Company Name27 Belsize Avenue Limited
Company StatusActive
Company Number03244083
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Previous NameCheldean Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John McKenzie Cook
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1998(2 years after company formation)
Appointment Duration25 years, 7 months
RoleDesign Consultant
Country of ResidenceJapan
Correspondence AddressApartment 715 Oakwood Premier Tokyo Midtown
9-7-4 Akasaka, Minato-Ku
Tokyo
107-0052
Japan
Director NameMrs Mika Mather
Date of BirthJuly 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed20 September 1998(2 years after company formation)
Appointment Duration25 years, 7 months
RoleAdvertising Executive
Country of ResidenceAustralia
Correspondence AddressFlat 2 49 Leichhardt Street
Spring Hill
Brisbane Qld 4000
Foreign
Director NameMr Ashish Patel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1998(2 years after company formation)
Appointment Duration25 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Harrow Fields Gardens
Harrow On The Hill
Middlesex
HA1 3SN
Director NameMs Yi-Hsuan Chen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Belsize Avenue
London
NW3 4BL
Secretary NameBarkas Agencies Limited (Corporation)
StatusCurrent
Appointed29 June 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 10 months
Correspondence AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Vera Gale
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(6 days after company formation)
Appointment Duration18 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
27 Belsize Avenue
London
SW3 4BL
Secretary NameSidney Harold Gale
NationalityBritish
StatusResigned
Appointed05 September 1996(6 days after company formation)
Appointment Duration18 years, 9 months (resigned 19 June 2015)
RoleSolicitor
Correspondence AddressFlat One 27 Belsize Avenue
London
NW3 4BL
Director NameMs Tracey Ruth Bellow
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1996(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1997)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 27 Belsize Avenue
London
NW3 4BL
Director NameDr Benn Steil
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1998(2 years after company formation)
Appointment Duration23 years, 11 months (resigned 26 August 2022)
RoleEconomist
Country of ResidenceUnited States
Correspondence Address1775 York Avenue
Appt 19a
New York
Ny10 128
United States
Secretary NameMr Leon Barnes
StatusResigned
Appointed04 September 2015(19 years after company formation)
Appointment Duration7 years (resigned 07 September 2022)
RoleCompany Director
Correspondence Address5a Bradley House 26 St Albans Lane
London
NW11 7QE
Director NameMr Rudy Isaac Medioni
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed11 August 2016(19 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Belsize Avenue
London
NW3 4BL

Location

Registered AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ashish Patel
14.29%
Ordinary
1 at £1Ben Steil
14.29%
Ordinary
1 at £1Hannah Medioni
14.29%
Ordinary
1 at £1John Mckenzie Cook & Noriko Ogawa Cook
14.29%
Ordinary
1 at £1Mika Mather
14.29%
Ordinary
1 at £1Prasanthi Puvanachandra
14.29%
Ordinary
1 at £1Rudy Medioni
14.29%
Ordinary

Financials

Year2014
Turnover£7,052
Net Worth£7
Cash£2,775
Current Liabilities£7,540

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

21 March 2024Micro company accounts made up to 31 December 2023 (5 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
24 September 2023Confirmation statement made on 30 August 2023 with updates (5 pages)
24 September 2023Previous accounting period extended from 24 December 2022 to 31 December 2022 (1 page)
7 September 2022Secretary's details changed for Barkas Agencies Limited on 7 September 2022 (1 page)
7 September 2022Confirmation statement made on 30 August 2022 with updates (5 pages)
7 September 2022Termination of appointment of Leon Barnes as a secretary on 7 September 2022 (1 page)
6 September 2022Termination of appointment of Benn Steil as a director on 26 August 2022 (1 page)
19 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
30 September 2021Appointment of Ms Yi-Hsuan Chen as a director on 30 September 2021 (2 pages)
30 September 2021Termination of appointment of Rudy Isaac Medioni as a director on 30 September 2021 (1 page)
14 September 2021Confirmation statement made on 30 August 2021 with updates (5 pages)
4 May 2021Micro company accounts made up to 31 December 2020 (5 pages)
8 December 2020Registered office address changed from 5a Bradley House 26 st Albans Lane London NW11 7QE England to Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 8 December 2020 (1 page)
19 October 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
23 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 September 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 September 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
19 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
19 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
11 August 2016Appointment of Mr Rudy Isaac Medioni as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr Rudy Isaac Medioni as a director on 11 August 2016 (2 pages)
10 August 2016Registered office address changed from Flat One 27 Belsize Avenue London NW3 4BL to 5a Bradley House 26 st Albans Lane London NW11 7QE on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Flat One 27 Belsize Avenue London NW3 4BL to 5a Bradley House 26 st Albans Lane London NW11 7QE on 10 August 2016 (1 page)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 7
(8 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 7
(8 pages)
8 September 2015Total exemption full accounts made up to 24 December 2014 (11 pages)
8 September 2015Total exemption full accounts made up to 24 December 2014 (11 pages)
7 September 2015Termination of appointment of a director (1 page)
7 September 2015Termination of appointment of a secretary (1 page)
7 September 2015Termination of appointment of a secretary (1 page)
7 September 2015Termination of appointment of a director (1 page)
4 September 2015Appointment of Mr Leon Barnes as a secretary on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Leon Barnes as a secretary on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Leon Barnes as a secretary on 4 September 2015 (2 pages)
30 June 2015Appointment of Barkas Agencies Limited as a secretary on 29 June 2015 (2 pages)
30 June 2015Termination of appointment of Vera Gale as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Barkas Agencies Limited as a secretary on 29 June 2015 (2 pages)
30 June 2015Termination of appointment of Vera Gale as a director on 30 June 2015 (1 page)
21 June 2015Termination of appointment of Sidney Harold Gale as a secretary on 19 June 2015 (1 page)
21 June 2015Termination of appointment of Sidney Harold Gale as a secretary on 19 June 2015 (1 page)
16 September 2014Total exemption full accounts made up to 24 December 2013 (10 pages)
16 September 2014Total exemption full accounts made up to 24 December 2013 (10 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 7
(8 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 7
(8 pages)
11 September 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 7
(8 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 7
(8 pages)
9 May 2013Previous accounting period extended from 31 August 2012 to 24 December 2012 (2 pages)
9 May 2013Previous accounting period extended from 31 August 2012 to 24 December 2012 (2 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2011Director's details changed for Mr John Mckenzie Cook on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr John Mckenzie Cook on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
1 September 2011Director's details changed for Mr John Mckenzie Cook on 1 September 2011 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
25 October 2010Registered office address changed from Flat 1 27 Belsize Avenue London NW3 4BL on 25 October 2010 (1 page)
25 October 2010Director's details changed for Dr Benn Steil on 30 August 2010 (2 pages)
25 October 2010Director's details changed for Dr Benn Steil on 30 August 2010 (2 pages)
25 October 2010Registered office address changed from Flat 1 27 Belsize Avenue London NW3 4BL on 25 October 2010 (1 page)
23 October 2010Director's details changed for Mr John Mckenzie Cook on 30 August 2010 (2 pages)
23 October 2010Secretary's details changed for Sidney Harold Gale on 30 October 2009 (1 page)
23 October 2010Director's details changed for Mrs Vera Gale on 30 August 2010 (2 pages)
23 October 2010Director's details changed for Mrs Vera Gale on 30 August 2010 (2 pages)
23 October 2010Secretary's details changed for Sidney Harold Gale on 30 October 2009 (1 page)
23 October 2010Director's details changed for Mr John Mckenzie Cook on 30 August 2010 (2 pages)
23 October 2010Director's details changed for Mika Mather on 30 August 2010 (3 pages)
23 October 2010Director's details changed for Mika Mather on 30 August 2010 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 September 2009Return made up to 30/08/09; full list of members (6 pages)
27 September 2009Return made up to 30/08/09; full list of members (6 pages)
25 September 2009Director's change of particulars / john cook / 25/09/2009 (2 pages)
25 September 2009Director's change of particulars / john cook / 25/09/2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 October 2008Return made up to 30/08/08; full list of members (6 pages)
6 October 2008Return made up to 30/08/08; full list of members (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 September 2007Return made up to 30/08/07; no change of members (8 pages)
9 September 2007Return made up to 30/08/07; no change of members (8 pages)
6 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 September 2006Return made up to 30/08/06; full list of members (10 pages)
19 September 2006Return made up to 30/08/06; full list of members (10 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 September 2005Return made up to 30/08/05; full list of members (10 pages)
29 September 2005Return made up to 30/08/05; full list of members (10 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 November 2003Return made up to 30/08/03; full list of members (10 pages)
14 November 2003Return made up to 30/08/03; full list of members (10 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
13 October 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2000Accounts made up to 31 August 1999 (9 pages)
3 July 2000Accounts made up to 31 August 1999 (9 pages)
24 August 1999Return made up to 30/08/99; full list of members (8 pages)
24 August 1999Return made up to 30/08/99; full list of members (8 pages)
2 July 1999Accounts made up to 31 August 1998 (9 pages)
2 July 1999Accounts made up to 31 August 1998 (9 pages)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Return made up to 30/08/98; no change of members (4 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Return made up to 30/08/98; no change of members (4 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 September 1998Accounts made up to 31 August 1997 (9 pages)
28 September 1998Accounts made up to 31 August 1997 (9 pages)
10 November 1997Return made up to 30/08/97; full list of members (6 pages)
10 November 1997Return made up to 30/08/97; full list of members (6 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
26 November 1996Memorandum and Articles of Association (10 pages)
26 November 1996Memorandum and Articles of Association (10 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 September 1996Registered office changed on 26/09/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
26 September 1996Director resigned (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Registered office changed on 26/09/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned;director resigned (2 pages)
26 September 1996Secretary resigned;director resigned (2 pages)
26 September 1996New secretary appointed (2 pages)
12 September 1996Company name changed cheldean LIMITED\certificate issued on 13/09/96 (2 pages)
12 September 1996Company name changed cheldean LIMITED\certificate issued on 13/09/96 (2 pages)
30 August 1996Incorporation (16 pages)
30 August 1996Incorporation (16 pages)