2 pages)
17 March 2009Return made up to 06/03/09; full list of members (4 pages)
17 March 2009Return made up to 06/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 November 2008Return made up to 06/03/08; full list of members (5 pages)
19 November 2008Return made up to 06/03/08; full list of members (5 pages)
18 January 2008Registered office changed on 18/01/08 from: whitestone estates 13A heath street london NW3 6TP (1 page)
18 January 2008Registered office changed on 18/01/08 from: whitestone estates 13A heath street london NW3 6TP (1 page)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Registered office changed on 19/10/07 from: whitestone estates 13A heath street london NW3 6TP (1 page)
19 October 2007Registered office changed on 19/10/07 from: whitestone estates 13A heath street london NW3 6TP (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Registered office changed on 19/10/07 from: 8 baltic street east london EC1Y 0UP (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Registered office changed on 19/10/07 from: 8 baltic street east london EC1Y 0UP (1 page)
19 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
22 March 2007Return made up to 06/03/07; full list of members (3 pages)
22 March 2007Return made up to 06/03/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 March 2006Return made up to 06/03/06; full list of members (4 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Return made up to 06/03/06; full list of members (4 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 April 2005Return made up to 06/03/05; full list of members (4 pages)
20 April 2005Return made up to 06/03/05; full list of members (4 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 April 2004Return made up to 06/03/04; full list of members (3 pages)
20 April 2004Return made up to 06/03/04; full list of members (3 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 April 2003Return made up to 06/03/03; full list of members (3 pages)
28 April 2003Return made up to 06/03/03; full list of members (3 pages)
23 October 2002Partial exemption accounts made up to 31 December 2001 (4 pages)
23 October 2002Partial exemption accounts made up to 31 December 2001 (4 pages)
15 April 2002Return made up to 06/03/02; full list of members (4 pages)
15 April 2002Return made up to 06/03/02; full list of members (4 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 June 2001Accounts for a small company made up to 30 November 1999 (4 pages)
29 June 2001Accounts for a small company made up to 30 November 1999 (4 pages)
13 June 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
13 June 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
19 April 2001Return made up to 06/03/01; full list of members (3 pages)
19 April 2001Return made up to 06/03/01; full list of members (3 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: 193 sparrows herne bushey watford hertfordshire WD2 1AJ (1 page)
1 November 2000Registered office changed on 01/11/00 from: 193 sparrows herne bushey watford hertfordshire WD2 1AJ (1 page)
6 July 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(8 pages)
6 July 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(8 pages)
17 September 1999Full accounts made up to 30 November 1998 (6 pages)
17 September 1999Full accounts made up to 30 November 1998 (6 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
16 April 1999Return made up to 06/03/99; full list of members (6 pages)
16 April 1999Return made up to 06/03/99; full list of members (6 pages)
6 August 1998Full accounts made up to 30 November 1997 (6 pages)
6 August 1998Full accounts made up to 30 November 1997 (6 pages)
30 September 1997Full accounts made up to 30 November 1996 (8 pages)
30 September 1997Full accounts made up to 30 November 1996 (8 pages)
27 March 1997Return made up to 06/03/97; change of members (6 pages)
27 March 1997Return made up to 06/03/97; change of members (6 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
2 May 1996Return made up to 06/03/96; full list of members (6 pages)
2 May 1996Return made up to 06/03/96; full list of members (6 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
7 February 1996Full accounts made up to 30 November 1995 (6 pages)
7 February 1996Full accounts made up to 30 November 1995 (6 pages)
3 April 1995Return made up to 06/03/95; no change of members (4 pages)
3 April 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 March 1991Incorporation (15 pages)
5 March 1991Incorporation (15 pages)