Belsize Park
London
NW3 3EN
Director Name | Mr Jason Richard Korsner |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Journalism |
Country of Residence | England |
Correspondence Address | 72 Fellows Road London NW3 3LJ |
Director Name | Adnrii Voltornist |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 14 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 72 Fellows Road London NW3 3LJ |
Secretary Name | ELP Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2011(16 years, 2 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | Pyramid House 956 High Road London N12 9RX |
Director Name | Baruch Zekaria |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Manager |
Correspondence Address | 72a Fellows Road London NW3 3LJ |
Secretary Name | Baruch Zekaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Manager |
Correspondence Address | 72a Fellows Road London NW3 3LJ |
Director Name | Timothy Andrew Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 November 2005) |
Role | Export Manager |
Correspondence Address | 20a Merton Rise Belsize Park London NW3 3EN |
Secretary Name | Timothy Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 November 2005) |
Role | Export Manager |
Correspondence Address | 20a Merton Rise Belsize Park London NW3 3EN |
Director Name | Philip Harris |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2008) |
Role | Solicitor |
Correspondence Address | 20a Merton Rise Belsize Park London NW3 3EN |
Director Name | Mark Benjamin Felix |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2011) |
Role | Strategy Manager |
Country of Residence | England |
Correspondence Address | 72 Fellows Road London NW3 3LJ |
Secretary Name | Mark Benjamin Felix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2011) |
Role | Strategx Manager |
Country of Residence | England |
Correspondence Address | 72 Fellows Road London NW3 3LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2008) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Registered Address | Pyramid House 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Mr Alan Henry Kemeny 30.00% Ordinary |
---|---|
25 at £1 | Diana Shamsutdinova & Andrii Voltornist 25.00% Ordinary |
25 at £1 | Jason Korsner 25.00% Ordinary |
20 at £1 | R. Blagna & S. Wilheim 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,159 |
Current Liabilities | £899 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
28 June 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
16 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 March 2022 | Change of details for Mr Alain Henry Kemeny as a person with significant control on 1 February 2017 (2 pages) |
8 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
16 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 February 2017 | Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 7 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
22 April 2016 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
27 March 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
27 March 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 April 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
23 May 2011 | Appointment of Adnrii Voltornist as a director (4 pages) |
23 May 2011 | Appointment of Adnrii Voltornist as a director (4 pages) |
6 May 2011 | Appointment of Jason Richard Korsner as a director (3 pages) |
6 May 2011 | Appointment of Jason Richard Korsner as a director (3 pages) |
6 May 2011 | Registered office address changed from 72 Fellows Road London NW3 3LJ England on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 72 Fellows Road London NW3 3LJ England on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 72 Fellows Road London NW3 3LJ England on 6 May 2011 (2 pages) |
19 April 2011 | Appointment of Elp Services Limited as a secretary (3 pages) |
19 April 2011 | Appointment of Elp Services Limited as a secretary (3 pages) |
11 March 2011 | Termination of appointment of Mark Felix as a director (1 page) |
11 March 2011 | Termination of appointment of Mark Felix as a director (1 page) |
11 March 2011 | Termination of appointment of Mark Felix as a secretary (1 page) |
11 March 2011 | Termination of appointment of Mark Felix as a secretary (1 page) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Registered office address changed from 72 Fellows Road London Middlesex NW3 3LJ on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mark Benjamin Felix on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mark Benjamin Felix on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mark Benjamin Felix on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Alain Henry Kemeny on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mark Benjamin Felix on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 72 Fellows Road London Middlesex NW3 3LJ on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Mark Benjamin Felix on 2 February 2010 (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Registered office address changed from 72 Fellows Road London Middlesex NW3 3LJ on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Alain Henry Kemeny on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mark Benjamin Felix on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Alain Henry Kemeny on 2 February 2010 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
24 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
25 November 2008 | Accounting reference date extended from 28/02/2008 to 31/07/2008 (1 page) |
25 November 2008 | Accounting reference date extended from 28/02/2008 to 31/07/2008 (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from waverley house 7-12 noel street london W1F 8GQ (1 page) |
15 October 2008 | Director and secretary appointed mark benjamin felix (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from waverley house 7-12 noel street london W1F 8GQ (1 page) |
15 October 2008 | Director and secretary appointed mark benjamin felix (2 pages) |
24 April 2008 | Appointment terminated secretary hanover secretaries LIMITED (1 page) |
24 April 2008 | Appointment terminated director philip harris (1 page) |
24 April 2008 | Appointment terminated secretary hanover secretaries LIMITED (1 page) |
24 April 2008 | Appointment terminated director philip harris (1 page) |
18 February 2008 | Return made up to 02/02/08; full list of members (6 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (6 pages) |
4 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
4 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: apollo house 56 new bond street london W1S 1RG (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: apollo house 56 new bond street london W1S 1RG (1 page) |
5 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
5 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
19 May 2006 | Return made up to 02/02/06; full list of members (6 pages) |
19 May 2006 | Return made up to 02/02/06; full list of members (6 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 20A merton rise belsize park london NW3 3EN (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 20A merton rise belsize park london NW3 3EN (1 page) |
9 January 2006 | Secretary resigned;director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Secretary resigned;director resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
5 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
5 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
16 November 2005 | Return made up to 02/02/05; full list of members (8 pages) |
16 November 2005 | Return made up to 02/02/05; full list of members (8 pages) |
28 September 2005 | Return made up to 02/02/04; full list of members (8 pages) |
28 September 2005 | Return made up to 02/02/04; full list of members (8 pages) |
8 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
8 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
21 October 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
21 October 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
24 September 2003 | Return made up to 02/02/03; full list of members (8 pages) |
24 September 2003 | Return made up to 02/02/03; full list of members (8 pages) |
20 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
20 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
30 May 2002 | Return made up to 02/02/02; full list of members
|
30 May 2002 | Return made up to 02/02/02; full list of members
|
3 January 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
3 January 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
19 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
20 December 2000 | Full accounts made up to 28 February 2000 (7 pages) |
20 December 2000 | Full accounts made up to 28 February 2000 (7 pages) |
11 September 2000 | Return made up to 02/02/00; full list of members (7 pages) |
11 September 2000 | Return made up to 02/02/00; full list of members (7 pages) |
14 July 1999 | Full accounts made up to 28 February 1999 (6 pages) |
14 July 1999 | Full accounts made up to 28 February 1999 (6 pages) |
4 March 1999 | Return made up to 02/02/99; full list of members
|
4 March 1999 | Return made up to 02/02/99; full list of members
|
17 August 1998 | Full accounts made up to 28 February 1998 (6 pages) |
17 August 1998 | Full accounts made up to 28 February 1998 (6 pages) |
3 February 1998 | Return made up to 02/02/98; no change of members
|
3 February 1998 | Return made up to 02/02/98; no change of members
|
3 November 1997 | Full accounts made up to 28 February 1997 (6 pages) |
3 November 1997 | Full accounts made up to 28 February 1997 (6 pages) |
6 May 1997 | Return made up to 02/02/97; full list of members
|
6 May 1997 | Return made up to 02/02/97; full list of members
|
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1996 | Full accounts made up to 29 February 1996 (6 pages) |
21 October 1996 | Full accounts made up to 29 February 1996 (6 pages) |
11 March 1996 | Return made up to 02/02/96; full list of members (6 pages) |
11 March 1996 | Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1996 | Return made up to 02/02/96; full list of members (6 pages) |
11 March 1996 | Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
10 February 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
2 February 1995 | Incorporation (17 pages) |
2 February 1995 | Incorporation (17 pages) |