Company Name16 Belsize Park (Management Company) Limited
Company StatusActive
Company Number02612051
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 12 months ago)
Previous NameSkyurban Property Management 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 Ingrid Gerlinde Morton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed05 August 1991(2 months, 2 weeks after company formation)
Appointment Duration32 years, 9 months
RoleHousewife
Country of ResidenceAustralia
Correspondence Address16 Belsize Park
London
NW3 4ES
Director NameMrs Rita Madeleine Laure Wolff
Date of BirthApril 1941 (Born 83 years ago)
NationalityLuxembourger
StatusCurrent
Appointed05 August 1991(2 months, 2 weeks after company formation)
Appointment Duration32 years, 9 months
RoleArtist-Painter
Country of ResidenceUnited Kingdom
Correspondence Address16 Belsize Park
London
NW3 4ES
Director NameMr Peter Leslie Biziou
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(6 months, 1 week after company formation)
Appointment Duration32 years, 5 months
RoleCinematographer
Country of ResidenceUnited Kingdom
Correspondence Address16 Belsize Park
London
NW3 4ES
Secretary NameMr Peter Leslie Biziou
NationalityBritish
StatusCurrent
Appointed24 March 1999(7 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleDirector Of Photography
Country of ResidenceUnited Kingdom
Correspondence Address16 Belsize Park
London
NW3 4ES
Director NameMarina Paoletti
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed23 July 2012(21 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFlat 4 16 Belsize Park
London
NW3 4ES
Director NameMr Peter Henry Symonde
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 1993)
RoleActor
Correspondence Address16 Belsize Park
London
NW3 4ES
Secretary NameMr Peter Henry Symonde
NationalityBritish
StatusResigned
Appointed05 August 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 1993)
RoleActor
Correspondence Address16 Belsize Park
London
NW3 4ES
Secretary NameShu Koon Ng
NationalityMalaysian
StatusResigned
Appointed06 November 1993(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 1999)
RoleAccountant
Correspondence Address62 Bellevue Road
London
N11 3HE
Director NameVera Barrett
Date of BirthMarch 1941 (Born 83 years ago)
NationalityLuxemberg
StatusResigned
Appointed07 April 1994(2 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address16 Belsize Park
London
NW3 4ES
Director NameGiorgio Ronchi
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed27 December 2000(9 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 March 2011)
RoleExecutive
Country of ResidenceItaly
Correspondence Address16 Belsize Park
London
NW3 4ES
Director NameMr Simone Ragazzi
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed30 March 2011(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2012)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 / 16
Belsize Park
London
NW3 4ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 74351248
Telephone regionLondon

Location

Registered Address16 Belsize Park
Hampstead
London
NW3 4ES
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

1 at £1Ingrid Gerlinde Morton
25.00%
Ordinary
1 at £1Marina Paoletti
25.00%
Ordinary
1 at £1Peter Leslie Biziou
25.00%
Ordinary
1 at £1Rita Madeleine Laure Wolff
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£22,993
Current Liabilities£25,328

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 5 days from now)

Filing History

27 June 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
16 October 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
17 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
19 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
7 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(7 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(7 pages)
1 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(7 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(7 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 4
(7 pages)
1 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 4
(7 pages)
25 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 July 2013Appointment of Marina Paoletti as a director (2 pages)
22 July 2013Appointment of Marina Paoletti as a director (2 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
17 February 2013Termination of appointment of Simone Ragazzi as a director (1 page)
17 February 2013Termination of appointment of Simone Ragazzi as a director (1 page)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Register inspection address has been changed from C/O C/O Messrs Ktng 3Rd Floor, 12/13 Little Newport Street London WC2H 7RG United Kingdom (1 page)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
17 May 2011Register inspection address has been changed from C/O C/O Messrs Ktng 3Rd Floor, 12/13 Little Newport Street London WC2H 7RG United Kingdom (1 page)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
30 March 2011Termination of appointment of Giorgio Ronchi as a director (1 page)
30 March 2011Appointment of Mr Simone Ragazzi as a director (2 pages)
30 March 2011Appointment of Mr Simone Ragazzi as a director (2 pages)
30 March 2011Termination of appointment of Giorgio Ronchi as a director (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Director's details changed for Giorgio Ronchi on 17 May 2010 (2 pages)
4 August 2010Director's details changed for Mrs Ingrid Gerlinde Morton on 10 May 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Director's details changed for Giorgio Ronchi on 17 May 2010 (2 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mrs Rita Madeleine Laure Wolff on 17 May 2010 (2 pages)
4 August 2010Director's details changed for Mrs Rita Madeleine Laure Wolff on 17 May 2010 (2 pages)
4 August 2010Director's details changed for Mrs Ingrid Gerlinde Morton on 10 May 2010 (2 pages)
4 August 2010Director's details changed for Mr Peter Leslie Biziou on 17 May 2010 (2 pages)
4 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mr Peter Leslie Biziou on 17 May 2010 (2 pages)
24 May 2010Annual return made up to 17 May 2009 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 17 May 2009 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 February 2009Return made up to 10/05/08; no change of members (5 pages)
20 February 2009Return made up to 10/05/08; no change of members (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 August 2007Return made up to 17/05/07; full list of members (8 pages)
30 August 2007Return made up to 17/05/07; full list of members (8 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 November 2006Return made up to 17/05/06; full list of members (9 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 November 2006Return made up to 17/05/06; full list of members (9 pages)
19 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 July 2005Return made up to 17/05/05; full list of members (9 pages)
19 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 July 2005Return made up to 17/05/05; full list of members (9 pages)
19 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 May 2004Return made up to 17/05/04; full list of members (9 pages)
27 May 2004Return made up to 17/05/04; full list of members (9 pages)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 June 2003Return made up to 17/05/03; full list of members (9 pages)
23 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 June 2003Return made up to 17/05/03; full list of members (9 pages)
2 April 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
2 April 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
14 June 2002Return made up to 17/05/02; full list of members (9 pages)
14 June 2002Return made up to 17/05/02; full list of members (9 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
26 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
19 July 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 July 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
28 June 2000Return made up to 17/05/00; full list of members (8 pages)
28 June 2000Return made up to 17/05/00; full list of members (8 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 June 1999Return made up to 17/05/99; full list of members (6 pages)
21 June 1999Return made up to 17/05/99; full list of members (6 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
16 June 1998Return made up to 17/05/98; full list of members (6 pages)
16 June 1998Return made up to 17/05/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
5 June 1997Return made up to 17/05/97; full list of members (6 pages)
5 June 1997Return made up to 17/05/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 May 1996 (9 pages)
1 April 1997Full accounts made up to 31 May 1996 (9 pages)
9 July 1996Return made up to 17/05/96; full list of members (6 pages)
9 July 1996Return made up to 17/05/96; full list of members (6 pages)
31 March 1996Full accounts made up to 31 May 1995 (10 pages)
31 March 1996Full accounts made up to 31 May 1995 (10 pages)
16 May 1995Return made up to 17/05/95; full list of members (6 pages)
16 May 1995Return made up to 17/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
18 September 1991Memorandum and Articles of Association (14 pages)
18 September 1991Memorandum and Articles of Association (14 pages)