Company NameBelsize Properties Limited
Company StatusActive
Company Number04065225
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2000(2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed19 September 2000(2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Sarah Rachel Klein
NationalityBritish
StatusCurrent
Appointed19 September 2000(2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Zelda Sternlicht
NationalityBritish
StatusCurrent
Appointed19 September 2000(2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(13 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Gco Subsidiary LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£126,959
Current Liabilities£169,227

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
16 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
6 October 2021Confirmation statement made on 5 September 2021 with updates (3 pages)
2 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
25 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
17 April 2019Accounts for a small company made up to 31 March 2018 (8 pages)
18 March 2019Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page)
18 December 2018Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
17 December 2018Previous accounting period extended from 24 March 2018 to 7 April 2018 (1 page)
5 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 March 2018Accounts for a small company made up to 31 March 2017 (9 pages)
20 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
6 October 2017Accounts for a small company made up to 31 March 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 March 2016 (12 pages)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Notification of Gco Subsidiary Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of Gco Subsidiary Limited as a person with significant control on 26 July 2017 (1 page)
21 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
15 July 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 July 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(6 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(6 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(6 pages)
25 June 2015Accounts for a small company made up to 31 March 2014 (8 pages)
25 June 2015Accounts for a small company made up to 31 March 2014 (8 pages)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(6 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(6 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(6 pages)
12 May 2014Appointment of Mrs Sarah Rachel Klein as a director (3 pages)
12 May 2014Appointment of Mrs Sarah Rachel Klein as a director (3 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 September 2009Return made up to 05/09/09; full list of members (4 pages)
8 September 2009Return made up to 05/09/09; full list of members (4 pages)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 September 2008Return made up to 05/09/08; full list of members (4 pages)
11 September 2008Return made up to 05/09/08; full list of members (4 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
5 September 2007Return made up to 05/09/07; full list of members (3 pages)
5 September 2007Return made up to 05/09/07; full list of members (3 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 September 2006Return made up to 05/09/06; full list of members (3 pages)
6 September 2006Return made up to 05/09/06; full list of members (3 pages)
28 September 2005Return made up to 05/09/05; full list of members (6 pages)
28 September 2005Return made up to 05/09/05; full list of members (6 pages)
2 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
2 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 05/09/04; full list of members (6 pages)
13 September 2004Return made up to 05/09/04; full list of members (6 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
12 September 2003Return made up to 05/09/03; full list of members (6 pages)
12 September 2003Return made up to 05/09/03; full list of members (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
26 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 September 2002Return made up to 05/09/02; full list of members (6 pages)
10 September 2002Return made up to 05/09/02; full list of members (6 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
7 September 2001Return made up to 05/09/01; full list of members (7 pages)
7 September 2001Return made up to 05/09/01; full list of members (7 pages)
8 November 2000New director appointed (4 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (4 pages)
8 November 2000New secretary appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
3 November 2000New director appointed (4 pages)
3 November 2000New director appointed (4 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
3 November 2000Registered office changed on 03/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 September 2000Incorporation (16 pages)
5 September 2000Incorporation (16 pages)