Company Name23 Belsize Square Management Limited
DirectorsRegine Saunders and Michael Anthony Harris
Company StatusActive
Company Number05166931
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)

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 NameMrs Regine Saunders
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Hampstead Mews 13
West Hampstead Mews
London
NW6 3BB
Director NameMr Michael Anthony Harris
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(18 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49/51 Rathbone Street
London
W1T 1NW
Director NameMr Clive Paul Bearman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101 Green Lane
Northwood
Middlesex
HA6 1AP
Secretary NameMr Philip James Saunders
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Vale Close
London
W9 1RR
Director NameMadeleine Clare Wackernagel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2012)
RoleJournalist
Correspondence Address26 South Villas
Camden
London
NW1 9BT
Director NameJon Antony Grayson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2007)
RoleConsultant
Correspondence AddressGarden Flat
23a Belsize Square
London
NW3 4HU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Regine Saunders & Sarah Bearman
50.00%
Ordinary
1 at £1Dorothy Wackernagle & Joachim Wackernagle
25.00%
Ordinary
1 at £1Ross Maxwell Muirr & Cristina Franceca Knight
25.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£250

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

6 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
14 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
3 August 2023Termination of appointment of Jan Clas-Christian Koskenniemi as a director on 31 July 2023 (1 page)
31 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
19 April 2023Director's details changed for Mr Jan Clas-Christian Koskenniemi on 19 April 2023 (2 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
20 February 2023Director's details changed for Mr Jan Koskenniemi on 20 February 2023 (2 pages)
20 February 2023Director's details changed for Mr Jan Koskenniemi on 20 February 2023 (2 pages)
14 February 2023Appointment of Mr Jan Koskenniemi as a director on 30 November 2022 (2 pages)
14 February 2023Termination of appointment of Regine Saunders as a director on 30 November 2022 (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
11 July 2022Appointment of Mr Michael Anthony Harris as a director on 11 July 2022 (2 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
13 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
1 June 2021Registered office address changed from 101 Green Lane Northwood Middlesex HA6 1AP England to 64 New Cavendish Street London W1G 8TB on 1 June 2021 (1 page)
1 December 2020Termination of appointment of Clive Paul Bearman as a director on 15 September 2020 (1 page)
1 December 2020Termination of appointment of Philip James Saunders as a secretary on 15 September 2020 (1 page)
1 December 2020Appointment of Mrs Regine Saunders as a director on 15 September 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
8 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
20 March 2018Registered office address changed from 60 Welbeck Street London W1G 9XB to 101 Green Lane Northwood Middlesex HA6 1AP on 20 March 2018 (1 page)
24 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 4
(5 pages)
4 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 4
(5 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
(5 pages)
28 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
(5 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 4
(14 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 4
(14 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
26 April 2012Annual return made up to 30 June 2011 (14 pages)
26 April 2012Annual return made up to 30 June 2011 (14 pages)
22 March 2012Termination of appointment of Madeleine Wackernagel as a director (2 pages)
22 March 2012Termination of appointment of Madeleine Wackernagel as a director (2 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 March 2012Termination of appointment of Madeleine Wackernagel as a director (2 pages)
14 March 2012Termination of appointment of Madeleine Wackernagel as a director (2 pages)
13 October 2011Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
13 October 2011Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 November 2008Return made up to 30/06/08; full list of members (8 pages)
26 November 2008Return made up to 30/06/08; full list of members (8 pages)
1 October 2008Appointment terminated director jon grayson (1 page)
1 October 2008Appointment terminated director jon grayson (1 page)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 August 2007Return made up to 30/06/07; full list of members (7 pages)
23 August 2007Return made up to 30/06/07; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 July 2006Registered office changed on 10/07/06 from: 18 bentinck street london W1U 2ET (1 page)
10 July 2006Return made up to 30/06/06; full list of members (8 pages)
10 July 2006Registered office changed on 10/07/06 from: 18 bentinck street london W1U 2ET (1 page)
10 July 2006Return made up to 30/06/06; full list of members (8 pages)
9 November 2005Return made up to 30/06/05; full list of members (7 pages)
9 November 2005Return made up to 30/06/05; full list of members (7 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2004Memorandum and Articles of Association (13 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2004Memorandum and Articles of Association (13 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: 31 corsham street london N1 6DR (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: 31 corsham street london N1 6DR (1 page)
13 September 2004New director appointed (2 pages)
30 June 2004Incorporation (19 pages)
30 June 2004Incorporation (19 pages)