13 Belsize Square
London
NW3 4HT
Secretary Name | Mr Stanley Herbert Ratoff |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(5 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 5 13 Belsize Square London NW3 4HT |
Director Name | Ms Carmen Lillian Holender |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 July 2004(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Flat 5 13 Belsize Square London NW3 4HT |
Director Name | Luke Turner |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2004(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 3 13 Belsize Square Hampstead London NW3 4HT |
Director Name | Ms Deepa Grover |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Belsize Square London NW3 4HT |
Director Name | Mr Arkady Etingen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holborn London EC1N 2LL |
Director Name | Mr Nicholas Levine |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2020(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Belsize Square Flat 1 London NW3 4HT |
Director Name | Ms Roisin Levine |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(20 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 13 Belsize Square Flat 1 London NW3 4HT |
Director Name | Peter Henry Williamson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 13 Belsize Square London NW3 4HT |
Secretary Name | Jacqueline Amanda Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 13 Belsize Square London NW3 4HT |
Director Name | Mr Finlay Stuart McFadyen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Provost Road London NW3 4ST |
Director Name | Loredana Angela Fiori |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 23 December 1999) |
Role | Marketing Mgr |
Correspondence Address | Flat 5, 13 Belsize Square London NW3 4HT |
Director Name | Andrew Abraham Colman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2003) |
Role | Memorabilia Trader |
Correspondence Address | Flat 4 13 Belsize Square London NW3 4HT |
Director Name | Caroline Sarah Davis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 March 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 2 13 Belsize Square London NW3 4HT |
Director Name | Gemma Alison Norton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 January 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 13 Belsize Square London NW3 4HT |
Director Name | Dr Nigel Zoltie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(20 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 March 2020) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 13 13 Belsize Square Flat 1 London NW3 4HT |
Director Name | Ms Roisin Levine |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 April 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 13 Belsize Square Flat 1 London NW3 4HT |
Telephone | 020 77947133 |
---|---|
Telephone region | London |
Registered Address | 13 Belsize Square London NW3 4HT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
4k at £1 | Arkady Etingen 20.00% Ordinary |
---|---|
4k at £1 | Deepa Grover 20.00% Ordinary |
4k at £1 | Gemma Alison Norton 20.00% Ordinary |
4k at £1 | Luke Turner 20.00% Ordinary |
4k at £1 | Stanley Herbert Ratoff & Carmen Lilian Holender 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,373 |
Net Worth | £23,191 |
Cash | £3,186 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
22 September 2023 | Secretary's details changed for Ms Elena Kaverina on 22 September 2023 (1 page) |
3 April 2023 | Appointment of Ms Elena Kaverina as a secretary on 1 April 2023 (2 pages) |
9 January 2023 | Cessation of Carmen Lillian Holender as a person with significant control on 9 January 2023 (1 page) |
9 January 2023 | Termination of appointment of Carmen Lillian Holender as a director on 9 January 2023 (1 page) |
9 January 2023 | Termination of appointment of Stanley Herbert Ratoff as a secretary on 9 January 2023 (1 page) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
13 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
22 August 2020 | Change of details for Ms. Carmen Lillian Holender as a person with significant control on 21 August 2020 (2 pages) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 April 2020 | Cessation of Roisin Levine as a person with significant control on 5 April 2020 (1 page) |
6 April 2020 | Appointment of Ms Roisin Levine as a director on 6 April 2020 (2 pages) |
6 April 2020 | Notification of Roisin Levine as a person with significant control on 6 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of Roisin Levine as a director on 5 April 2020 (1 page) |
27 March 2020 | Appointment of Ms Roisin Levine as a director on 27 March 2020 (2 pages) |
27 March 2020 | Notification of Nicholas Levine as a person with significant control on 24 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr. Nicholas Levine as a director on 24 March 2020 (2 pages) |
27 March 2020 | Notification of Roisin Levine as a person with significant control on 24 March 2020 (2 pages) |
26 March 2020 | Cessation of Nigel Zoltie as a person with significant control on 24 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Nigel Zoltie as a director on 24 March 2020 (1 page) |
8 January 2020 | Termination of appointment of Gemma Alison Norton as a director on 1 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
2 July 2019 | Notification of Nigel Zoltie as a person with significant control on 2 July 2019 (2 pages) |
2 July 2019 | Appointment of Dr. Nigel Zoltie as a director on 2 July 2019 (2 pages) |
1 July 2019 | Cessation of Gemma Fetiman as a person with significant control on 30 June 2019 (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
29 November 2018 | Change of details for Mr. Stanley Herbert Ratoff as a person with significant control on 29 November 2018 (2 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (10 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (10 pages) |
20 May 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
20 May 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 February 2016 | Amended total exemption full accounts made up to 31 December 2014 (10 pages) |
11 February 2016 | Amended total exemption full accounts made up to 31 December 2014 (10 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
20 April 2015 | Appointment of Mr. Arkady Etingen as a director on 6 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Appointment of Mr. Arkady Etingen as a director on 6 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Caroline Sarah Davis as a director on 6 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Caroline Sarah Davis as a director on 6 March 2015 (1 page) |
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Appointment of Mr. Arkady Etingen as a director on 6 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Caroline Sarah Davis as a director on 6 March 2015 (1 page) |
27 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
27 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (10 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (10 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (10 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (10 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (10 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (10 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (10 pages) |
18 November 2010 | Appointment of Dr. Deepa Grover as a director (2 pages) |
18 November 2010 | Appointment of Dr. Deepa Grover as a director (2 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 May 2010 | Director's details changed for Luke Turner on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Luke Turner on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Stanley Herbert Ratoff on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Carmen Holender on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Caroline Sarah Davis on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Stanley Herbert Ratoff on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Gemma Alison Norton on 5 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Gemma Alison Norton on 5 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Luke Turner on 5 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Caroline Sarah Davis on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Stanley Herbert Ratoff on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Caroline Sarah Davis on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Gemma Alison Norton on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Carmen Holender on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Carmen Holender on 5 May 2010 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (6 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (6 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 May 2007 | Return made up to 13/05/07; full list of members (4 pages) |
31 May 2007 | Return made up to 13/05/07; full list of members (4 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (4 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (4 pages) |
23 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (4 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (4 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 13/05/04; full list of members (9 pages) |
1 June 2004 | Return made up to 13/05/04; full list of members (9 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 May 2003 | Return made up to 13/05/03; full list of members
|
15 May 2003 | Return made up to 13/05/03; full list of members
|
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
17 May 2002 | Return made up to 13/05/02; full list of members
|
17 May 2002 | Return made up to 13/05/02; full list of members
|
7 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
7 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
17 July 2001 | Return made up to 13/05/01; full list of members
|
17 July 2001 | Return made up to 13/05/01; full list of members
|
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
8 January 2001 | £ nc 5/20005 22/12/00 (1 page) |
8 January 2001 | Ad 22/12/00--------- £ si 20000@1=20000 £ ic 5/20005 (2 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
8 January 2001 | Ad 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 2000 | Return made up to 13/05/00; full list of members
|
18 May 2000 | Return made up to 13/05/00; full list of members
|
20 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Resolutions
|
18 May 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
18 May 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
13 May 1999 | Incorporation (28 pages) |
13 May 1999 | Incorporation (28 pages) |