Company Name15 Belsize Square Limited
Company StatusActive
Company Number02896622
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDarya Bahram
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(7 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
15 Belsize Square
London
NW3 4HT
Director NameMrs Shahin Maghdouri-Moghaddam
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 15 Belsize Square
London
NW3 4HT
Director NameMs Poupak Anjomshoaa
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 1 15 Belsize Square
London
NW3 4HT
Director NameNadia Benaim
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleTeacher
Correspondence AddressFlat 1
15 Belsize Square
London
NW3 4HT
Director NameMr Gerald Beverley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Hall Avenue
Hendon
London
NW4 1NX
Secretary NameDavid Benhaim
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
15 Belsize Square
London
NW3 4HT
Secretary NameMrs Adele Beverley
NationalityBritish
StatusResigned
Appointed04 September 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address42 Manor Hall Avenue
Hendon
London
NW4 1NX
Director NameHelen Louise Buckley
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2002)
RoleInvestment Banker
Correspondence AddressFlat 1 157 Camberwell Road
London
SW5 0HB
Director NameWarrick Booth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 March 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2000)
RoleBanker
Correspondence AddressFlat 2
15 Belsize Square
London
Nw3
Secretary NameSally Anne Gordon
NationalityNew Zealander
StatusResigned
Appointed04 April 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2000)
RoleBanker
Correspondence AddressFlat 2 15 Belsize Square
London
NW3 4HT
Secretary NameDarya Bahram
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 11 June 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
15 Belsize Square
London
NW3 4HT
Director NameFarhad Zad
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(8 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 March 2015)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
15 Belsize Square
London
NW3 4HT
Director NameStephen Scott Outram Jurgenson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 August 2012)
RoleSolicitor
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 126883
Al Odaid Tower
10th Floor Airport Road
Abu Dhabi
United Arab Emirates
Director NameMr Stefan Henrich
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed07 September 2007(13 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 25 February 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address15a Belsize Square
London
NW3 4HT
Director NameMr Amar Hami
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2012(18 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 August 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
15 Belsize Square
London
NW3 4HT
Director NameMs Poupak Anjomshoaa
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(27 years, 4 months after company formation)
Appointment Duration5 days (resigned 16 June 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 1 15 Belsize Square
London
NW3 4HT
Director NameMrs Shahin Maghdouri-Moghaddam
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(27 years, 4 months after company formation)
Appointment Duration5 days (resigned 16 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 15 Belsize Square
London
NW3 4HT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 77947133
Telephone regionLondon

Location

Registered Address15 Belsize Square
London
NW3 4HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

2 at £1Amar Hami
25.00%
Ordinary
2 at £1Darya Bahram & Farhad Zad
25.00%
Ordinary
2 at £1Poupak Anjomshoaa
25.00%
Ordinary
2 at £1Stefan Henrich
25.00%
Ordinary

Financials

Year2014
Turnover£29,350
Net Worth£312
Cash£694
Current Liabilities£390

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 October 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
24 May 2022Termination of appointment of Stefan Henrich as a director on 25 February 2022 (1 page)
24 May 2022Change of details for Ms Poupak Anjomshoaa as a person with significant control on 25 February 2022 (2 pages)
27 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 July 2021Appointment of Mrs Shahin Maghdouri-Moghaddam as a director on 4 July 2021 (2 pages)
12 July 2021Appointment of Ms Poupak Anjomshoaa as a director on 4 July 2021 (2 pages)
16 June 2021Termination of appointment of Poupak Anjomshoaa as a director on 16 June 2021 (1 page)
16 June 2021Termination of appointment of Shahin Maghdouri-Moghaddam as a director on 16 June 2021 (1 page)
14 June 2021Director's details changed for Ms Poupak Anjomshoaa on 11 June 2021 (2 pages)
11 June 2021Termination of appointment of Darya Bahram as a secretary on 11 June 2021 (1 page)
11 June 2021Notification of Poupak Anjomshoaa as a person with significant control on 10 August 2018 (2 pages)
11 June 2021Director's details changed for Mrs Shahin Maghdouri-Moghaddam on 11 June 2021 (2 pages)
11 June 2021Registered office address changed from Flat 3 15 Belsize Square London NW3 4HT to 15 Belsize Square London NW3 4HT on 11 June 2021 (1 page)
11 June 2021Registered office address changed from 15 Belsize Square London NW3 4HT England to 15 Belsize Square London NW3 4HT on 11 June 2021 (1 page)
11 June 2021Withdrawal of a person with significant control statement on 11 June 2021 (2 pages)
11 June 2021Appointment of Ms Poupak Anjomshoaa as a director on 11 June 2021 (2 pages)
11 June 2021Appointment of Mrs Shahin Maghdouri-Moghaddam as a director on 11 June 2021 (2 pages)
1 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
10 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
16 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 August 2018Termination of appointment of Amar Hami as a director on 9 August 2018 (1 page)
10 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
1 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
1 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
12 February 2016Termination of appointment of Farhad Zad as a director on 7 March 2015 (1 page)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 8
(7 pages)
12 February 2016Termination of appointment of Farhad Zad as a director on 7 March 2015 (1 page)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 8
(7 pages)
3 December 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
3 December 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 8
(8 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 8
(8 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 8
(8 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 8
(8 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 8
(8 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 8
(8 pages)
22 October 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
22 October 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
9 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
9 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
5 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
5 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
22 October 2012Appointment of Mr Amar Hami as a director (2 pages)
22 October 2012Appointment of Mr Amar Hami as a director (2 pages)
23 August 2012Termination of appointment of Stephen Jurgenson as a director (1 page)
23 August 2012Termination of appointment of Stephen Jurgenson as a director (1 page)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
26 August 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
26 August 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
24 February 2011Director's details changed for Stephen Scott Outram Jurgenson on 24 February 2011 (2 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
24 February 2011Director's details changed for Stephen Scott Outram Jurgenson on 24 February 2011 (2 pages)
27 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
27 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
22 July 2010Director's details changed for Stephen Scott Outram Jurgenson on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Stephen Scott Outram Jurgenson on 22 July 2010 (2 pages)
28 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
28 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
28 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
20 February 2010Register inspection address has been changed (1 page)
20 February 2010Director's details changed for Stefan Henrich on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Stephen Scott Outram Jurgenson on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Darya Bahram on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Stefan Henrich on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Stephen Scott Outram Jurgenson on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Farhad Zad on 20 February 2010 (2 pages)
20 February 2010Register inspection address has been changed (1 page)
20 February 2010Director's details changed for Darya Bahram on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Farhad Zad on 20 February 2010 (2 pages)
1 October 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
1 October 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
4 June 2009Director's change of particulars / stephen jurgenson / 20/05/2009 (1 page)
4 June 2009Director's change of particulars / stephen jurgenson / 20/05/2009 (1 page)
24 February 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
24 February 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
13 February 2009Return made up to 09/02/09; full list of members (6 pages)
13 February 2009Return made up to 09/02/09; full list of members (6 pages)
12 June 2008Return made up to 09/02/08; full list of members (7 pages)
12 June 2008Return made up to 09/02/07; full list of members (7 pages)
12 June 2008Return made up to 09/02/08; full list of members (7 pages)
12 June 2008Return made up to 09/02/07; full list of members (7 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
16 February 2006Return made up to 09/02/06; full list of members (9 pages)
16 February 2006Return made up to 09/02/06; full list of members (9 pages)
6 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
6 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
11 April 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
9 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
9 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
14 February 2004Return made up to 09/02/04; full list of members (9 pages)
14 February 2004Return made up to 09/02/04; full list of members (9 pages)
13 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
13 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
10 February 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
(8 pages)
10 February 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
(8 pages)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
24 May 2002Return made up to 09/02/01; full list of members (6 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Accounts for a dormant company made up to 28 February 2000 (3 pages)
24 May 2002Accounts for a dormant company made up to 28 February 2001 (3 pages)
24 May 2002Accounts for a dormant company made up to 28 February 2001 (3 pages)
24 May 2002Return made up to 09/02/01; full list of members (6 pages)
24 May 2002New secretary appointed;new director appointed (1 page)
24 May 2002Return made up to 09/02/02; no change of members (6 pages)
24 May 2002New secretary appointed;new director appointed (1 page)
24 May 2002Director's particulars changed (1 page)
24 May 2002New secretary appointed;new director appointed (1 page)
24 May 2002Return made up to 09/02/02; no change of members (6 pages)
24 May 2002Accounts for a dormant company made up to 28 February 2000 (3 pages)
24 May 2002New secretary appointed;new director appointed (1 page)
21 May 2002Restoration by order of the court (2 pages)
21 May 2002Restoration by order of the court (2 pages)
20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
29 March 2000Return made up to 09/02/00; full list of members (7 pages)
29 March 2000Return made up to 09/02/00; full list of members (7 pages)
13 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
13 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
1 March 1999Return made up to 09/02/99; full list of members (6 pages)
1 March 1999Return made up to 09/02/99; full list of members (6 pages)
16 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
16 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998Return made up to 09/02/98; full list of members (6 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998Return made up to 09/02/98; full list of members (6 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Return made up to 09/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 May 1997Return made up to 09/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 May 1997Secretary resigned (1 page)
14 May 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
14 May 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
23 October 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
23 October 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
17 February 1996Return made up to 09/02/96; change of members (6 pages)
17 February 1996Return made up to 09/02/96; change of members (6 pages)
13 February 1996Registered office changed on 13/02/96 from: 15 belsize square london NW3 (1 page)
13 February 1996Registered office changed on 13/02/96 from: 15 belsize square london NW3 (1 page)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
13 July 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
13 July 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 February 1994Incorporation (16 pages)
9 February 1994Incorporation (16 pages)