Company NameBelsize Estates Limited
Company StatusDissolved
Company Number04064343
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 7 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(7 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Imperial Crescent
Imperial Wharf
London
SW6 2RG
Director NameMr Adrian Howard Levy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(7 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-39 Maida Vale
London
W9 1TP
Secretary NameWilliam Frederick Bennett
StatusClosed
Appointed15 March 2013(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 03 July 2014)
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusClosed
Appointed19 July 2005(4 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 03 July 2014)
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Secretary NameMrs Zelda Sternlicht
NationalityBritish
StatusResigned
Appointed19 September 2000(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameRobert Bearman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address15
Denwood Close
London
NW1 4SM
Director NameMr Michael David Alan Keidan
Date of BirthJuly 1941 (Born 82 years ago)
StatusResigned
Appointed01 May 2001(7 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2005)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressOne
America Square
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

250 at £1Adrian Levy
25.00%
Ordinary B
250 at £1Nicholas Andrew Cowell
25.00%
Ordinary B
167 at £1David Alan Pears A/c Dap 92 & Edward Castle A/c Dap 92 & John Coleman A/c Dap 92
16.70%
Ordinary A
167 at £1Trevor Steven Pears A/c Tsp 97 & Mark Andrew Pears A/c Tsp 97 & Barry Shaw A/c Tsp 97
16.70%
Ordinary A
166 at £1Mark Andrew Pears A/c Map 97 & Trevor Steven Pears A/c Map 97 & Barry Shaw A/c Map 97
16.60%
Ordinary A

Financials

Year2014
Net Worth£1,333,541
Cash£9,229
Current Liabilities£2,818,981

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2014Return of final meeting in a members' voluntary winding up (13 pages)
3 April 2014Return of final meeting in a members' voluntary winding up (13 pages)
3 April 2014Liquidators statement of receipts and payments to 24 March 2014 (13 pages)
3 April 2014Liquidators' statement of receipts and payments to 24 March 2014 (13 pages)
3 April 2014Liquidators' statement of receipts and payments to 24 March 2014 (13 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
14 March 2013Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB on 14 March 2013 (2 pages)
13 March 2013Declaration of solvency (3 pages)
13 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(10 pages)
13 March 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Declaration of solvency (3 pages)
13 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(10 pages)
13 March 2013Appointment of a voluntary liquidator (1 page)
5 March 2013Director's details changed for Mr Adrian Howard Levy on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adrian Howard Levy on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adrian Howard Levy on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Adrian Howard Levy on 1 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Adrian Howard Levy on 1 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Adrian Howard Levy on 1 March 2013 (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
13 December 2012Accounts for a small company made up to 30 April 2012 (4 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (4 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1,000
(10 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1,000
(10 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1,000
(10 pages)
11 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
11 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (4 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (4 pages)
27 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
27 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
27 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
22 January 2010Accounts for a small company made up to 30 April 2009 (4 pages)
22 January 2010Accounts for a small company made up to 30 April 2009 (4 pages)
8 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (6 pages)
8 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (6 pages)
8 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (6 pages)
16 January 2009Accounts for a small company made up to 30 April 2008 (4 pages)
16 January 2009Accounts for a small company made up to 30 April 2008 (4 pages)
16 September 2008Return made up to 04/09/08; full list of members (6 pages)
16 September 2008Return made up to 04/09/08; full list of members (6 pages)
14 January 2008Accounts for a small company made up to 30 April 2007 (4 pages)
14 January 2008Accounts for a small company made up to 30 April 2007 (4 pages)
19 November 2007Return made up to 04/09/07; full list of members (4 pages)
19 November 2007Return made up to 04/09/07; full list of members (4 pages)
14 December 2006Full accounts made up to 30 April 2006 (12 pages)
14 December 2006Full accounts made up to 30 April 2006 (12 pages)
4 October 2006Return made up to 04/09/06; full list of members (4 pages)
4 October 2006Return made up to 04/09/06; full list of members (4 pages)
24 February 2006Full accounts made up to 30 April 2005 (11 pages)
24 February 2006Full accounts made up to 30 April 2005 (11 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Location of register of members (1 page)
15 September 2005Return made up to 04/09/05; full list of members (4 pages)
15 September 2005Return made up to 04/09/05; full list of members (4 pages)
15 August 2005New director appointed (4 pages)
15 August 2005New director appointed (4 pages)
1 March 2005Full accounts made up to 30 April 2004 (11 pages)
1 March 2005Full accounts made up to 30 April 2004 (11 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
5 October 2004Return made up to 04/09/04; full list of members (10 pages)
5 October 2004Return made up to 04/09/04; full list of members (10 pages)
12 August 2004Registered office changed on 12/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 August 2004Registered office changed on 12/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
3 February 2004Full accounts made up to 30 April 2003 (11 pages)
3 February 2004Full accounts made up to 30 April 2003 (11 pages)
18 September 2003Return made up to 04/09/03; full list of members (10 pages)
18 September 2003Return made up to 04/09/03; full list of members (10 pages)
28 February 2003Full accounts made up to 30 April 2002 (11 pages)
28 February 2003Full accounts made up to 30 April 2002 (11 pages)
1 November 2002Return made up to 04/09/02; full list of members (10 pages)
1 November 2002Return made up to 04/09/02; full list of members (10 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
19 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
28 October 2001Return made up to 04/09/01; full list of members (9 pages)
28 October 2001Return made up to 04/09/01; full list of members (9 pages)
22 October 2001Ad 30/04/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
22 October 2001Ad 30/04/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
11 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 March 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
6 March 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (4 pages)
4 October 2000New director appointed (4 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
4 September 2000Incorporation (16 pages)
4 September 2000Incorporation (16 pages)