Company Name8 Belsize Park Limited
Company StatusActive
Company Number03605147
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)

Business Activity

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

Directors

Director NameSir Simon James Fraser
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(6 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4, Second Floor 111 Park Road
Park Lorne
London
NW8 7JL
Director NameMrs Purnima Ramadorai
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(15 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 4, Second Floor 111 Park Road
Park Lorne
London
NW8 7JL
Director NameMs Daniela Fabbri
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed24 September 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleAcademician
Country of ResidenceEngland
Correspondence AddressOffice 4, Second Floor 111 Park Road
Park Lorne
London
NW8 7JL
Director NamePeter Anthony Burnstone
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address13 St Marks Crescent
London
NW1 7TS
Director NamePeter Stephen Schneider
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGarden Flat
8 Belsize Park
London
NW3 4ET
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDr Karyn Moshal
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(4 months, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 03 September 2019)
RoleMedical Director
Country of ResidenceEngland
Correspondence Address8 Belsize Park
London
NW3 4ET
Director NameDmr Timothy Greenhalgh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 10 December 2001)
RoleCreative Director
Correspondence Address8 Belsize Park
London
NW3 4ET
Secretary NamePeter Stephen Schneider
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
8 Belsize Park
London
NW3 4ET
Director NameBenjamin Joseph Maschler
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2005)
RoleLiteray Agent
Correspondence Address8 Belsize Court Garages
London
NW3 5AJ
Secretary NameDr Karyn Moshal
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 September 2009)
RolePaediatrician
Country of ResidenceEngland
Correspondence Address8 Belsize Park
London
NW3 4ET

Location

Registered AddressOffice 4, Second Floor 111 Park Road
Park Lorne
London
NW8 7JL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Karyn Moshal
50.00%
Ordinary
1 at £1Mr Simon James Fraser
25.00%
Ordinary
1 at £1Purnima Ramadorai
25.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£8,045
Current Liabilities£38,039

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

3 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
3 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
24 February 2022Cessation of Simon James Fraser as a person with significant control on 22 February 2022 (1 page)
24 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
24 February 2022Notification of Purnima Ramadorai as a person with significant control on 14 February 2022 (2 pages)
24 February 2022Notification of Daniela Fabbri as a person with significant control on 14 February 2022 (2 pages)
3 November 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 September 2019Appointment of Ms Daniela Fabbri as a director on 24 September 2019 (2 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
24 September 2019Termination of appointment of Karyn Moshal as a director on 3 September 2019 (1 page)
29 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Notification of Simon James Fraser as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Simon James Fraser on 28 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Simon James Fraser on 28 July 2017 (2 pages)
31 July 2017Notification of Simon James Fraser as a person with significant control on 28 July 2017 (2 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(5 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(5 pages)
10 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(5 pages)
28 January 2014Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH on 28 January 2014 (1 page)
28 January 2014Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH on 28 January 2014 (1 page)
8 January 2014Appointment of Ms. Purnima Ramadorai as a director (2 pages)
8 January 2014Appointment of Ms. Purnima Ramadorai as a director (2 pages)
15 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(6 pages)
15 October 2013Termination of appointment of Peter Schneider as a secretary (1 page)
15 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(6 pages)
15 October 2013Termination of appointment of Peter Schneider as a director (1 page)
15 October 2013Termination of appointment of Peter Schneider as a secretary (1 page)
15 October 2013Termination of appointment of Peter Schneider as a director (1 page)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
4 August 2011Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 4 August 2011 (1 page)
20 December 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
20 December 2010Director's details changed for Simon James Fraser on 30 April 2010 (2 pages)
20 December 2010Registered office address changed from Hedgerow Quill Hall Lane Amersham HP6 6LL on 20 December 2010 (1 page)
20 December 2010Registered office address changed from Hedgerow Quill Hall Lane Amersham HP6 6LL on 20 December 2010 (1 page)
20 December 2010Director's details changed for Simon James Fraser on 30 April 2010 (2 pages)
20 December 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
15 December 2010Registered office address changed from C/O Spencer Hyde Limited 272 Regents Park Road London N3 3HN England on 15 December 2010 (2 pages)
15 December 2010Registered office address changed from C/O Spencer Hyde Limited 272 Regents Park Road London N3 3HN England on 15 December 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2009Registered office address changed from 14-16 Caxton Street London SW1H 0QY on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 14-16 Caxton Street London SW1H 0QY on 5 October 2009 (1 page)
4 October 2009Termination of appointment of Karyn Moshal as a secretary (1 page)
4 October 2009Termination of appointment of Karyn Moshal as a secretary (1 page)
5 August 2009Return made up to 28/07/09; full list of members (5 pages)
5 August 2009Return made up to 28/07/09; full list of members (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 September 2008Return made up to 28/07/08; no change of members (8 pages)
2 September 2008Return made up to 28/07/08; no change of members (8 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2007Return made up to 28/07/07; full list of members (8 pages)
15 August 2007Return made up to 28/07/07; full list of members (8 pages)
24 October 2006Return made up to 28/07/06; full list of members; amend (9 pages)
24 October 2006Return made up to 28/07/06; full list of members; amend (9 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 August 2006Return made up to 28/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(9 pages)
14 August 2006Return made up to 28/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(9 pages)
11 August 2006Registered office changed on 11/08/06 from: 9 old queen street westminster london SW1H 9JA (1 page)
11 August 2006Registered office changed on 11/08/06 from: 9 old queen street westminster london SW1H 9JA (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 July 2004Return made up to 28/07/04; full list of members (9 pages)
16 July 2004Return made up to 28/07/04; full list of members (9 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 August 2003Return made up to 28/07/03; full list of members (9 pages)
7 August 2003Return made up to 28/07/03; full list of members (9 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
5 August 2002Return made up to 28/07/02; full list of members (9 pages)
5 August 2002Return made up to 28/07/02; full list of members (9 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 August 2001Return made up to 28/07/01; full list of members (8 pages)
15 August 2001Return made up to 28/07/01; full list of members (8 pages)
3 August 2000Return made up to 28/07/00; full list of members (8 pages)
3 August 2000Return made up to 28/07/00; full list of members (8 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 April 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
20 April 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Return made up to 28/07/99; full list of members (8 pages)
30 September 1999Return made up to 28/07/99; full list of members (8 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
1 December 1998Ad 16/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 December 1998Ad 16/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 16 st john street london EC1M 4AY (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 16 st john street london EC1M 4AY (1 page)
21 August 1998New director appointed (2 pages)
28 July 1998Incorporation (15 pages)
28 July 1998Incorporation (15 pages)