Company Name27 Belsize Crescent Limited
DirectorsMatthew John Christopher Walker and Samantha Jayne Christianne Vanderpump
Company StatusActive
Company Number03181011
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 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 NameMatthew John Christopher Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(2 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 27 Belsize Crescent
London
NW3 5QY
Director NameMrs Samantha Jayne Christianne Vanderpump
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(21 years, 11 months after company formation)
Appointment Duration6 years
RoleNurse
Country of ResidenceU.K
Correspondence AddressFlat A, 27 Belsize Crescent
London
NW3 5QY
Secretary NameFortune Block Management Ltd (Corporation)
StatusCurrent
Appointed21 June 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressUnit 46 The Enterprise Centre Cranborne Rd
Potters Bar
Hertfordshire
ED6 3DQ
Director NameJulian Charles Brown
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleSolicitor
Correspondence AddressFlat C 27 Belsize Crescent
London
NW3 5QY
Director NameKenneth Bruce Donaldson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleActuary
Correspondence AddressFlat A 27 Belsize Crescent
London
NW3 5QY
Secretary NameJulian Charles Brown
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleSolicitor
Correspondence AddressFlat C 27 Belsize Crescent
London
NW3 5QY
Secretary NameAnthony Michael Krupnik Kay
NationalityBritish
StatusResigned
Appointed21 September 1998(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2002)
RoleCompany Director
Correspondence Address46 Netherhall Gardens
Hampstead
London
NW3 5RG
Secretary NameShishir Lal
NationalityBritish
StatusResigned
Appointed30 October 2002(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2006)
RoleCompany Director
Correspondence AddressFlat D 27 Belsize Crescent
London
NW3 5QY
Secretary NameSheila Ruth Benson
NationalityBritish
StatusResigned
Appointed03 April 2006(10 years after company formation)
Appointment Duration12 years, 2 months (resigned 15 June 2018)
RoleCompany Director
Correspondence Address19 Red Road
Borehamwood
Hertfordshire
WD6 4SR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Enterprise Centre
Cranborne Road
Potters Bar
EN6 3DQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Patrick John Vanderpump
20.00%
Ordinary
1 at £1Mr Matthew John Christopher Walker
20.00%
Ordinary
1 at £1Shams Kermalli & Hasina Kermalli
20.00%
Ordinary
1 at £1Steve Ruggi & Gilda Ruggi
20.00%
Ordinary
1 at £1Susan Kay & Thomas Kay
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£289
Current Liabilities£285

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

21 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
24 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 July 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 April 2020Registered office address changed from Unit 46, the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 27 April 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 June 2018Appointment of Fortune Block Management Ltd as a secretary on 21 June 2018 (2 pages)
15 June 2018Termination of appointment of Sheila Ruth Benson as a secretary on 15 June 2018 (1 page)
6 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
20 March 2018Appointment of Mrs Samantha Jayne Christianne Vanderpump as a director on 19 March 2018 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5
(5 pages)
22 June 2016Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46, the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46, the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ on 22 June 2016 (1 page)
22 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5
(5 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5
(5 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5
(5 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5
(5 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5
(5 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5
(5 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 June 2013Director's details changed for Matthew John Christopher Walker on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
4 June 2013Director's details changed for Matthew John Christopher Walker on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Matthew John Christopher Walker on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2010Annual return made up to 4 June 2010 (14 pages)
5 August 2010Annual return made up to 4 June 2010 (14 pages)
5 August 2010Annual return made up to 4 June 2010 (14 pages)
27 July 2010Registered office address changed from 27 Belsize Crescent London NW3 5QY on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from 27 Belsize Crescent London NW3 5QY on 27 July 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 June 2009Return made up to 04/06/09; full list of members (10 pages)
18 June 2009Return made up to 04/06/09; full list of members (10 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 April 2008Return made up to 01/04/08; full list of members (6 pages)
23 April 2008Return made up to 01/04/08; full list of members (6 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Location of register of members (1 page)
13 April 2007Return made up to 01/04/07; full list of members (6 pages)
13 April 2007Return made up to 01/04/07; full list of members (6 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
4 April 2006Return made up to 01/04/06; full list of members (8 pages)
4 April 2006Return made up to 01/04/06; full list of members (8 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 April 2005Return made up to 01/04/05; full list of members (6 pages)
6 April 2005Return made up to 01/04/05; full list of members (6 pages)
14 April 2004Return made up to 01/04/04; full list of members (5 pages)
14 April 2004Return made up to 01/04/04; full list of members (5 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (2 pages)
5 April 2002Return made up to 01/04/02; full list of members (6 pages)
5 April 2002Return made up to 01/04/02; full list of members (6 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
23 April 2001Return made up to 01/04/01; full list of members (8 pages)
23 April 2001Return made up to 01/04/01; full list of members (8 pages)
25 May 2000Return made up to 01/04/00; full list of members (5 pages)
25 May 2000Return made up to 01/04/00; full list of members (5 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 May 2000Location of register of members (1 page)
23 May 2000Location of register of members (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 August 1999Return made up to 01/04/99; full list of members (5 pages)
12 August 1999Return made up to 01/04/99; full list of members (5 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned;director resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned;director resigned (1 page)
8 April 1998Return made up to 01/04/98; full list of members (6 pages)
8 April 1998Return made up to 01/04/98; full list of members (6 pages)
28 April 1997Return made up to 01/04/97; full list of members (6 pages)
28 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 April 1997Return made up to 01/04/97; full list of members (6 pages)
8 October 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
8 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1996Ad 30/05/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 June 1996Ad 30/05/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Secretary resigned (1 page)
1 April 1996Incorporation (15 pages)
1 April 1996Incorporation (15 pages)