Company Name18 Belsize Park Gardens Management Limited
Company StatusActive
Company Number02918600
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years 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 NameTokiko Onda
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
18 Belsize Park Gardens
London
NW3 4LH
Director NameMr Dmitri Alibegov
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2003(9 years after company formation)
Appointment Duration21 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G, 18 Belsize Park Gardens
London
NW3 4LH
Director NameMrs Simone Yvette Ingram
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(10 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressFlat E 18 Belsize Park Gardens
London
NW3 4LH
Director NameMr Andrea Coscelli
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleEconomist
Country of ResidenceEngland
Correspondence AddressFlat A/C 18 Belsize Park Gardens
London
NW3 4LH
Director NameMartin Macrodain
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 28 March 2004)
RoleSocial Work
Correspondence Address18c Belsize Park Gardens
London
NW3 4LH
Director NameRobert Guy Lane
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1997)
RoleConsultant
Correspondence Address18a Belsize Park Gardens
London
NW3 4LH
Director NameMr Richard Kenneth Colver
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 month after company formation)
Appointment Duration9 years (resigned 17 May 2003)
RoleInsurance Broker
Correspondence AddressFlat G 18 Belsize Park Gardens
Belsize Park
London
NW3 4LH
Director NameJeffrey Simon Calton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 month after company formation)
Appointment Duration1 year (resigned 14 June 1995)
RoleChartered Surveyor
Correspondence Address18f Belsize Park Gardens
London
NW3 4LH
Secretary NameJeffrey Simon Calton
NationalityBritish
StatusResigned
Appointed17 May 1994(1 month after company formation)
Appointment Duration1 year (resigned 14 June 1995)
RoleChartered Surveyor
Correspondence Address18f Belsize Park Gardens
London
NW3 4LH
Secretary NameRobert Guy Lane
NationalityBritish
StatusResigned
Appointed20 June 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1997)
RoleConsultant
Correspondence Address18a Belsize Park Gardens
London
NW3 4LH
Director NameLouise Graham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 1999)
RoleAir Stewardess
Correspondence Address18f Belsize Park Gardens
Belsize Park
London
NW3 4LH
Director NameEmanuele Labovitch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1997(3 years after company formation)
Appointment Duration6 years (resigned 16 May 2003)
RoleStockbroker
Correspondence AddressFlat E 18 Belsize Park Gardens
London
NW3 4LH
Director NamePamela Nicole Lowther Jenkins
Date of BirthAugust 1945 (Born 78 years ago)
NationalityNew Zealnder
StatusResigned
Appointed07 November 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2000)
RoleProducer
Correspondence Address18a Belsize Park Gardens
London
NW3 4LH
Secretary NameMr Richard Kenneth Colver
NationalityBritish
StatusResigned
Appointed07 November 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2000)
RoleInsurance Broker
Correspondence AddressFlat G 18 Belsize Park Gardens
Belsize Park
London
NW3 4LH
Director NameJane Claudia Wolfson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 January 2003)
RoleMedia Controller
Correspondence Address18f Belsize Park Gardens
London
NW3 4LH
Director NameJeffrey Norman Gould
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(5 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 January 2009)
RoleConsultant
Correspondence Address18a Belsize Park Gardens
London
NW3 4LH
Secretary NameJane Claudia Wolfson
NationalityBritish
StatusResigned
Appointed19 January 2000(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 January 2003)
RoleMedia Controller
Correspondence Address18f Belsize Park Gardens
London
NW3 4LH
Secretary NameMartin Paul Mac Rodain
NationalityBritish
StatusResigned
Appointed21 January 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2004)
RoleAntiques Dealer
Correspondence Address18c Belsize Park Gardens
London
NW3 4LH
Director NameLesley Gwen Thornton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(9 years after company formation)
Appointment Duration4 years, 9 months (resigned 11 January 2008)
RoleJournalist
Correspondence Address18f Belsize Park Gardens
London
NW3 4LH
Director NameBen Gulliver
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2004(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2007)
RoleInvestment Banker
Correspondence Address18c Belsize Park Gardens
London
NW3 4LH
Director NameNeil Fletcher
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(10 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 09 March 2021)
RoleForensic Accountant
Country of ResidenceSwitzerland
Correspondence AddressFlat E 18 Belsize Park Gardens
London
NW3 4LH
Secretary NameMrs Simone Yvette Ingram
NationalityBritish
StatusResigned
Appointed02 August 2004(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 February 2009)
RoleHuman Resource Consultant
Country of ResidenceEngland
Correspondence Address18 E Belsize Park Gardens
London
NW3 4LH
Director NamePavlos Stratis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(12 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 December 2013)
RoleM.D
Correspondence Address18c Belsize Park Gardens
London
EC1A 9PS
Director NameNiki Manley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2012)
RoleAdvertising
Correspondence Address18f Belsize Park Gardens
London
NW3 4LH
Director NameSteven Garner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2012)
RoleAudit
Correspondence Address18f Belsize Park Gardens
London
NW3 4LH
Secretary NameNicola Louise Manley
NationalityBritish
StatusResigned
Appointed25 February 2009(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2012)
RoleCompany Director
Correspondence Address18 F Belsize Park Gardens
London
NW3 4LH
Director NameRachel Knodell Bennett
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2015(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressFlat A C Belsize Park Gardens
London
NW3 4LH
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressLynwood House
373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Dmitri Alibegov
33.33%
Ordinary
2 at £1Rachael Knodell Bennett & Guy Herbert Bennett
33.33%
Ordinary
1 at £1Mr Tokiko Onda
16.67%
Ordinary
1 at £1Ms Simone Yvette Ingram
16.67%
Ordinary

Financials

Year2014
Net Worth£5,848
Cash£8,455
Current Liabilities£2,607

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Filing History

24 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
5 December 2022Accounts for a dormant company made up to 29 September 2022 (5 pages)
26 May 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
25 May 2022Change of details for Mr Dmitri Alibegov as a person with significant control on 14 April 2021 (2 pages)
25 May 2022Change of details for Mr Andrea Coscelli as a person with significant control on 14 April 2021 (2 pages)
24 May 2022Change of details for Mr Andrea Coscelli as a person with significant control on 14 April 2021 (2 pages)
24 May 2022Director's details changed for Mr Andrea Coscelli on 14 April 2021 (2 pages)
24 May 2022Director's details changed for Mrs. Simone Yvette Ingram on 14 April 2021 (2 pages)
24 May 2022Director's details changed for Mrs. Simone Yvette Ingram on 24 May 2022 (2 pages)
24 May 2022Director's details changed for Mr Andrea Coscelli on 14 April 2021 (2 pages)
23 May 2022Change of details for Mr Dmitri Alibegov as a person with significant control on 1 January 2022 (2 pages)
20 May 2022Director's details changed for Mr Dmitri Alibegov on 1 January 2022 (2 pages)
19 May 2022Change of details for Mr Dmitri Alibegov as a person with significant control on 28 March 2022 (2 pages)
18 May 2022Director's details changed for Mr Dmitri Alibegov on 28 March 2022 (2 pages)
20 April 2022Cessation of Mr Andrea Coscelli and Mrs Giovanna Rachele Bertazzoni as a person with significant control on 20 April 2017 (1 page)
20 April 2022Notification of Andrea Coscelli as a person with significant control on 20 April 2017 (2 pages)
28 March 2022Change of details for Mr Dmitri Alibegov as a person with significant control on 28 March 2022 (2 pages)
28 March 2022Director's details changed for Mr Dmitri Alibegov on 28 March 2022 (2 pages)
28 March 2022Director's details changed for Mr Dmitri Alibegov on 28 March 2022 (2 pages)
22 December 2021Accounts for a dormant company made up to 29 September 2021 (5 pages)
10 November 2021Termination of appointment of Neil Fletcher as a director on 9 March 2021 (1 page)
22 April 2021Accounts for a dormant company made up to 29 September 2020 (5 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 29 September 2019 (10 pages)
15 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
18 February 2019Total exemption full accounts made up to 29 September 2018 (7 pages)
20 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
21 March 2018Notification of Mr Andrea Coscelli and Mrs Giovanna Rachele Bertazzoni as a person with significant control on 20 April 2017 (2 pages)
21 March 2018Cessation of Bennett, Rachael Knodell Bennett & Guy Herbert as a person with significant control on 20 April 2017 (1 page)
12 February 2018Total exemption full accounts made up to 29 September 2017 (7 pages)
25 July 2017Termination of appointment of Rachel Knodell Bennett as a director on 16 June 2017 (1 page)
25 July 2017Termination of appointment of Rachel Knodell Bennett as a director on 16 June 2017 (1 page)
18 July 2017Appointment of Mr Andrea Coscelli as a director on 16 June 2017 (2 pages)
18 July 2017Appointment of Mr Andrea Coscelli as a director on 16 June 2017 (2 pages)
23 June 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
22 June 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6
(8 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6
(8 pages)
23 May 2016Director's details changed for Neil Fletcher on 13 April 2016 (2 pages)
23 May 2016Director's details changed for Neil Fletcher on 13 April 2016 (2 pages)
23 May 2016Director's details changed for Rachel Knodell Bennett on 13 April 2016 (2 pages)
23 May 2016Director's details changed for Rachel Knodell Bennett on 13 April 2016 (2 pages)
4 June 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
2 June 2015Appointment of Rachel Knodell Bennett as a director on 30 April 2015 (2 pages)
2 June 2015Appointment of Rachel Knodell Bennett as a director on 30 April 2015 (2 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6
(7 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6
(7 pages)
30 April 2015Director's details changed for Simone Yvette Ingram on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Tokiko Onda on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Tokiko Onda on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Neil Fletcher on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Simone Yvette Ingram on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Neil Fletcher on 30 April 2015 (2 pages)
24 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 6
(7 pages)
24 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 6
(7 pages)
24 July 2014Director's details changed for Tokiko Onda on 1 October 2010 (2 pages)
24 July 2014Director's details changed for Tokiko Onda on 1 October 2010 (2 pages)
24 July 2014Termination of appointment of a director (1 page)
24 July 2014Director's details changed for Tokiko Onda on 1 October 2010 (2 pages)
24 July 2014Director's details changed for Simone Yvette Ingram on 1 October 2010 (2 pages)
24 July 2014Director's details changed for Simone Yvette Ingram on 1 October 2010 (2 pages)
24 July 2014Termination of appointment of a director (1 page)
24 July 2014Director's details changed for Simone Yvette Ingram on 1 October 2010 (2 pages)
23 July 2014Termination of appointment of Pavlos Stratis as a director on 24 December 2013 (1 page)
23 July 2014Termination of appointment of Pavlos Stratis as a director on 24 December 2013 (1 page)
20 June 2014Total exemption small company accounts made up to 29 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 29 September 2013 (6 pages)
10 April 2014Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN on 10 April 2014 (1 page)
24 January 2014Amended accounts made up to 29 September 2011 (5 pages)
24 January 2014Amended accounts made up to 29 September 2011 (5 pages)
5 June 2013Annual return made up to 13 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(8 pages)
5 June 2013Annual return made up to 13 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(8 pages)
28 May 2013Total exemption small company accounts made up to 29 September 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 29 September 2012 (6 pages)
7 December 2012Termination of appointment of Steven Garner as a director (1 page)
7 December 2012Termination of appointment of Niki Manley as a director (1 page)
7 December 2012Termination of appointment of Niki Manley as a director (1 page)
7 December 2012Termination of appointment of Steven Garner as a director (1 page)
7 December 2012Termination of appointment of Nicola Manley as a secretary (1 page)
7 December 2012Termination of appointment of Nicola Manley as a secretary (1 page)
15 June 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
22 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (11 pages)
22 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (11 pages)
28 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (11 pages)
28 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (11 pages)
7 March 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
15 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (8 pages)
15 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (8 pages)
17 June 2010Total exemption small company accounts made up to 29 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 29 September 2009 (5 pages)
24 April 2009Return made up to 13/04/09; full list of members (8 pages)
24 April 2009Return made up to 13/04/09; full list of members (8 pages)
18 March 2009Appointment terminated secretary simone ingram (1 page)
18 March 2009Secretary appointed nicola louise manley (2 pages)
18 March 2009Appointment terminated secretary simone ingram (1 page)
18 March 2009Secretary appointed nicola louise manley (2 pages)
6 March 2009Total exemption full accounts made up to 29 September 2008 (8 pages)
6 March 2009Total exemption full accounts made up to 29 September 2008 (8 pages)
5 January 2009Appointment terminated director jeffrey gould (1 page)
5 January 2009Appointment terminated director jeffrey gould (1 page)
24 July 2008Total exemption full accounts made up to 29 September 2007 (8 pages)
24 July 2008Total exemption full accounts made up to 29 September 2007 (8 pages)
6 May 2008Return made up to 13/04/08; full list of members (8 pages)
6 May 2008Return made up to 13/04/08; full list of members (8 pages)
7 March 2008Director's change of particulars / neil fletcher / 05/02/2008 (1 page)
7 March 2008Director appointed niki manley (2 pages)
7 March 2008Director appointed steven garner (2 pages)
7 March 2008Director appointed steven garner (2 pages)
7 March 2008Appointment terminated director lesley thornton (1 page)
7 March 2008Director appointed niki manley (2 pages)
7 March 2008Director's change of particulars / neil fletcher / 05/02/2008 (1 page)
7 March 2008Appointment terminated director lesley thornton (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Return made up to 13/04/07; full list of members (11 pages)
15 August 2007Return made up to 13/04/07; full list of members (11 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
25 May 2007Total exemption full accounts made up to 29 September 2006 (8 pages)
25 May 2007Total exemption full accounts made up to 29 September 2006 (8 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
21 June 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 June 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 June 2006Total exemption full accounts made up to 29 September 2005 (8 pages)
19 June 2006Total exemption full accounts made up to 29 September 2005 (8 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
2 September 2005Return made up to 13/04/05; full list of members (13 pages)
2 September 2005Return made up to 13/04/05; full list of members (13 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
18 August 2005Total exemption full accounts made up to 29 September 2004 (8 pages)
18 August 2005Total exemption full accounts made up to 29 September 2004 (8 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Secretary resigned;director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Secretary resigned;director resigned (1 page)
10 September 2004Total exemption full accounts made up to 29 September 2003 (8 pages)
10 September 2004Total exemption full accounts made up to 29 September 2003 (8 pages)
26 August 2004Return made up to 13/04/04; full list of members (11 pages)
26 August 2004Return made up to 13/04/04; full list of members (11 pages)
13 June 2003Total exemption full accounts made up to 29 September 2002 (8 pages)
13 June 2003Total exemption full accounts made up to 29 September 2002 (8 pages)
13 June 2003Return made up to 13/04/03; full list of members (10 pages)
13 June 2003Return made up to 13/04/03; full list of members (10 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned;director resigned (1 page)
27 February 2003Secretary resigned;director resigned (1 page)
27 February 2003New secretary appointed (2 pages)
29 July 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
29 July 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
19 June 2002Return made up to 13/04/02; full list of members (11 pages)
19 June 2002Return made up to 13/04/02; full list of members (11 pages)
4 September 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 August 2001Total exemption full accounts made up to 29 September 2000 (8 pages)
28 August 2001Total exemption full accounts made up to 29 September 2000 (8 pages)
5 July 2001Registered office changed on 05/07/01 from: 8 baltic street east london EC1Y 0UP (1 page)
5 July 2001Registered office changed on 05/07/01 from: 8 baltic street east london EC1Y 0UP (1 page)
31 July 2000Full accounts made up to 29 September 1999 (7 pages)
31 July 2000Full accounts made up to 29 September 1999 (7 pages)
7 June 2000Return made up to 13/04/00; full list of members (9 pages)
7 June 2000Return made up to 13/04/00; full list of members (9 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
7 December 1999Full accounts made up to 29 September 1998 (7 pages)
7 December 1999Full accounts made up to 29 September 1998 (7 pages)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999Secretary resigned (1 page)
27 October 1999Return made up to 13/04/99; full list of members (9 pages)
27 October 1999Return made up to 13/04/99; full list of members (9 pages)
7 October 1999Secretary's particulars changed (1 page)
7 October 1999Registered office changed on 07/10/99 from: 18 belsize park gardens belsize park london NW3 4LH (1 page)
7 October 1999Registered office changed on 07/10/99 from: 18 belsize park gardens belsize park london NW3 4LH (1 page)
7 October 1999Secretary's particulars changed (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
11 November 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 November 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 October 1998Full accounts made up to 29 September 1997 (7 pages)
29 October 1998Full accounts made up to 29 September 1997 (7 pages)
19 August 1997Full accounts made up to 29 September 1996 (8 pages)
19 August 1997Full accounts made up to 29 September 1996 (8 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
4 May 1997Return made up to 13/04/97; full list of members (8 pages)
4 May 1997Return made up to 13/04/97; full list of members (8 pages)
16 July 1996Accounting reference date shortened from 31/12 to 29/09 (1 page)
16 July 1996Accounting reference date shortened from 31/12 to 29/09 (1 page)
27 June 1996Full accounts made up to 31 December 1995 (7 pages)
27 June 1996Full accounts made up to 31 December 1995 (7 pages)
1 May 1996Return made up to 13/04/96; no change of members (6 pages)
1 May 1996Return made up to 13/04/96; no change of members (6 pages)
23 August 1995New director appointed (2 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New secretary appointed (4 pages)
23 August 1995New secretary appointed (4 pages)
9 August 1995Secretary resigned;director resigned (2 pages)
9 August 1995Return made up to 13/04/95; full list of members (8 pages)
9 August 1995Secretary resigned;director resigned (2 pages)
9 August 1995Ad 18/05/94--------- £ si 6@1 (2 pages)
9 August 1995Return made up to 13/04/95; full list of members (8 pages)
9 August 1995Ad 18/05/94--------- £ si 6@1 (2 pages)
30 June 1995Secretary resigned;director resigned (2 pages)
30 June 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 May 1994Company name changed galtex property LIMITED\certificate issued on 27/05/94 (2 pages)
26 May 1994Company name changed galtex property LIMITED\certificate issued on 27/05/94 (2 pages)
13 April 1994Incorporation (15 pages)
13 April 1994Incorporation (15 pages)