15 Belsize Square
London
NW3 4HT
Director Name | Mrs Shahin Maghdouri-Moghaddam |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Belsize Square London NW3 4HT |
Director Name | Ms Poupak Anjomshoaa |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 1 15 Belsize Square London NW3 4HT |
Director Name | Nadia Benaim |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 1 15 Belsize Square London NW3 4HT |
Director Name | Mr Gerald Beverley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Hall Avenue Hendon London NW4 1NX |
Secretary Name | David Benhaim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 15 Belsize Square London NW3 4HT |
Secretary Name | Mrs Adele Beverley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 42 Manor Hall Avenue Hendon London NW4 1NX |
Director Name | Helen Louise Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2002) |
Role | Investment Banker |
Correspondence Address | Flat 1 157 Camberwell Road London SW5 0HB |
Director Name | Warrick Booth |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 March 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2000) |
Role | Banker |
Correspondence Address | Flat 2 15 Belsize Square London Nw3 |
Secretary Name | Sally Anne Gordon |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2000) |
Role | Banker |
Correspondence Address | Flat 2 15 Belsize Square London NW3 4HT |
Secretary Name | Darya Bahram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 June 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 15 Belsize Square London NW3 4HT |
Director Name | Farhad Zad |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 March 2015) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 15 Belsize Square London NW3 4HT |
Director Name | Stephen Scott Outram Jurgenson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 August 2012) |
Role | Solicitor |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 126883 Al Odaid Tower 10th Floor Airport Road Abu Dhabi United Arab Emirates |
Director Name | Mr Stefan Henrich |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 September 2007(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 February 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 15a Belsize Square London NW3 4HT |
Director Name | Mr Amar Hami |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2012(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 August 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 15 Belsize Square London NW3 4HT |
Director Name | Ms Poupak Anjomshoaa |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2021(27 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 16 June 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 1 15 Belsize Square London NW3 4HT |
Director Name | Mrs Shahin Maghdouri-Moghaddam |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2021(27 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 16 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Belsize Square London NW3 4HT |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 77947133 |
---|---|
Telephone region | London |
Registered Address | 15 Belsize Square London NW3 4HT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
2 at £1 | Amar Hami 25.00% Ordinary |
---|---|
2 at £1 | Darya Bahram & Farhad Zad 25.00% Ordinary |
2 at £1 | Poupak Anjomshoaa 25.00% Ordinary |
2 at £1 | Stefan Henrich 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,350 |
Net Worth | £312 |
Cash | £694 |
Current Liabilities | £390 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
16 October 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
24 May 2022 | Termination of appointment of Stefan Henrich as a director on 25 February 2022 (1 page) |
24 May 2022 | Change of details for Ms Poupak Anjomshoaa as a person with significant control on 25 February 2022 (2 pages) |
27 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 July 2021 | Appointment of Mrs Shahin Maghdouri-Moghaddam as a director on 4 July 2021 (2 pages) |
12 July 2021 | Appointment of Ms Poupak Anjomshoaa as a director on 4 July 2021 (2 pages) |
16 June 2021 | Termination of appointment of Poupak Anjomshoaa as a director on 16 June 2021 (1 page) |
16 June 2021 | Termination of appointment of Shahin Maghdouri-Moghaddam as a director on 16 June 2021 (1 page) |
14 June 2021 | Director's details changed for Ms Poupak Anjomshoaa on 11 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Darya Bahram as a secretary on 11 June 2021 (1 page) |
11 June 2021 | Notification of Poupak Anjomshoaa as a person with significant control on 10 August 2018 (2 pages) |
11 June 2021 | Director's details changed for Mrs Shahin Maghdouri-Moghaddam on 11 June 2021 (2 pages) |
11 June 2021 | Registered 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 2021 | Registered 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 2021 | Withdrawal of a person with significant control statement on 11 June 2021 (2 pages) |
11 June 2021 | Appointment of Ms Poupak Anjomshoaa as a director on 11 June 2021 (2 pages) |
11 June 2021 | Appointment of Mrs Shahin Maghdouri-Moghaddam as a director on 11 June 2021 (2 pages) |
1 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
10 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
16 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 August 2018 | Termination of appointment of Amar Hami as a director on 9 August 2018 (1 page) |
10 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
1 December 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
12 February 2016 | Termination of appointment of Farhad Zad as a director on 7 March 2015 (1 page) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Termination of appointment of Farhad Zad as a director on 7 March 2015 (1 page) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
3 December 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
3 December 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
22 October 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
22 October 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
9 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
9 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
5 November 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
5 November 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
22 October 2012 | Appointment of Mr Amar Hami as a director (2 pages) |
22 October 2012 | Appointment of Mr Amar Hami as a director (2 pages) |
23 August 2012 | Termination of appointment of Stephen Jurgenson as a director (1 page) |
23 August 2012 | Termination of appointment of Stephen Jurgenson as a director (1 page) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
26 August 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
26 August 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
24 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Director's details changed for Stephen Scott Outram Jurgenson on 24 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Director's details changed for Stephen Scott Outram Jurgenson on 24 February 2011 (2 pages) |
27 September 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
27 September 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
22 July 2010 | Director's details changed for Stephen Scott Outram Jurgenson on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Stephen Scott Outram Jurgenson on 22 July 2010 (2 pages) |
28 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
28 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
28 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
20 February 2010 | Register inspection address has been changed (1 page) |
20 February 2010 | Director's details changed for Stefan Henrich on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Stephen Scott Outram Jurgenson on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Darya Bahram on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Stefan Henrich on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Stephen Scott Outram Jurgenson on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Farhad Zad on 20 February 2010 (2 pages) |
20 February 2010 | Register inspection address has been changed (1 page) |
20 February 2010 | Director's details changed for Darya Bahram on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Farhad Zad on 20 February 2010 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
4 June 2009 | Director's change of particulars / stephen jurgenson / 20/05/2009 (1 page) |
4 June 2009 | Director's change of particulars / stephen jurgenson / 20/05/2009 (1 page) |
24 February 2009 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
24 February 2009 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
12 June 2008 | Return made up to 09/02/08; full list of members (7 pages) |
12 June 2008 | Return made up to 09/02/07; full list of members (7 pages) |
12 June 2008 | Return made up to 09/02/08; full list of members (7 pages) |
12 June 2008 | Return made up to 09/02/07; full list of members (7 pages) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
16 February 2006 | Return made up to 09/02/06; full list of members (9 pages) |
16 February 2006 | Return made up to 09/02/06; full list of members (9 pages) |
6 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
6 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
11 April 2005 | Return made up to 09/02/05; full list of members
|
11 April 2005 | Return made up to 09/02/05; full list of members
|
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
14 February 2004 | Return made up to 09/02/04; full list of members (9 pages) |
14 February 2004 | Return made up to 09/02/04; full list of members (9 pages) |
13 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
13 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
10 February 2003 | Return made up to 09/02/03; full list of members
|
10 February 2003 | Return made up to 09/02/03; full list of members
|
27 October 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
27 October 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 09/02/01; full list of members (6 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
24 May 2002 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
24 May 2002 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
24 May 2002 | Return made up to 09/02/01; full list of members (6 pages) |
24 May 2002 | New secretary appointed;new director appointed (1 page) |
24 May 2002 | Return made up to 09/02/02; no change of members (6 pages) |
24 May 2002 | New secretary appointed;new director appointed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | New secretary appointed;new director appointed (1 page) |
24 May 2002 | Return made up to 09/02/02; no change of members (6 pages) |
24 May 2002 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
24 May 2002 | New secretary appointed;new director appointed (1 page) |
21 May 2002 | Restoration by order of the court (2 pages) |
21 May 2002 | Restoration by order of the court (2 pages) |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
29 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
29 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
13 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
13 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
1 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
16 December 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
16 December 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Return made up to 09/02/98; full list of members (6 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Return made up to 09/02/98; full list of members (6 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Return made up to 09/02/97; no change of members
|
15 May 1997 | Return made up to 09/02/97; no change of members
|
15 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
14 May 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
23 October 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
23 October 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
17 February 1996 | Return made up to 09/02/96; change of members (6 pages) |
17 February 1996 | Return made up to 09/02/96; change of members (6 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: 15 belsize square london NW3 (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 15 belsize square london NW3 (1 page) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
13 July 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
13 July 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 February 1994 | Incorporation (16 pages) |
9 February 1994 | Incorporation (16 pages) |