Company Name13 Belsize Park Gardens (Hampstead) Limited
DirectorRaymond David Martin
Company StatusActive
Company Number03225690
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raymond David Martin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(13 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Galley Lane
Barnet
Herts
EN5 4AL
Director NameSusan Altschuler
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat 4 13 Belsize Park Gardens
London
NW3 4JG
Director NameCarlo Riva
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleTranslator
Correspondence Address13 Belsize Park Gardens
London
NW3 4JG
Director NameGiles Patrick Stretton-Downes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 1
13 Belsize Park Gardens
London
NW3 4JG
Secretary NameSusan Altschuler
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat 4 13 Belsize Park Gardens
London
NW3 4JG
Director NamePaul Davis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 September 2002)
RoleAccountant
Correspondence AddressFlat 3 13 Belsize Park Gardens
Belsize Park
London
NW3 4JG
Director NameMogens Schmidt
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed18 September 1997(1 year, 2 months after company formation)
Appointment Duration12 years (resigned 09 October 2009)
RoleManagement Consultant
Correspondence Address13 Belsize Park Gardens
London
NW3 4JG
Secretary NameMogens Schmidt
NationalityDanish
StatusResigned
Appointed17 September 1998(2 years, 2 months after company formation)
Appointment Duration11 years (resigned 09 October 2009)
RoleConsultant
Correspondence Address13 Belsize Park Gardens
London
NW3 4JG
Director NameAndreas Rialas
Date of BirthJune 1967 (Born 56 years ago)
NationalityCypriot
StatusResigned
Appointed12 August 2002(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 2007)
RoleInvestment Manager
Correspondence Address13 Belsize Park Gardens
London
NW3 4JG
Director NameSeema Tahmena Saleem
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 18 December 2009)
RoleMarketing
Correspondence Address13 Belsize Park Gardens
London
NW3 7JG
Director NameMr William Guy Joseph Matterson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2009)
RoleBanking
Correspondence Address13 Belsize Park Gardens
London
NW3 3JG
Director NameSabine Beatrice Nicole Reinhold
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2013(16 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2020)
RoleWebsite Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 13 Belsize Park Gardens
London
NW3 4JG
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Graham Anthony
16.67%
Ordinary
1 at £1Jennifer Louise Martin & Laurence Alex Martin
16.67%
Ordinary
1 at £1Matthew Williamson
16.67%
Ordinary
1 at £1Miriam Sarah Grant
16.67%
Ordinary
1 at £1Sabine Rainhold & Euan Drysdale
16.67%
Ordinary
1 at £1Seema Salem
16.67%
Ordinary

Financials

Year2014
Net Worth£36,524
Cash£8,909
Current Liabilities£385

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
18 January 2023Confirmation statement made on 15 July 2020 with updates (5 pages)
22 November 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
20 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
19 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
15 September 2020Termination of appointment of Sabine Beatrice Nicole Reinhold as a director on 1 January 2020 (1 page)
23 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
24 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
3 August 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
6 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(5 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 6
(5 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 6
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
12 March 2013Appointment of Sabine Beatrice Nicole Reinhold as a director (2 pages)
12 March 2013Appointment of Sabine Beatrice Nicole Reinhold as a director (2 pages)
24 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 July 2012Termination of appointment of Giles Stretton-Downes as a director (1 page)
16 July 2012Termination of appointment of Giles Stretton-Downes as a director (1 page)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Giles Patrick Stretton-Downes on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Giles Patrick Stretton-Downes on 16 July 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 December 2009Director's details changed for Mr Raymond David Martin on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Raymond David Martin on 21 December 2009 (2 pages)
18 December 2009Termination of appointment of William Matterson as a director (1 page)
18 December 2009Termination of appointment of Seema Saleem as a director (1 page)
18 December 2009Termination of appointment of William Matterson as a director (1 page)
18 December 2009Termination of appointment of Seema Saleem as a director (1 page)
16 November 2009Annual return made up to 16 July 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 16 July 2009 with a full list of shareholders (6 pages)
9 October 2009Registered office address changed from C/O Mogens Schmidt 13 Belsize Park Gardens London NW3 4JG on 9 October 2009 (1 page)
9 October 2009Termination of appointment of Mogens Schmidt as a secretary (1 page)
9 October 2009Termination of appointment of Mogens Schmidt as a director (1 page)
9 October 2009Registered office address changed from C/O Mogens Schmidt 13 Belsize Park Gardens London NW3 4JG on 9 October 2009 (1 page)
9 October 2009Appointment of Mr Raymond David Martin as a director (2 pages)
9 October 2009Termination of appointment of Mogens Schmidt as a secretary (1 page)
9 October 2009Registered office address changed from C/O Mogens Schmidt 13 Belsize Park Gardens London NW3 4JG on 9 October 2009 (1 page)
9 October 2009Appointment of Mr Raymond David Martin as a director (2 pages)
9 October 2009Termination of appointment of Mogens Schmidt as a director (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 January 2009Return made up to 16/07/08; full list of members (5 pages)
8 January 2009Return made up to 16/07/08; full list of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 May 2008Return made up to 16/07/07; full list of members (6 pages)
19 May 2008Appointment terminated director carlo riva (1 page)
19 May 2008Return made up to 16/07/07; full list of members (6 pages)
19 May 2008Appointment terminated director carlo riva (1 page)
16 May 2008Director appointed mr william guy joseph matterson (1 page)
16 May 2008Director appointed mr william guy joseph matterson (1 page)
13 May 2008Appointment terminated director andreas rialas (1 page)
13 May 2008Appointment terminated director andreas rialas (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
28 November 2006Return made up to 16/07/06; full list of members (9 pages)
28 November 2006Return made up to 16/07/06; full list of members (9 pages)
13 June 2006Return made up to 16/07/05; full list of members (9 pages)
13 June 2006Return made up to 16/07/05; full list of members (9 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
18 March 2005Return made up to 16/07/04; full list of members (9 pages)
18 March 2005Return made up to 16/07/04; full list of members (9 pages)
22 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 July 2003Return made up to 16/07/03; full list of members (9 pages)
14 July 2003Return made up to 16/07/03; full list of members (9 pages)
5 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 October 2002Return made up to 16/07/02; full list of members (9 pages)
25 October 2002Director resigned (1 page)
25 October 2002Return made up to 16/07/02; full list of members (9 pages)
25 October 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
1 November 2001Return made up to 16/07/01; full list of members (8 pages)
1 November 2001Return made up to 16/07/01; full list of members (8 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
19 September 2000Return made up to 16/07/00; full list of members (8 pages)
19 September 2000Return made up to 16/07/00; full list of members (8 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
3 September 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
3 September 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
27 August 1999Return made up to 16/07/99; no change of members (4 pages)
27 August 1999Return made up to 16/07/99; no change of members (4 pages)
6 October 1998Return made up to 16/07/98; no change of members (6 pages)
6 October 1998Return made up to 16/07/98; no change of members (6 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
12 June 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
12 June 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1997Return made up to 13/07/97; full list of members
  • 363(287) ‐ Registered office changed on 25/11/97
(6 pages)
25 November 1997Return made up to 13/07/97; full list of members
  • 363(287) ‐ Registered office changed on 25/11/97
(6 pages)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997Secretary resigned;director resigned (1 page)
26 September 1997Registered office changed on 26/09/97 from: 1346 high road whetstone london N20 9HJ (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 1346 high road whetstone london N20 9HJ (1 page)
26 September 1997New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New secretary appointed;new director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed;new director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Secretary resigned (1 page)
24 July 1996Director resigned (1 page)
16 July 1996Incorporation (17 pages)
16 July 1996Incorporation (17 pages)