Company NameBelmont Residents Association Limited
DirectorsPatrick Toby Stell and Suman Pal
Company StatusActive
Company Number03236245
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 9 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 NameMr Patrick Toby Stell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(7 years, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
Director NameMr Suman Pal
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(17 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
Secretary NameMrs Gillian Clyne
StatusCurrent
Appointed25 June 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
Director NameBrenda June Hood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleMlso Iii
Correspondence Address8 Belmont House
1-5 Cross Street Islington
London
N1 2BJ
Secretary NameMark Andrew Nixon
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Belmont House
1-5 Cross Street
London
N1 2BJ
Director NameWilfred James Stephens
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(5 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 2002)
RoleRetired
Correspondence AddressFlat 6 Belmont House
1/5 Cross Street
London
N1 2BJ
Secretary NameBrian Paul Flanagan
NationalityBritish
StatusResigned
Appointed14 January 1998(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 June 2004)
RoleCompany Director
Correspondence Address3 Belmont House
1-5 Cross Street
London
N1 2BJ
Director NameLeon Macpherson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2004)
RoleManagement Consultant
Correspondence Address1 Belmont Court
1-5 Cross Street, Islington
London
N1 2BJ
Director NameMrs Sunita Thakorbhai Thornton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(7 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Islington Park Mews
London
N1 1QL
Secretary NameMrs Sunita Thornton
NationalityBritish
StatusResigned
Appointed08 July 2004(7 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Islington Park Mews
London
N1 1QL
Director NameMr Dean Hart
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 November 2013)
RoleFinancial Systems Analyst
Country of ResidenceEngland
Correspondence Address21 Herbert Road
London
N11 2QN
Director NameMs Jennifer Cowan
Date of BirthApril 1973 (Born 51 years ago)
NationalityDual British & Candi
StatusResigned
Appointed21 February 2005(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 November 2013)
RoleEditor
Country of ResidenceEngland
Correspondence Address21 Herbert Road
London
N11 2QN
Secretary NameMs Jennifer Cowan
NationalityDual British & Candi
StatusResigned
Appointed21 February 2005(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 November 2013)
RoleEditor
Country of ResidenceEngland
Correspondence Address21 Herbert Road
London
N11 2QN
Director NameSunita Thornton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2006)
RoleBanking
Correspondence Address7 Islington Park Mews
London
N1 1QL
Secretary NameMs Samantha Knight
StatusResigned
Appointed30 October 2013(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressAffinity Property Management 39 Aylesbury Street
Bletchley
Milton Keynes
MK2 2BQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.736association.com

Location

Registered Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dean Hart
12.50%
Ordinary
1 at £1James Gill & Emma Harrison
12.50%
Ordinary
1 at £1Juzar Jeevanjee
12.50%
Ordinary
1 at £1Mohit Gupta
12.50%
Ordinary
1 at £1Murry Barber
12.50%
Ordinary
1 at £1Patrick Stell
12.50%
Ordinary
1 at £1Phillipa Stell
12.50%
Ordinary
1 at £1Suman Pal
12.50%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

17 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 31 August 2022 (5 pages)
21 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
19 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 August 2020 (5 pages)
5 October 2020Secretary's details changed for Mrs Gillian Clyne on 5 October 2020 (1 page)
5 October 2020Registered office address changed from C/O Friar Lettings Limited Unit a Gainsborough Studios North 1 Poole Street London N1 5EB England to 446a 1st Floor 446 Green Lanes Palmers Green N13 5XD on 5 October 2020 (1 page)
5 October 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 October 2020Director's details changed for Mr Patrick Toby Stell on 5 October 2020 (2 pages)
5 October 2020Director's details changed for Mr Suman Pal on 5 October 2020 (2 pages)
5 October 2020Registered office address changed from 446a 1st Floor 446 Green Lanes Palmers Green N13 5XD England to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 5 October 2020 (1 page)
25 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
19 March 2020Registered office address changed from C/O Friar Lettings 49 Cross Street London N1 2BB to C/O Friar Lettings Limited Unit a Gainsborough Studios North 1 Poole Street London N1 5EB on 19 March 2020 (1 page)
10 September 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
5 September 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
3 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
23 June 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
31 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 8
(6 pages)
7 November 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 8
(6 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 8
(6 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
27 July 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
25 June 2015Appointment of Mrs Gillian Clyne as a secretary on 25 June 2015 (2 pages)
25 June 2015Appointment of Mrs Gillian Clyne as a secretary on 25 June 2015 (2 pages)
17 June 2015Registered office address changed from C/O Affinity Property Management 39 39 Aylesbury Street Bletchley Milton Keynes MK2 2BQ to C/O Friar Lettings 49 Cross Street London N1 2BB on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Samantha Knight as a secretary on 29 May 2015 (1 page)
17 June 2015Termination of appointment of Samantha Knight as a secretary on 29 May 2015 (1 page)
17 June 2015Registered office address changed from C/O Affinity Property Management 39 39 Aylesbury Street Bletchley Milton Keynes MK2 2BQ to C/O Friar Lettings 49 Cross Street London N1 2BB on 17 June 2015 (1 page)
15 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 8
(6 pages)
15 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 8
(6 pages)
15 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 8
(6 pages)
28 February 2014Registered office address changed from C/O Jennifer Cowan 21 Herbert Road London N11 2QN United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from C/O Jennifer Cowan 21 Herbert Road London N11 2QN United Kingdom on 28 February 2014 (1 page)
27 February 2014Termination of appointment of Dean Hart as a director (1 page)
27 February 2014Termination of appointment of Jennifer Cowan as a secretary (1 page)
27 February 2014Termination of appointment of Jennifer Cowan as a director (1 page)
27 February 2014Termination of appointment of Dean Hart as a director (1 page)
27 February 2014Termination of appointment of Jennifer Cowan as a secretary (1 page)
27 February 2014Termination of appointment of Jennifer Cowan as a director (1 page)
30 October 2013Appointment of Ms Samantha Knight as a secretary (2 pages)
30 October 2013Appointment of Ms Samantha Knight as a secretary (2 pages)
16 October 2013Appointment of Mr Suman Pal as a director (2 pages)
16 October 2013Appointment of Mr Suman Pal as a director (2 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 8
(6 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 8
(6 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 8
(6 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 July 2012Director's details changed for Mr Dean Hart on 1 November 2011 (2 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
24 July 2012Secretary's details changed for Ms Jennifer Cowan on 1 November 2011 (1 page)
24 July 2012Director's details changed for Ms Jennifer Cowan on 1 November 2011 (2 pages)
24 July 2012Director's details changed for Mr Dean Hart on 1 November 2011 (2 pages)
24 July 2012Secretary's details changed for Ms Jennifer Cowan on 1 November 2011 (1 page)
24 July 2012Secretary's details changed for Ms Jennifer Cowan on 1 November 2011 (1 page)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
24 July 2012Director's details changed for Ms Jennifer Cowan on 1 November 2011 (2 pages)
24 July 2012Director's details changed for Ms Jennifer Cowan on 1 November 2011 (2 pages)
24 July 2012Director's details changed for Mr Dean Hart on 1 November 2011 (2 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
27 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 October 2011Registered office address changed from Belmont House, Flat 4 1-5 Cross Street London N1 2BJ on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Belmont House, Flat 4 1-5 Cross Street London N1 2BJ on 27 October 2011 (1 page)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
15 June 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
15 June 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for Jennifer Cowan on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Jennifer Cowan on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Patrick Toby Stell on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Jennifer Cowan on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Patrick Toby Stell on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Dean Hart on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Dean Hart on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Dean Hart on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Patrick Toby Stell on 5 July 2010 (2 pages)
4 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 August 2009Return made up to 05/07/09; full list of members (6 pages)
7 August 2009Return made up to 05/07/09; full list of members (6 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
28 August 2008Return made up to 05/07/08; full list of members (6 pages)
28 August 2008Return made up to 05/07/08; full list of members (6 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
6 July 2007Return made up to 05/07/07; full list of members (4 pages)
6 July 2007Return made up to 05/07/07; full list of members (4 pages)
5 July 2007Director resigned (1 page)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
27 June 2006Return made up to 07/06/06; full list of members (4 pages)
27 June 2006Return made up to 07/06/06; full list of members (4 pages)
29 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
29 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
5 July 2005Return made up to 07/06/05; full list of members (4 pages)
5 July 2005Return made up to 07/06/05; full list of members (4 pages)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
8 March 2005Registered office changed on 08/03/05 from: flat 3 1-5 cross street london N1 2BJ (1 page)
8 March 2005Registered office changed on 08/03/05 from: flat 3 1-5 cross street london N1 2BJ (1 page)
8 March 2005New secretary appointed (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (1 page)
9 June 2004Return made up to 07/06/04; full list of members (4 pages)
9 June 2004Return made up to 07/06/04; full list of members (4 pages)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
10 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
10 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
26 July 2003Return made up to 07/06/03; full list of members (9 pages)
26 July 2003Return made up to 07/06/03; full list of members (9 pages)
18 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
18 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (1 page)
2 October 2002New director appointed (1 page)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
4 July 2002Return made up to 07/06/02; full list of members (8 pages)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
4 July 2002Return made up to 07/06/02; full list of members (8 pages)
15 May 2002Ad 20/04/02--------- £ si 1@1=1 £ ic 7/8 (2 pages)
15 May 2002Statement of affairs (1 page)
15 May 2002Statement of affairs (1 page)
15 May 2002Ad 20/04/02--------- £ si 1@1=1 £ ic 7/8 (2 pages)
25 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
25 June 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(8 pages)
25 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
25 June 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(8 pages)
13 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
13 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
13 June 2000Return made up to 07/06/00; full list of members (8 pages)
13 June 2000Return made up to 07/06/00; full list of members (8 pages)
21 June 1999Return made up to 07/06/99; full list of members (6 pages)
21 June 1999Return made up to 07/06/99; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
21 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
4 August 1998Return made up to 29/07/98; no change of members (4 pages)
4 August 1998Return made up to 29/07/98; no change of members (4 pages)
22 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
12 November 1997Return made up to 09/08/97; full list of members (6 pages)
12 November 1997Return made up to 09/08/97; full list of members (6 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
26 January 1997Ad 18/11/96-30/12/96 £ si 5@1=5 £ ic 2/7 (2 pages)
26 January 1997Ad 18/11/96-30/12/96 £ si 5@1=5 £ ic 2/7 (2 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1996Memorandum and Articles of Association (13 pages)
21 November 1996Memorandum and Articles of Association (13 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1996Registered office changed on 15/11/96 from: 16 theberton street islington london N1 0QX (1 page)
15 November 1996Registered office changed on 15/11/96 from: 16 theberton street islington london N1 0QX (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996Secretary resigned (2 pages)
27 August 1996Director resigned (2 pages)
27 August 1996New secretary appointed (1 page)
27 August 1996New secretary appointed (1 page)
27 August 1996Secretary resigned (2 pages)
9 August 1996Incorporation (16 pages)
9 August 1996Incorporation (16 pages)