London
NW3 4ES
Director Name | Elaine French |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Belsize Park London NW3 4ES |
Director Name | Ruya Turunc |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British,Turkish |
Status | Current |
Appointed | 30 October 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belsize Park London NW3 4ES |
Director Name | Oliver John Stratton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2006(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 11 Belsize Park London NW3 4ES |
Secretary Name | Oliver John Stratton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 11 Belsize Park London NW3 4ES |
Director Name | Mr Martijn Carlos Willem Bertisen |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 19 June 2017(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Country Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 11 Belsize Park London NW3 4ES |
Director Name | Ms Daria Golova |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 30 October 2023(25 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 11 Flat 5, 11 Belsize Park London NW3 4ES |
Director Name | Mr James Gibson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(25 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1, 11 Belsize Park London NW3 4ES |
Director Name | Mark Richard Hawes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | Flat 3 11 Belsize Park London NW3 4ES |
Director Name | Sarah Joanne Hall |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 October 1998) |
Role | Trainee Solicitor |
Correspondence Address | Flat 8 Wellington House 160 Upper Richmond Road Putney London SW15 2SW |
Secretary Name | Mark Richard Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 August 2007) |
Role | Solicitor |
Correspondence Address | Flat 3 11 Belsize Park London NW3 4ES |
Director Name | Silvana Dionori |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2002) |
Role | Housewife |
Correspondence Address | 7/11 Belsize Park London NW3 4ES |
Director Name | Jacqueline Claire Pearce |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 January 2006) |
Role | Buyer |
Correspondence Address | Flat 1 11 Belsize Park London NW3 4ES |
Director Name | Dr Faeqa Hami |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 December 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 11 Belsize Park London NW3 4ES |
Director Name | Francesco Dionori |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2002) |
Role | Student |
Correspondence Address | 7/11 Belsize Park London NW3 4ES |
Director Name | Albert Herskovitz |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 26 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 11belsize Park London NW3 4ES |
Director Name | Richard Kenton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 April 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 11 Belsize Park London NW3 4ES |
Director Name | Mr David Ernest John Walker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2016(18 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 October 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 5, 11 Belsize Park London NW3 4ES |
Director Name | Mrs Helen Amanda Armstrong |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(20 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 11 Belsize Park London NW3 4ES |
Director Name | Mr Paul Brian Armstrong |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(20 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 11 Belsize Park London NW3 4ES |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 86109065 |
---|---|
Telephone region | London |
Registered Address | Flat 2 11 Belsize Park London NW3 4ES |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,425 |
Cash | £13,764 |
Current Liabilities | £13,764 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 5 days from now) |
6 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
24 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
27 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
25 February 2020 | Amended micro company accounts made up to 31 May 2018 (3 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
18 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2018 | Termination of appointment of Albert Herskovitz as a director on 16 May 2018 (1 page) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Mrs Helen Amanda Armstrong as a director on 16 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Paul Brian Armstrong as a director on 16 May 2018 (2 pages) |
12 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
25 June 2017 | Appointment of Mr Martijn Carlos Willem Bertisen as a director on 19 June 2017 (2 pages) |
25 June 2017 | Appointment of Mr Martijn Carlos Willem Bertisen as a director on 19 June 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
25 April 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Richard Kenton as a director on 20 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Richard Kenton as a director on 20 April 2017 (1 page) |
19 April 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
19 April 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
10 June 2016 | Annual return made up to 16 May 2016 no member list (9 pages) |
10 June 2016 | Annual return made up to 16 May 2016 no member list (9 pages) |
15 May 2016 | Appointment of Mr David Ernest John Walker as a director on 15 May 2016 (2 pages) |
15 May 2016 | Appointment of Mr David Ernest John Walker as a director on 15 May 2016 (2 pages) |
23 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
23 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
13 December 2015 | Termination of appointment of Faeqa Hami as a director on 10 December 2015 (1 page) |
13 December 2015 | Termination of appointment of Faeqa Hami as a director on 10 December 2015 (1 page) |
23 June 2015 | Annual return made up to 16 May 2015 no member list (9 pages) |
23 June 2015 | Annual return made up to 16 May 2015 no member list (9 pages) |
20 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
20 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
7 June 2014 | Annual return made up to 16 May 2014 no member list (9 pages) |
7 June 2014 | Annual return made up to 16 May 2014 no member list (9 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
22 June 2013 | Registered office address changed from Flat 7 11 Belsize Park London NW3 4ES on 22 June 2013 (1 page) |
22 June 2013 | Registered office address changed from Flat 7 11 Belsize Park London NW3 4ES on 22 June 2013 (1 page) |
20 May 2013 | Annual return made up to 16 May 2013 no member list (9 pages) |
20 May 2013 | Annual return made up to 16 May 2013 no member list (9 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
21 June 2012 | Annual return made up to 16 May 2012 no member list (9 pages) |
21 June 2012 | Annual return made up to 16 May 2012 no member list (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
1 June 2011 | Annual return made up to 16 May 2011 no member list (9 pages) |
1 June 2011 | Annual return made up to 16 May 2011 no member list (9 pages) |
31 May 2011 | Director's details changed for Oliver John Stratton on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Oliver John Stratton on 31 May 2011 (2 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
2 July 2010 | Annual return made up to 16 May 2010 no member list (6 pages) |
2 July 2010 | Annual return made up to 16 May 2010 no member list (6 pages) |
1 July 2010 | Director's details changed for Elaine French on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Ruya Turunc on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Samantha Naomi Ellis on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Ruya Turunc on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Samantha Naomi Ellis on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Elaine French on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Richard Kenton on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Doctor Faeqa Hami on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Doctor Faeqa Hami on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Albert Herskovitz on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Oliver John Stratton on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Richard Kenton on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Albert Herskovitz on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Oliver John Stratton on 16 May 2010 (2 pages) |
17 May 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
17 May 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
18 May 2009 | Annual return made up to 16/05/09 (4 pages) |
18 May 2009 | Annual return made up to 16/05/09 (4 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
17 June 2008 | Annual return made up to 19/05/08 (4 pages) |
17 June 2008 | Annual return made up to 19/05/08 (4 pages) |
4 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
4 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: flat 3 11 belsize park london NW3 4ES (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: flat 3 11 belsize park london NW3 4ES (1 page) |
19 August 2007 | New director appointed (2 pages) |
19 August 2007 | New director appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Location of register of members (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Location of register of members (1 page) |
9 August 2007 | Secretary resigned (1 page) |
29 June 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
29 June 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
27 June 2007 | Annual return made up to 19/05/07
|
27 June 2007 | Annual return made up to 19/05/07
|
19 July 2006 | Annual return made up to 19/05/06 (5 pages) |
19 July 2006 | Annual return made up to 19/05/06 (5 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 July 2005 | Annual return made up to 19/05/05 (6 pages) |
8 July 2005 | Annual return made up to 19/05/05 (6 pages) |
9 July 2004 | Annual return made up to 19/05/04
|
9 July 2004 | Annual return made up to 19/05/04
|
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 July 2003 | Annual return made up to 19/05/03 (7 pages) |
21 July 2003 | Annual return made up to 19/05/03 (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 July 2002 | Annual return made up to 19/05/02
|
6 July 2002 | Annual return made up to 19/05/02
|
20 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 June 2001 | Annual return made up to 19/05/01
|
18 June 2001 | Annual return made up to 19/05/01
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 August 2000 | Annual return made up to 19/05/00 (5 pages) |
8 August 2000 | Annual return made up to 19/05/00 (5 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
20 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
21 June 1999 | Annual return made up to 19/05/99 (6 pages) |
21 June 1999 | Annual return made up to 19/05/99 (6 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
14 December 1998 | Location of register of members (1 page) |
14 December 1998 | Location of register of members (1 page) |
11 December 1998 | Memorandum and Articles of Association (15 pages) |
11 December 1998 | Memorandum and Articles of Association (15 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
16 November 1998 | Memorandum and Articles of Association (14 pages) |
16 November 1998 | Memorandum and Articles of Association (14 pages) |
12 November 1998 | Company name changed stanceformal property management LIMITED\certificate issued on 13/11/98 (2 pages) |
12 November 1998 | Company name changed stanceformal property management LIMITED\certificate issued on 13/11/98 (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 August 1998 | Secretary resigned;director resigned (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed;new director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Secretary resigned;director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Incorporation (18 pages) |
19 May 1998 | Incorporation (18 pages) |