Belsize Park
London
NW3 4SL
Secretary Name | Peter Maurice Huberman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Kitchen Designer |
Correspondence Address | 68 Primrose Gardens Belsize Park London NW3 4TP |
Director Name | Mr Peter Maurice Huberman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(9 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dvs House Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Thelma Huberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2007) |
Role | Secretary |
Correspondence Address | 23 Meadway Court Meadway London NW11 6PN |
Registered Address | Dvs House Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,922 |
Cash | £5,157 |
Current Liabilities | £8,610 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
10 February 2021 | Registered office address changed from 75 Haverstock Hill Belsize Park London NW3 4SL to Dvs House Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB on 10 February 2021 (1 page) |
---|---|
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
14 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 December 2014 | Appointment of Mr Peter Maurice Huberman as a director on 1 March 2014 (2 pages) |
19 December 2014 | Appointment of Mr Peter Maurice Huberman as a director on 1 March 2014 (2 pages) |
19 December 2014 | Appointment of Mr Peter Maurice Huberman as a director on 1 March 2014 (2 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Sarah Huberman on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Sarah Huberman on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Sarah Huberman on 3 March 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
13 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
13 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
17 May 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
17 May 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
10 February 2005 | Incorporation (16 pages) |
10 February 2005 | Incorporation (16 pages) |