Company Name53/59 Belsize Avenue Management Company Limited
DirectorsRaoul Shah and William Graham Richards
Company StatusActive
Company Number03077059
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months 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 NameRaoul Shah
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(13 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 The Porticos, 53/59 Belsize Avenue
London
NW3 4BN
Director NameProf William Graham Richards
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(17 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 The Porticos
53-59 Belsize Avenue
London
NW3 4BN
Director NameMr Wael Smadi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleProject Manager
Correspondence Address38 Acacia Road
London
NW8 6AP
Director NameAnthony Bell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Chestnut Avenue
Camberley
Surrey
GU15 1LT
Secretary NameAnthony Bell
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Chestnut Avenue
Camberley
Surrey
GU15 1LT
Director NameMr Erol Riza
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(2 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 July 2014)
RoleBanking
Country of ResidenceEngland
Correspondence AddressThe Porticos
57-59 Belsize Avenue
London
NW3 4BN
Director NameDriek Desmet
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed25 September 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2000)
RoleManagement Consultant
Correspondence AddressFlat10 59 Belsize Avenue
London
NW3 4BN
Director NameMark Andrew Hopkinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2003)
RoleBanker
Correspondence AddressFlat 9 The Porticos
53-59 Belsize Avenue
London
NW3 4BN
Secretary NameMark Andrew Hopkinson
NationalityBritish
StatusResigned
Appointed25 September 1997(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2003)
RoleBanker
Correspondence AddressFlat 9 The Porticos
53-59 Belsize Avenue
London
NW3 4BN
Director NameJonathan Wong
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2004)
RoleArchitect
Correspondence AddressFlat 7
53/59 Belsize Avenue
London
NW3 4BN
Director NameDavid Ellery Clark
Date of BirthApril 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed18 November 2003(8 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 The Porticos
53-59 Belsize Avenue
London
NW3 4BN
Secretary NameDavid Ellery Clark
NationalityCanadian
StatusResigned
Appointed18 November 2003(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 The Porticos
53-59 Belsize Avenue
London
NW3 4BN
Director NameJohn Michael Welbank
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Porticos
53-59 Belsize Avenue
London
NW3 4BN
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 2009(14 years after company formation)
Appointment Duration1 year (resigned 22 July 2010)
Correspondence AddressMolteno House 302 Regents Park Road
London
N3 2JX
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2010(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NamePeverel Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2012(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2015)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £10Alfa Realty LTD
5.56%
Ordinary
10 at £10Bihar Fussell
5.56%
Ordinary
10 at £10Bluebird Asia LTD
5.56%
Ordinary
10 at £10Clive Ashley Ross
5.56%
Ordinary
10 at £10Dr A.j. Lyon
5.56%
Ordinary
10 at £10Dr Tat W. Koh
5.56%
Ordinary
10 at £10Dr Tat Woon Koh
5.56%
Ordinary
10 at £10Dr W.g. Richards
5.56%
Ordinary
10 at £10Howard Perlin
5.56%
Ordinary
10 at £10Ledgerite LTD
5.56%
Ordinary
10 at £10Longueville International LTD
5.56%
Ordinary
10 at £10Mr Desmet & Mrs Desmet
5.56%
Ordinary
10 at £10Mr Edwin Lee
5.56%
Ordinary
10 at £10Mr J.j. Welbank & Mr J.m. Welbank & Mr W.d. Welbank & Ms K.e.r. Welbank
5.56%
Ordinary
10 at £10Mr Khai Lin Foo & Mr Yu Yu Foo
5.56%
Ordinary
10 at £10Mr R. Shah & Mrs R. Shah
5.56%
Ordinary
10 at £10Mrs B. Dalton
5.56%
Ordinary
10 at £10Ms J.t.s. Jowell
5.56%
Ordinary

Financials

Year2014
Turnover£1,800
Net Worth£19,023
Current Liabilities£274

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 December 2019 (1 page)
8 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
17 April 2019Micro company accounts made up to 31 December 2018 (1 page)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 December 2017 (1 page)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 September 2015Registered office address changed from C/O Peverel Secretaries Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Parkgate Aspen Wilberforce House Station Road London NW4 4QE on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Peverel Secretarial Limited as a secretary on 31 August 2015 (1 page)
3 September 2015Registered office address changed from C/O Peverel Secretaries Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Parkgate Aspen Wilberforce House Station Road London NW4 4QE on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Peverel Secretarial Limited as a secretary on 31 August 2015 (1 page)
3 September 2015Registered office address changed from C/O Peverel Secretaries Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Parkgate Aspen Wilberforce House Station Road London NW4 4QE on 3 September 2015 (1 page)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 180
(6 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 180
(6 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 180
(6 pages)
29 July 2014Termination of appointment of Erol Riza as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Erol Riza as a director on 29 July 2014 (1 page)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,800
(7 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,800
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Termination of appointment of John Welbank as a director (1 page)
3 January 2014Termination of appointment of John Welbank as a director (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (8 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (8 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (8 pages)
16 January 2013Appointment of Professor William Graham Richards as a director (2 pages)
16 January 2013Appointment of Professor William Graham Richards as a director (2 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
13 July 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
13 July 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
12 July 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 12 July 2012 (1 page)
12 July 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
12 July 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 12 July 2012 (1 page)
12 July 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 May 2012Termination of appointment of David Clark as a director (1 page)
14 May 2012Termination of appointment of David Clark as a director (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (9 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (9 pages)
14 July 2011Director's details changed for Erol Riza on 6 July 2011 (2 pages)
14 July 2011Director's details changed for Erol Riza on 6 July 2011 (2 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (9 pages)
14 July 2011Director's details changed for Erol Riza on 6 July 2011 (2 pages)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
22 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
22 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
22 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Secretary appointed county estate management secretarial services LIMITED logged form (2 pages)
23 July 2009Secretary appointed county estate management secretarial services LIMITED logged form (2 pages)
20 July 2009Return made up to 07/07/09; full list of members (12 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Return made up to 07/07/09; full list of members (12 pages)
20 July 2009Location of register of members (1 page)
14 July 2009Appointment terminated secretary david clark (1 page)
14 July 2009Appointment terminated secretary david clark (1 page)
14 July 2009Secretary appointed county estate management secretarial services LIMITED (1 page)
14 July 2009Secretary appointed county estate management secretarial services LIMITED (1 page)
23 June 2009Director appointed raoul shah (3 pages)
23 June 2009Director appointed raoul shah (3 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
9 July 2008Return made up to 07/07/08; full list of members (10 pages)
9 July 2008Return made up to 07/07/08; full list of members (10 pages)
17 August 2007Return made up to 07/07/07; full list of members (7 pages)
17 August 2007Return made up to 07/07/07; full list of members (7 pages)
16 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 August 2006Return made up to 07/07/06; full list of members (7 pages)
22 August 2006Return made up to 07/07/06; full list of members (7 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 September 2005Return made up to 07/07/05; full list of members (7 pages)
13 September 2005Return made up to 07/07/05; full list of members (7 pages)
7 July 2005Registered office changed on 07/07/05 from: 9 harley street london W1G 9QF (1 page)
7 July 2005Registered office changed on 07/07/05 from: 9 harley street london W1G 9QF (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 September 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(10 pages)
13 September 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(10 pages)
6 July 2004Director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: 159-165 great portland street london W1W 5PA (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: 159-165 great portland street london W1W 5PA (1 page)
28 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003New secretary appointed;new director appointed (2 pages)
22 December 2003Secretary resigned;director resigned (1 page)
3 October 2003Return made up to 07/07/03; change of members (7 pages)
3 October 2003Return made up to 07/07/03; change of members (7 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 December 2002Return made up to 07/07/02; change of members (6 pages)
9 December 2002Return made up to 07/07/02; change of members (6 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
20 July 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(13 pages)
20 July 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(13 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
21 September 2000Return made up to 07/07/00; full list of members (12 pages)
21 September 2000Return made up to 07/07/00; full list of members (12 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Return made up to 07/07/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(5 pages)
29 October 1999Return made up to 07/07/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(5 pages)
23 September 1998Full accounts made up to 31 December 1997 (5 pages)
23 September 1998Full accounts made up to 31 December 1997 (5 pages)
7 August 1998Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 07/08/98
(8 pages)
7 August 1998Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 07/08/98
(8 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997New secretary appointed;new director appointed (2 pages)
27 October 1997Ad 14/07/97--------- £ si 178@1=178 £ ic 2/180 (5 pages)
27 October 1997Ad 14/07/97--------- £ si 178@1=178 £ ic 2/180 (5 pages)
9 October 1997Return made up to 07/07/97; full list of members
  • 363(287) ‐ Registered office changed on 09/10/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1997Return made up to 07/07/97; full list of members
  • 363(287) ‐ Registered office changed on 09/10/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1997Accounts made up to 31 December 1996 (6 pages)
7 October 1997Accounts made up to 31 December 1996 (6 pages)
3 September 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Accounting reference date notified as 31/12 (1 page)
25 February 1996Accounting reference date notified as 31/12 (1 page)
7 July 1995Incorporation (36 pages)
7 July 1995Incorporation (36 pages)