Company Name6 Belsize Square Limited
Company StatusActive
Company Number03864005
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameKapil Narain
NationalityBritish
StatusCurrent
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address6a Belsize Square
London
NW3 4HT
Director NameGregory Jason Goorwitch
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 6 Belsize Square
London
NW3 4HT
Director NameAmrita Narain
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address6a Belsize Square
London
NW3 4HT
Director NameMiss Mehrnoosh Khadivi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(7 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address6 Belsize Square
London
NW3 4HT
Director NameMiss Jana Matysova
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCzech
StatusCurrent
Appointed01 March 2010(10 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleFinancial Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Belsize Square
London
NW3 4HT
Director NameMrs Wai Fang Julia Hamdorff
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 New Road
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UU
Director NameAndrew Edward Willock
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleProperty Manager
Correspondence Address28 Twisden Road
London
NW5 1DN
Director NameAlessandra Papiri
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian Swiss
StatusResigned
Appointed10 August 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2003)
RoleArchitect
Correspondence AddressFlat 3
6 Belsize Square
London
NW3 4HT
Director NameBarbara Sinclair
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 May 2007)
RoleRetired
Correspondence AddressFlat 1
6 Belsize Square
London
NW3 4HT
Director NameMatthew Clive Willock
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 year, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 November 2013)
RoleBanker
Country of ResidenceUnited States
Correspondence Address235 West 56th Street
Apt. 15d
New York
10019
United States
Director NameHolly Alexandra McGill
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2010)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
6 Belsize Square
London
Greater London
NW3 4HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 77947133
Telephone regionLondon

Location

Registered Address6 Belsize Square
London
NW3 4HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

1 at £1David Hamdorff
20.00%
Ordinary
1 at £1Gregory J. Goorwitch
20.00%
Ordinary
1 at £1Jana Matysova
20.00%
Ordinary
1 at £1Kapil Narain & Amrita Narain
20.00%
Ordinary
1 at £1Mehrnoosh Khadivi
20.00%
Ordinary

Financials

Year2014
Net Worth-£15,764
Cash£400
Current Liabilities£400

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 5
(9 pages)
6 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 5
(9 pages)
6 October 2015Appointment of Mrs Wai Fang Julia Hamdorff as a director on 7 August 2015 (2 pages)
6 October 2015Appointment of Mrs Wai Fang Julia Hamdorff as a director on 7 August 2015 (2 pages)
6 October 2015Appointment of Mrs Wai Fang Julia Hamdorff as a director on 7 August 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5
(8 pages)
25 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5
(8 pages)
26 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Termination of appointment of Matthew Clive Willock as a director on 15 November 2013 (1 page)
15 July 2014Termination of appointment of Matthew Clive Willock as a director on 15 November 2013 (1 page)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5
(9 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5
(9 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (9 pages)
29 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (9 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (9 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (9 pages)
25 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (9 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
4 March 2010Appointment of Miss Jana Matysova as a director (2 pages)
4 March 2010Appointment of Miss Jana Matysova as a director (2 pages)
3 March 2010Termination of appointment of Holly Mcgill as a director (1 page)
3 March 2010Termination of appointment of Holly Mcgill as a director (1 page)
3 November 2009Director's details changed for Matthew Clive Willock on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Matthew Clive Willock on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Matthew Clive Willock on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
2 November 2009Director's details changed for Mehrnoosh Khadivi on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mehrnoosh Khadivi on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Amrita Narain on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Gregory Jason Goorwitch on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Holly Alexandra Mcgill on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Gregory Jason Goorwitch on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Holly Alexandra Mcgill on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Amrita Narain on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mehrnoosh Khadivi on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Holly Alexandra Mcgill on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Amrita Narain on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Gregory Jason Goorwitch on 1 October 2009 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
31 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
25 November 2008Return made up to 22/10/08; full list of members (6 pages)
25 November 2008Return made up to 22/10/08; full list of members (6 pages)
8 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 December 2007Return made up to 22/10/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
21 December 2007Return made up to 22/10/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
8 November 2006Return made up to 22/10/06; full list of members (10 pages)
8 November 2006Return made up to 22/10/06; full list of members (10 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 January 2006Return made up to 22/10/05; full list of members (10 pages)
6 January 2006Return made up to 22/10/05; full list of members (10 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
26 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
21 November 2003Return made up to 22/10/03; full list of members (9 pages)
21 November 2003Return made up to 22/10/03; full list of members (9 pages)
7 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
7 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
10 January 2003Return made up to 22/10/02; full list of members (9 pages)
10 January 2003Return made up to 22/10/02; full list of members (9 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
21 November 2001Return made up to 22/10/01; full list of members (8 pages)
21 November 2001Return made up to 22/10/01; full list of members (8 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001Director's particulars changed (1 page)
6 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
6 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
21 November 2000Ad 20/10/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 November 2000Ad 20/10/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 November 2000Return made up to 22/10/00; full list of members (7 pages)
21 November 2000Return made up to 22/10/00; full list of members (7 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999New director appointed (2 pages)
22 October 1999Incorporation (21 pages)
22 October 1999Incorporation (21 pages)