13 Belsize Park
London
NW3 4ES
Director Name | Dr Ian Andrew Gibson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Strategy Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 13 Belsize Park London NW3 4ES |
Director Name | Mr Faraidon Saheb-Zadha |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Financier |
Country of Residence | England |
Correspondence Address | Flat 2 Claridge House 13 Belsize Park London NW3 4ES |
Secretary Name | Dr Ian Andrew Gibson |
---|---|
Status | Current |
Appointed | 05 October 2015(13 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Julia Charlotte Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Claridge House 13 Belsize Park London NW3 4ES |
Director Name | Julia Charlotte Robson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 September 2010) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 6 Claridge House 13 Belsize Park London NW3 4ES |
Director Name | Sean Alexander Danischevsky |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 October 2015) |
Role | Digital Effects Designer |
Correspondence Address | Flat 4 13 Belsize Park London NW3 4ES |
Secretary Name | Sean Alexander Danischevsky |
---|---|
Status | Resigned |
Appointed | 24 September 2010(8 years after company formation) |
Appointment Duration | 5 years (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | Flat 4 13 Belsize Park London NW3 4ES |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Claridge House Flat 7, Claridge House 13 Belsize Park London NW3 4ES |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
1 at £1 | Colin Jeffrey Taylor 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
24 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 October 2023 | Registered 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 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
19 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
19 October 2023 | Withdraw the company strike off application (1 page) |
12 October 2023 | Application to strike the company off the register (2 pages) |
5 October 2022 | Secretary's details changed for Dr Ian Andrew Gibson on 20 September 2022 (1 page) |
4 October 2022 | Director's details changed for Dr Ian Andrew Gibson on 20 September 2022 (2 pages) |
4 October 2022 | Change of details for Mr Colin Jeffrey Taylor as a person with significant control on 20 September 2022 (2 pages) |
4 October 2022 | Director's details changed for Mr Faraidon Saheb-Zadha on 20 September 2022 (2 pages) |
4 October 2022 | Micro company accounts made up to 30 September 2022 (4 pages) |
4 October 2022 | Director's details changed for Mr Colin Jeffrey Taylor on 20 September 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
28 January 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
7 October 2021 | Registered 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 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
26 February 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
11 October 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
12 February 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
24 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
13 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 October 2015 | Appointment of Dr Ian Andrew Gibson as a secretary on 5 October 2015 (2 pages) |
20 October 2015 | Appointment of Dr Ian Andrew Gibson as a secretary on 5 October 2015 (2 pages) |
20 October 2015 | Appointment of Dr Ian Andrew Gibson as a secretary on 5 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Sean Alexander Danischevsky as a director on 5 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Sean Alexander Danischevsky as a director on 5 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Sean Alexander Danischevsky as a secretary on 5 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Sean Alexander Danischevsky as a secretary on 5 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Sean Alexander Danischevsky as a secretary on 5 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Sean Alexander Danischevsky as a director on 5 October 2015 (1 page) |
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 January 2013 | Company name changed 13 belsize park london NW3 4ES LIMITED\certificate issued on 14/01/13
|
14 January 2013 | Company name changed 13 belsize park london NW3 4ES LIMITED\certificate issued on 14/01/13
|
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 January 2011 | Appointment of Dr Ian Andrew Gibson as a director (2 pages) |
28 January 2011 | Appointment of Dr Ian Andrew Gibson as a director (2 pages) |
27 January 2011 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
27 January 2011 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
2 October 2010 | Termination of appointment of Julia Robson as a secretary (2 pages) |
2 October 2010 | Termination of appointment of Julia Robson as a secretary (2 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Termination of appointment of Julia Robson as a director (1 page) |
27 September 2010 | Termination of appointment of Julia Robson as a director (1 page) |
27 September 2010 | Termination of appointment of Julia Robson as a secretary (1 page) |
27 September 2010 | Termination of appointment of Julia Robson as a secretary (1 page) |
27 September 2010 | Appointment of Sean Alexander Danischevsky as a secretary (2 pages) |
27 September 2010 | Appointment of Sean Alexander Danischevsky as a secretary (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
10 October 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
10 October 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
1 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
14 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
14 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
25 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
30 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
30 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (6 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
17 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
17 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
5 November 2003 | Return made up to 24/09/03; full list of members (6 pages) |
5 November 2003 | Return made up to 24/09/03; full list of members (6 pages) |
8 January 2003 | New director appointed (3 pages) |
8 January 2003 | New director appointed (3 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New secretary appointed (3 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New secretary appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
26 September 2002 | Company name changed 13 belsize park london NW13 4ES LIMITED\certificate issued on 26/09/02 (3 pages) |
26 September 2002 | Company name changed 13 belsize park london NW13 4ES LIMITED\certificate issued on 26/09/02 (3 pages) |
24 September 2002 | Incorporation (12 pages) |
24 September 2002 | Incorporation (12 pages) |