Company Name13 Belsize Square Limited
Company StatusActive
Company Number03770319
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 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 Stanley Herbert Ratoff
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(8 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressFlat 5
13 Belsize Square
London
NW3 4HT
Secretary NameMr Stanley Herbert Ratoff
NationalityBritish
StatusCurrent
Appointed01 June 2004(5 years after company formation)
Appointment Duration19 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 5
13 Belsize Square
London
NW3 4HT
Director NameMs Carmen Lillian Holender
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed05 July 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat 5 13 Belsize Square
London
NW3 4HT
Director NameLuke Turner
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 3
13 Belsize Square
Hampstead London
NW3 4HT
Director NameMs Deepa Grover
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address13 Belsize Square
London
NW3 4HT
Director NameMr Arkady Etingen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(15 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Holborn
London
EC1N 2LL
Director NameMr Nicholas Levine
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Belsize Square
Flat 1
London
NW3 4HT
Director NameMs Roisin Levine
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(20 years, 11 months after company formation)
Appointment Duration4 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address13 Belsize Square
Flat 1
London
NW3 4HT
Director NamePeter Henry Williamson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3
13 Belsize Square
London
NW3 4HT
Secretary NameJacqueline Amanda Johnson
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
13 Belsize Square
London
NW3 4HT
Director NameMr Finlay Stuart McFadyen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Provost Road
London
NW3 4ST
Director NameLoredana Angela Fiori
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 23 December 1999)
RoleMarketing Mgr
Correspondence AddressFlat 5, 13 Belsize Square
London
NW3 4HT
Director NameAndrew Abraham Colman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2003)
RoleMemorabilia Trader
Correspondence AddressFlat 4
13 Belsize Square
London
NW3 4HT
Director NameCaroline Sarah Davis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(5 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 06 March 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2
13 Belsize Square
London
NW3 4HT
Director NameGemma Alison Norton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(5 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
13 Belsize Square
London
NW3 4HT
Director NameDr Nigel Zoltie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(20 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address13 13 Belsize Square
Flat 1
London
NW3 4HT
Director NameMs Roisin Levine
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(20 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 05 April 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address13 Belsize Square
Flat 1
London
NW3 4HT

Contact

Telephone020 77947133
Telephone regionLondon

Location

Registered Address13 Belsize Square
London
NW3 4HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

4k at £1Arkady Etingen
20.00%
Ordinary
4k at £1Deepa Grover
20.00%
Ordinary
4k at £1Gemma Alison Norton
20.00%
Ordinary
4k at £1Luke Turner
20.00%
Ordinary
4k at £1Stanley Herbert Ratoff & Carmen Lilian Holender
20.00%
Ordinary

Financials

Year2014
Turnover£3,373
Net Worth£23,191
Cash£3,186

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 September 2023Secretary's details changed for Ms Elena Kaverina on 22 September 2023 (1 page)
3 April 2023Appointment of Ms Elena Kaverina as a secretary on 1 April 2023 (2 pages)
9 January 2023Cessation of Carmen Lillian Holender as a person with significant control on 9 January 2023 (1 page)
9 January 2023Termination of appointment of Carmen Lillian Holender as a director on 9 January 2023 (1 page)
9 January 2023Termination of appointment of Stanley Herbert Ratoff as a secretary on 9 January 2023 (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
13 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
22 August 2020Change of details for Ms. Carmen Lillian Holender as a person with significant control on 21 August 2020 (2 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 April 2020Cessation of Roisin Levine as a person with significant control on 5 April 2020 (1 page)
6 April 2020Appointment of Ms Roisin Levine as a director on 6 April 2020 (2 pages)
6 April 2020Notification of Roisin Levine as a person with significant control on 6 April 2020 (2 pages)
6 April 2020Termination of appointment of Roisin Levine as a director on 5 April 2020 (1 page)
27 March 2020Appointment of Ms Roisin Levine as a director on 27 March 2020 (2 pages)
27 March 2020Notification of Nicholas Levine as a person with significant control on 24 March 2020 (2 pages)
27 March 2020Appointment of Mr. Nicholas Levine as a director on 24 March 2020 (2 pages)
27 March 2020Notification of Roisin Levine as a person with significant control on 24 March 2020 (2 pages)
26 March 2020Cessation of Nigel Zoltie as a person with significant control on 24 March 2020 (1 page)
26 March 2020Termination of appointment of Nigel Zoltie as a director on 24 March 2020 (1 page)
8 January 2020Termination of appointment of Gemma Alison Norton as a director on 1 January 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
2 July 2019Notification of Nigel Zoltie as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Appointment of Dr. Nigel Zoltie as a director on 2 July 2019 (2 pages)
1 July 2019Cessation of Gemma Fetiman as a person with significant control on 30 June 2019 (1 page)
26 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
29 November 2018Change of details for Mr. Stanley Herbert Ratoff as a person with significant control on 29 November 2018 (2 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (10 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (10 pages)
20 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
20 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,005
(10 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,005
(10 pages)
11 February 2016Amended total exemption full accounts made up to 31 December 2014 (10 pages)
11 February 2016Amended total exemption full accounts made up to 31 December 2014 (10 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 April 2015Appointment of Mr. Arkady Etingen as a director on 6 March 2015 (2 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,005
(9 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,005
(9 pages)
20 April 2015Appointment of Mr. Arkady Etingen as a director on 6 March 2015 (2 pages)
20 April 2015Termination of appointment of Caroline Sarah Davis as a director on 6 March 2015 (1 page)
20 April 2015Termination of appointment of Caroline Sarah Davis as a director on 6 March 2015 (1 page)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,005
(9 pages)
20 April 2015Appointment of Mr. Arkady Etingen as a director on 6 March 2015 (2 pages)
20 April 2015Termination of appointment of Caroline Sarah Davis as a director on 6 March 2015 (1 page)
27 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
27 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20,005
(10 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20,005
(10 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20,005
(10 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (10 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (10 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (10 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (10 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (10 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (10 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (10 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (10 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (10 pages)
18 November 2010Appointment of Dr. Deepa Grover as a director (2 pages)
18 November 2010Appointment of Dr. Deepa Grover as a director (2 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 May 2010Director's details changed for Luke Turner on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Luke Turner on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Stanley Herbert Ratoff on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Carmen Holender on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Caroline Sarah Davis on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Stanley Herbert Ratoff on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Gemma Alison Norton on 5 May 2010 (2 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Gemma Alison Norton on 5 May 2010 (2 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Luke Turner on 5 May 2010 (2 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Caroline Sarah Davis on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Stanley Herbert Ratoff on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Caroline Sarah Davis on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Gemma Alison Norton on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Carmen Holender on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Carmen Holender on 5 May 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
12 May 2009Return made up to 12/05/09; full list of members (6 pages)
12 May 2009Return made up to 12/05/09; full list of members (6 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 May 2008Return made up to 13/05/08; full list of members (6 pages)
23 May 2008Return made up to 13/05/08; full list of members (6 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 May 2007Return made up to 13/05/07; full list of members (4 pages)
31 May 2007Return made up to 13/05/07; full list of members (4 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 May 2006Return made up to 13/05/06; full list of members (4 pages)
19 May 2006Return made up to 13/05/06; full list of members (4 pages)
23 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 May 2005Return made up to 13/05/05; full list of members (4 pages)
25 May 2005Return made up to 13/05/05; full list of members (4 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New director appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
1 June 2004Return made up to 13/05/04; full list of members (9 pages)
1 June 2004Return made up to 13/05/04; full list of members (9 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
9 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
17 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
17 July 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 July 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
8 January 2001£ nc 5/20005 22/12/00 (1 page)
8 January 2001Ad 22/12/00--------- £ si 20000@1=20000 £ ic 5/20005 (2 pages)
8 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 January 2001Ad 22/12/00--------- £ si 20000@1=20000 £ ic 5/20005 (2 pages)
8 January 2001£ nc 5/20005 22/12/00 (1 page)
18 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2000Full accounts made up to 31 December 1999 (11 pages)
20 March 2000Full accounts made up to 31 December 1999 (11 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
19 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
18 May 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
13 May 1999Incorporation (28 pages)
13 May 1999Incorporation (28 pages)