London
N5 1AH
Director Name | Mr Kamran Aziz Jacques Salahuddin |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(11 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 29 Leigh Road London N5 1AH |
Director Name | Ms Sara Louise Muriel Dunn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(11 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Research Consultant |
Country of Residence | England |
Correspondence Address | Flat 8 29 Leigh Road London N5 1AH |
Director Name | Mr Nathan Henry Davies |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belfiore Lodge 29 Leigh Road London N5 1AH |
Director Name | Mrs Elizabeth Jane Seabrook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Takeley Manor Upland Road Epping Upland Epping Essex CM16 6PB |
Secretary Name | Mr John Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Role | Property Developers |
Country of Residence | England |
Correspondence Address | Takeley Manor Upland Road, Epping Upland Epping Essex CM16 6PB |
Director Name | Anita McCabe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 September 2007) |
Role | Charity Worker |
Correspondence Address | Flat 4 29 Leigh Road London N5 1AH |
Director Name | James Christopher Marchant Wooldridge |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2009) |
Role | Accountant |
Correspondence Address | Flat 7 Belfiore Lodge 29 Leigh Road London N5 1AH |
Director Name | Jennifer Hyman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2009) |
Role | Solicitor |
Correspondence Address | Flat 3 29 Leigh Road London N5 1AH |
Director Name | Mr Iain James Stewart |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 29 Leigh Road London N5 1AH |
Secretary Name | Mr Iain James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 29 Leigh Road London N5 1AH |
Director Name | Suzanne Lindsay |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 2007) |
Role | Tax Adviser |
Correspondence Address | Flat 1 29 Leigh Road London N5 1AH |
Director Name | Mr Richard Henry Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 2007) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 29 Leigh Road London N5 1AH |
Director Name | Stephen Barrett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 2007) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 29 Leigh Road London N5 1AH |
Director Name | Mr Nathan Henry Davies |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2019) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Flat 4 29 Leigh Road London N5 1AH |
Secretary Name | Mr Nathan Henry Davies |
---|---|
Status | Resigned |
Appointed | 15 November 2014(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | Belfiore Lodge 29 Leigh Road London N5 1AH |
Director Name | Dr Roger Hayes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rowans Brook End Cottered Buntingford Hertfordshire SG9 9QR |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | Clarke Hillyer Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2019(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2021) |
Correspondence Address | Unit 2 Rectory Lane Loughton IG10 2QZ |
Registered Address | Belfiore Lodge 29 Leigh Road London N5 1AH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
1 at £1 | Ann Hayes & Roger Hayes 12.50% Ordinary |
---|---|
1 at £1 | Carolina Stupino 12.50% Ordinary |
1 at £1 | Christopher Winterburn 12.50% Ordinary |
1 at £1 | Kamran Salahuddin 12.50% Ordinary |
1 at £1 | Richard Smith 12.50% Ordinary |
1 at £1 | Sara Dunn 12.50% Ordinary |
1 at £1 | Stefan Howald & Renee Elizabeth Gruber 12.50% Ordinary |
1 at £1 | Vanesa Perez Sanchez & Nathan Davies 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £5,791 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
1 April 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
4 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 September 2021 | Registered office address changed from 2 Buckingham Court Rectory Lane Loughton IG10 2QZ England to Belfiore Lodge 29 Leigh Road London N5 1AH on 3 September 2021 (1 page) |
3 September 2021 | Termination of appointment of Clarke Hillyer Ltd as a secretary on 31 August 2021 (1 page) |
7 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Mr Nathan Henry Davies as a director on 23 February 2021 (2 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 12 March 2020 with updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 December 2019 | Registered office address changed from Belfiore Lodge 29 Leigh Road London N5 1AH to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 4 December 2019 (1 page) |
4 December 2019 | Appointment of Clarke Hillyer Ltd as a secretary on 4 December 2019 (2 pages) |
28 June 2019 | Termination of appointment of Roger Hayes as a director on 20 June 2019 (1 page) |
23 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Nathan Henry Davies as a secretary on 14 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Nathan Henry Davies as a director on 14 February 2019 (1 page) |
7 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
2 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 June 2016 | Appointment of Mr Kamran Aziz Jacques Salahuddin as a director on 19 April 2016 (2 pages) |
1 June 2016 | Appointment of Mr Kamran Aziz Jacques Salahuddin as a director on 19 April 2016 (2 pages) |
1 June 2016 | Appointment of Ms Sara Louise Muriel Dunn as a director on 19 April 2016 (2 pages) |
1 June 2016 | Appointment of Dr Roger Hayes as a director on 19 April 2016 (2 pages) |
1 June 2016 | Appointment of Ms Sara Louise Muriel Dunn as a director on 19 April 2016 (2 pages) |
1 June 2016 | Appointment of Dr Roger Hayes as a director on 19 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
12 March 2015 | Termination of appointment of Iain James Stewart as a director on 6 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Iain James Stewart as a director on 6 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Iain James Stewart as a secretary on 6 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Iain James Stewart as a secretary on 6 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Iain James Stewart as a secretary on 6 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Iain James Stewart as a director on 6 March 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 November 2014 | Appointment of Mr Nathan Henry Davies as a secretary on 15 November 2014 (2 pages) |
15 November 2014 | Appointment of Mr Nathan Henry Davies as a secretary on 15 November 2014 (2 pages) |
24 September 2014 | Appointment of Mr Nathan Henry Davies as a director on 23 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Nathan Henry Davies as a director on 23 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Richard Henry Smith as a director on 23 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Richard Henry Smith as a director on 23 September 2014 (2 pages) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Termination of appointment of Jennifer Hyman as a director (1 page) |
24 March 2010 | Director's details changed for Iain James Stewart on 18 December 2009 (2 pages) |
24 March 2010 | Director's details changed for Iain James Stewart on 18 December 2009 (2 pages) |
24 March 2010 | Termination of appointment of Jennifer Hyman as a director (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 12/03/09; full list of members (6 pages) |
1 July 2009 | Return made up to 12/03/09; full list of members (6 pages) |
10 June 2009 | Appointment terminated director james wooldridge (1 page) |
10 June 2009 | Appointment terminated director james wooldridge (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 April 2008 | Return made up to 12/03/08; full list of members (7 pages) |
22 April 2008 | Return made up to 12/03/08; full list of members (7 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from flat 4 belfiore lodge 29 leigh road london N5 1AH (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from flat 4 belfiore lodge 29 leigh road london N5 1AH (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Return made up to 12/03/07; full list of members (10 pages) |
14 January 2008 | Return made up to 12/03/07; full list of members (10 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: takeley manor, upland road epping upland epping essex CM16 6PB (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: takeley manor, upland road epping upland epping essex CM16 6PB (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 April 2006 | Return made up to 12/03/06; full list of members (4 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: takeley manor upland road epping essex CM16 6PB (1 page) |
20 April 2006 | Return made up to 12/03/06; full list of members (4 pages) |
20 April 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: takeley manor upland road epping essex CM16 6PB (1 page) |
20 April 2006 | Secretary's particulars changed (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
28 April 2005 | Secretary resigned (1 page) |
21 March 2005 | Company name changed belfiore lodge management limite d\certificate issued on 21/03/05 (2 pages) |
21 March 2005 | Company name changed belfiore lodge management limite d\certificate issued on 21/03/05 (2 pages) |
12 March 2005 | Incorporation (16 pages) |
12 March 2005 | Incorporation (16 pages) |