Company Name13 Bp Limited
Company StatusActive
Company Number04542875
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Previous Name13 Belsize Park London Nw3 4Es Limited

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 Colin Jeffrey Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
13 Belsize Park
London
NW3 4ES
Director NameDr Ian Andrew Gibson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleStrategy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 13 Belsize Park
London
NW3 4ES
Director NameMr Faraidon Saheb-Zadha
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(8 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleFinancier
Country of ResidenceEngland
Correspondence AddressFlat 2 Claridge House
13 Belsize Park
London
NW3 4ES
Secretary NameDr Ian Andrew Gibson
StatusCurrent
Appointed05 October 2015(13 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameJulia Charlotte Robson
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Claridge House
13 Belsize Park
London
NW3 4ES
Director NameJulia Charlotte Robson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 24 September 2010)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 6 Claridge House
13 Belsize Park
London
NW3 4ES
Director NameSean Alexander Danischevsky
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(2 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 October 2015)
RoleDigital Effects Designer
Correspondence AddressFlat 4 13 Belsize Park
London
NW3 4ES
Secretary NameSean Alexander Danischevsky
StatusResigned
Appointed24 September 2010(8 years after company formation)
Appointment Duration5 years (resigned 05 October 2015)
RoleCompany Director
Correspondence AddressFlat 4
13 Belsize Park
London
NW3 4ES
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressClaridge House Flat 7, Claridge House
13 Belsize Park
London
NW3 4ES
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

1 at £1Colin Jeffrey Taylor
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

24 October 2023First Gazette notice for voluntary strike-off (1 page)
19 October 2023Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Claridge House Flat 7, Claridge House 13 Belsize Park London NW3 4ES on 19 October 2023 (1 page)
19 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
19 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
19 October 2023Withdraw the company strike off application (1 page)
12 October 2023Application to strike the company off the register (2 pages)
5 October 2022Secretary's details changed for Dr Ian Andrew Gibson on 20 September 2022 (1 page)
4 October 2022Director's details changed for Dr Ian Andrew Gibson on 20 September 2022 (2 pages)
4 October 2022Change of details for Mr Colin Jeffrey Taylor as a person with significant control on 20 September 2022 (2 pages)
4 October 2022Director's details changed for Mr Faraidon Saheb-Zadha on 20 September 2022 (2 pages)
4 October 2022Micro company accounts made up to 30 September 2022 (4 pages)
4 October 2022Director's details changed for Mr Colin Jeffrey Taylor on 20 September 2022 (2 pages)
4 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
28 January 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
24 September 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
26 February 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
11 October 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
12 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
24 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
27 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
13 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
28 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 October 2015Appointment of Dr Ian Andrew Gibson as a secretary on 5 October 2015 (2 pages)
20 October 2015Appointment of Dr Ian Andrew Gibson as a secretary on 5 October 2015 (2 pages)
20 October 2015Appointment of Dr Ian Andrew Gibson as a secretary on 5 October 2015 (2 pages)
14 October 2015Termination of appointment of Sean Alexander Danischevsky as a director on 5 October 2015 (1 page)
14 October 2015Termination of appointment of Sean Alexander Danischevsky as a director on 5 October 2015 (1 page)
14 October 2015Termination of appointment of Sean Alexander Danischevsky as a secretary on 5 October 2015 (1 page)
14 October 2015Termination of appointment of Sean Alexander Danischevsky as a secretary on 5 October 2015 (1 page)
14 October 2015Termination of appointment of Sean Alexander Danischevsky as a secretary on 5 October 2015 (1 page)
14 October 2015Termination of appointment of Sean Alexander Danischevsky as a director on 5 October 2015 (1 page)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(7 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(7 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(7 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(7 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(7 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(7 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 January 2013Company name changed 13 belsize park london NW3 4ES LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Company name changed 13 belsize park london NW3 4ES LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 January 2011Appointment of Dr Ian Andrew Gibson as a director (2 pages)
28 January 2011Appointment of Dr Ian Andrew Gibson as a director (2 pages)
27 January 2011Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
27 January 2011Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
2 October 2010Termination of appointment of Julia Robson as a secretary (2 pages)
2 October 2010Termination of appointment of Julia Robson as a secretary (2 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
27 September 2010Termination of appointment of Julia Robson as a director (1 page)
27 September 2010Termination of appointment of Julia Robson as a director (1 page)
27 September 2010Termination of appointment of Julia Robson as a secretary (1 page)
27 September 2010Termination of appointment of Julia Robson as a secretary (1 page)
27 September 2010Appointment of Sean Alexander Danischevsky as a secretary (2 pages)
27 September 2010Appointment of Sean Alexander Danischevsky as a secretary (2 pages)
17 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 September 2009Return made up to 24/09/09; full list of members (4 pages)
28 September 2009Return made up to 24/09/09; full list of members (4 pages)
3 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
3 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
10 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
10 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
1 October 2007Return made up to 24/09/07; full list of members (3 pages)
1 October 2007Return made up to 24/09/07; full list of members (3 pages)
14 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
14 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
25 September 2006Return made up to 24/09/06; full list of members (3 pages)
25 September 2006Return made up to 24/09/06; full list of members (3 pages)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
30 September 2005Return made up to 24/09/05; full list of members (7 pages)
30 September 2005Return made up to 24/09/05; full list of members (7 pages)
20 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
20 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
30 September 2004Return made up to 24/09/04; full list of members (6 pages)
30 September 2004Return made up to 24/09/04; full list of members (6 pages)
21 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
17 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
5 November 2003Return made up to 24/09/03; full list of members (6 pages)
5 November 2003Return made up to 24/09/03; full list of members (6 pages)
8 January 2003New director appointed (3 pages)
8 January 2003New director appointed (3 pages)
1 November 2002Director resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
1 November 2002New director appointed (3 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002New secretary appointed (3 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002New secretary appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002Registered office changed on 01/11/02 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
26 September 2002Company name changed 13 belsize park london NW13 4ES LIMITED\certificate issued on 26/09/02 (3 pages)
26 September 2002Company name changed 13 belsize park london NW13 4ES LIMITED\certificate issued on 26/09/02 (3 pages)
24 September 2002Incorporation (12 pages)
24 September 2002Incorporation (12 pages)