Company Name11 Belsize Park Limited
Company StatusActive
Company Number03567004
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1998(25 years, 11 months ago)
Previous NameStanceformal Property Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSamantha Naomi Ellis
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 6 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 11 Belsize Park
London
NW3 4ES
Director NameElaine French
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11 Belsize Park
London
NW3 4ES
Director NameRuya Turunc
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,Turkish
StatusCurrent
Appointed30 October 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 6 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Belsize Park
London
NW3 4ES
Director NameOliver John Stratton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
11 Belsize Park
London
NW3 4ES
Secretary NameOliver John Stratton
NationalityBritish
StatusCurrent
Appointed01 August 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
11 Belsize Park
London
NW3 4ES
Director NameMr Martijn Carlos Willem Bertisen
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed19 June 2017(19 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCountry Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 11 Belsize Park
London
NW3 4ES
Director NameMs Daria Golova
Date of BirthApril 1996 (Born 28 years ago)
NationalityRussian
StatusCurrent
Appointed30 October 2023(25 years, 5 months after company formation)
Appointment Duration6 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address11 Flat 5, 11 Belsize Park
London
NW3 4ES
Director NameMr James Gibson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(25 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1, 11 Belsize Park
London
NW3 4ES
Director NameMark Richard Hawes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressFlat 3
11 Belsize Park
London
NW3 4ES
Director NameSarah Joanne Hall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 October 1998)
RoleTrainee Solicitor
Correspondence AddressFlat 8 Wellington House
160 Upper Richmond Road Putney
London
SW15 2SW
Secretary NameMark Richard Hawes
NationalityBritish
StatusResigned
Appointed06 August 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 01 August 2007)
RoleSolicitor
Correspondence AddressFlat 3
11 Belsize Park
London
NW3 4ES
Director NameSilvana Dionori
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed30 October 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2002)
RoleHousewife
Correspondence Address7/11 Belsize Park
London
NW3 4ES
Director NameJacqueline Claire Pearce
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 12 January 2006)
RoleBuyer
Correspondence AddressFlat 1 11 Belsize Park
London
NW3 4ES
Director NameDr Faeqa Hami
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(5 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 10 December 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 11 Belsize Park
London
NW3 4ES
Director NameFrancesco Dionori
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed30 October 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2002)
RoleStudent
Correspondence Address7/11 Belsize Park
London
NW3 4ES
Director NameAlbert Herskovitz
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish/American
StatusResigned
Appointed26 February 2006(7 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
11belsize Park
London
NW3 4ES
Director NameRichard Kenton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(9 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 April 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3
11 Belsize Park
London
NW3 4ES
Director NameMr David Ernest John Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2016(18 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 5, 11 Belsize Park
London
NW3 4ES
Director NameMrs Helen Amanda Armstrong
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(20 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Belsize Park
London
NW3 4ES
Director NameMr Paul Brian Armstrong
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(20 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Belsize Park
London
NW3 4ES
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 86109065
Telephone regionLondon

Location

Registered AddressFlat 2 11 Belsize Park
London
NW3 4ES
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,425
Cash£13,764
Current Liabilities£13,764

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 5 days from now)

Filing History

6 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
8 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
24 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 May 2021 (5 pages)
27 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
25 February 2020Amended micro company accounts made up to 31 May 2018 (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
18 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
10 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
17 May 2018Termination of appointment of Albert Herskovitz as a director on 16 May 2018 (1 page)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
17 May 2018Appointment of Mrs Helen Amanda Armstrong as a director on 16 May 2018 (2 pages)
17 May 2018Appointment of Mr Paul Brian Armstrong as a director on 16 May 2018 (2 pages)
12 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
25 June 2017Appointment of Mr Martijn Carlos Willem Bertisen as a director on 19 June 2017 (2 pages)
25 June 2017Appointment of Mr Martijn Carlos Willem Bertisen as a director on 19 June 2017 (2 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
25 April 2017Registered office address changed from Flat 6 11 Belsize Park London NW3 4ES to Flat 2 11 Belsize Park London NW3 4ES on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Flat 6 11 Belsize Park London NW3 4ES to Flat 2 11 Belsize Park London NW3 4ES on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Richard Kenton as a director on 20 April 2017 (1 page)
25 April 2017Termination of appointment of Richard Kenton as a director on 20 April 2017 (1 page)
19 April 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
19 April 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
10 June 2016Annual return made up to 16 May 2016 no member list (9 pages)
10 June 2016Annual return made up to 16 May 2016 no member list (9 pages)
15 May 2016Appointment of Mr David Ernest John Walker as a director on 15 May 2016 (2 pages)
15 May 2016Appointment of Mr David Ernest John Walker as a director on 15 May 2016 (2 pages)
23 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
23 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
13 December 2015Termination of appointment of Faeqa Hami as a director on 10 December 2015 (1 page)
13 December 2015Termination of appointment of Faeqa Hami as a director on 10 December 2015 (1 page)
23 June 2015Annual return made up to 16 May 2015 no member list (9 pages)
23 June 2015Annual return made up to 16 May 2015 no member list (9 pages)
20 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
20 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
7 June 2014Annual return made up to 16 May 2014 no member list (9 pages)
7 June 2014Annual return made up to 16 May 2014 no member list (9 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
22 June 2013Registered office address changed from Flat 7 11 Belsize Park London NW3 4ES on 22 June 2013 (1 page)
22 June 2013Registered office address changed from Flat 7 11 Belsize Park London NW3 4ES on 22 June 2013 (1 page)
20 May 2013Annual return made up to 16 May 2013 no member list (9 pages)
20 May 2013Annual return made up to 16 May 2013 no member list (9 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
21 June 2012Annual return made up to 16 May 2012 no member list (9 pages)
21 June 2012Annual return made up to 16 May 2012 no member list (9 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
1 June 2011Annual return made up to 16 May 2011 no member list (9 pages)
1 June 2011Annual return made up to 16 May 2011 no member list (9 pages)
31 May 2011Director's details changed for Oliver John Stratton on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Oliver John Stratton on 31 May 2011 (2 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
2 July 2010Annual return made up to 16 May 2010 no member list (6 pages)
2 July 2010Annual return made up to 16 May 2010 no member list (6 pages)
1 July 2010Director's details changed for Elaine French on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Ruya Turunc on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Samantha Naomi Ellis on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Ruya Turunc on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Samantha Naomi Ellis on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Elaine French on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Richard Kenton on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Doctor Faeqa Hami on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Doctor Faeqa Hami on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Albert Herskovitz on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Oliver John Stratton on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Richard Kenton on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Albert Herskovitz on 16 May 2010 (2 pages)
1 July 2010Director's details changed for Oliver John Stratton on 16 May 2010 (2 pages)
17 May 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
17 May 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
18 May 2009Annual return made up to 16/05/09 (4 pages)
18 May 2009Annual return made up to 16/05/09 (4 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
17 June 2008Annual return made up to 19/05/08 (4 pages)
17 June 2008Annual return made up to 19/05/08 (4 pages)
4 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
4 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
29 August 2007Registered office changed on 29/08/07 from: flat 3 11 belsize park london NW3 4ES (1 page)
29 August 2007Registered office changed on 29/08/07 from: flat 3 11 belsize park london NW3 4ES (1 page)
19 August 2007New director appointed (2 pages)
19 August 2007New director appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Location of register of members (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Location of register of members (1 page)
9 August 2007Secretary resigned (1 page)
29 June 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
29 June 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
27 June 2007Annual return made up to 19/05/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2007Annual return made up to 19/05/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2006Annual return made up to 19/05/06 (5 pages)
19 July 2006Annual return made up to 19/05/06 (5 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 July 2005Annual return made up to 19/05/05 (6 pages)
8 July 2005Annual return made up to 19/05/05 (6 pages)
9 July 2004Annual return made up to 19/05/04
  • 363(288) ‐ Director resigned
(7 pages)
9 July 2004Annual return made up to 19/05/04
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 July 2003Annual return made up to 19/05/03 (7 pages)
21 July 2003Annual return made up to 19/05/03 (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 July 2002Annual return made up to 19/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2002Annual return made up to 19/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 June 2001Annual return made up to 19/05/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 June 2001Annual return made up to 19/05/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 August 2000Annual return made up to 19/05/00 (5 pages)
8 August 2000Annual return made up to 19/05/00 (5 pages)
20 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
20 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
21 June 1999Annual return made up to 19/05/99 (6 pages)
21 June 1999Annual return made up to 19/05/99 (6 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
14 December 1998Location of register of members (1 page)
14 December 1998Location of register of members (1 page)
11 December 1998Memorandum and Articles of Association (15 pages)
11 December 1998Memorandum and Articles of Association (15 pages)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1998Memorandum and Articles of Association (14 pages)
16 November 1998Memorandum and Articles of Association (14 pages)
12 November 1998Company name changed stanceformal property management LIMITED\certificate issued on 13/11/98 (2 pages)
12 November 1998Company name changed stanceformal property management LIMITED\certificate issued on 13/11/98 (2 pages)
14 August 1998Registered office changed on 14/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 August 1998Secretary resigned;director resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed;new director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Secretary resigned;director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Incorporation (18 pages)
19 May 1998Incorporation (18 pages)