Company NameBelsize Garages Project Limited
DirectorTal Orly
Company StatusActive - Proposal to Strike off
Company Number05505317
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Tal Orly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIsraeli
StatusCurrent
Appointed05 May 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 210 50 Eastcastle Street
London
W1W 8EA
Director NameMr Douglas Godfrey Paskin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameMr Roger Higham Winfield
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Leo Nathaniel Paskin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2012(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2016)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameMr Paul Anthony Burton
StatusResigned
Appointed12 November 2013(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2016)
RoleCompany Director
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Paul Simon Godfrey
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Spencer Close
Radlett
Hertfordshire
WD7 8QZ

Location

Registered AddressThe Sorting Office
2a St. Georges Road
London
NW11 0LR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Douglas Godfrey Paskin
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,174
Cash£1,237
Current Liabilities£519,333

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2020 (3 years, 9 months ago)
Next Return Due25 July 2021 (overdue)

Charges

5 May 2016Delivered on: 7 May 2016
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: F/H land being the site of an electricity sub station lying on the south east side of belsize lane, london t/no NGL413044. The f/h land being land on the south-east side of belsize lane, london t/no NGL257868.
Outstanding
5 May 2016Delivered on: 7 May 2016
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Outstanding
5 May 2016Delivered on: 7 May 2016
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: F/H land being the site of an electricity sub station lying on the south east side of belsize lane, london t/no NGL413044. The f/h land being land on the south-east side of belsize lane, london t/no NGL257868.
Outstanding
5 June 2015Delivered on: 11 June 2015
Persons entitled: Yassaman Hamedi

Classification: A registered charge
Outstanding
5 June 2015Delivered on: 10 June 2015
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: F/H garage 1 belsize lane london t/no NGL311001 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
5 June 2015Delivered on: 10 June 2015
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Outstanding
5 June 2015Delivered on: 10 June 2015
Persons entitled: Pspf 3000 LLP

Classification: A registered charge
Particulars: By way of a legal mortgage all estates or interests in the property (being garages 1-18, belsize lane, london, NW3 (as further detailed in the schedule) together with all present and future buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on any such property;. By way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the debenture (other than any property charged in the terms above) together with all buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on the property;. (B) all present and future interests of the company in or over land or the proceeds of sale of it and all present and future licences of the company to enter upon or use land and the benefit of all other agreements relating to land to which it is or may become party or otherwise entitled and all fixtures (including trade and tenant's fixtures) which are at any time on the property charged under the debenture;. (C) all patents, patent applications, trademarks, trademark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the company or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the company or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world.
Outstanding
12 April 2019Delivered on: 18 April 2019
Persons entitled: Cogress (UK) Belsize Limited

Classification: A registered charge
Particulars: The freehold land on the south-east side of belsize lane, london with title number NGL257868.. The freehold land being the site of an electricity substation lying on the south east side of belsize lane, london with title number NGL413044.
Outstanding
12 April 2019Delivered on: 15 April 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 2 May 2018
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Outstanding
12 April 2018Delivered on: 12 April 2018
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: Parking space 3, 21 belsize land, london NW3.
Outstanding
21 March 2018Delivered on: 23 March 2018
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: Parking space 4, 21 belsize land, london, NW3.
Outstanding
10 April 2015Delivered on: 29 April 2015
Satisfied on: 10 June 2015
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: F/H garage 12 belsize lane london t/no NGL328521.
Fully Satisfied
10 April 2015Delivered on: 15 April 2015
Satisfied on: 10 June 2015
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Fully Satisfied

Filing History

12 September 2022Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to The Sorting Office 2a St. Georges Road London NW11 0LR on 12 September 2022 (1 page)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
5 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2020Termination of appointment of Paul Simon Godfrey as a director on 18 December 2020 (1 page)
11 September 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
14 August 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
18 April 2019Registration of charge 055053170014, created on 12 April 2019 (41 pages)
15 April 2019Registration of charge 055053170013, created on 12 April 2019 (16 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
20 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
2 May 2018Registration of charge 055053170012, created on 26 April 2018 (17 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 April 2018Registration of charge 055053170011, created on 12 April 2018 (4 pages)
23 March 2018Registration of charge 055053170010, created on 21 March 2018 (4 pages)
2 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 October 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
13 July 2016Satisfaction of charge 055053170004 in full (1 page)
13 July 2016Satisfaction of charge 055053170003 in full (1 page)
13 July 2016Satisfaction of charge 055053170005 in full (1 page)
13 July 2016Satisfaction of charge 055053170003 in full (1 page)
13 July 2016Satisfaction of charge 055053170005 in full (1 page)
13 July 2016Satisfaction of charge 055053170004 in full (1 page)
15 June 2016Memorandum and Articles of Association (5 pages)
15 June 2016Memorandum and Articles of Association (5 pages)
2 June 2016Termination of appointment of Douglas Godfrey Paskin as a director on 5 May 2016 (1 page)
2 June 2016Termination of appointment of Paul Anthony Burton as a secretary on 5 May 2016 (1 page)
2 June 2016Appointment of Paul Simon Godfrey as a director on 5 May 2016 (2 pages)
2 June 2016Termination of appointment of Leo Nathaniel Paskin as a director on 5 May 2016 (1 page)
2 June 2016Appointment of Mr Tal Orly as a director on 5 May 2016 (2 pages)
2 June 2016Appointment of Mr Tal Orly as a director on 5 May 2016 (2 pages)
2 June 2016Registered office address changed from 131 Edgware Road London W2 2AP to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Paul Anthony Burton as a secretary on 5 May 2016 (1 page)
2 June 2016Appointment of Paul Simon Godfrey as a director on 5 May 2016 (2 pages)
2 June 2016Registered office address changed from 131 Edgware Road London W2 2AP to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Leo Nathaniel Paskin as a director on 5 May 2016 (1 page)
2 June 2016Termination of appointment of Douglas Godfrey Paskin as a director on 5 May 2016 (1 page)
7 May 2016Registration of charge 055053170009, created on 5 May 2016 (42 pages)
7 May 2016Registration of charge 055053170009, created on 5 May 2016 (42 pages)
7 May 2016Registration of charge 055053170008, created on 5 May 2016 (23 pages)
7 May 2016Registration of charge 055053170008, created on 5 May 2016 (23 pages)
7 May 2016Registration of charge 055053170007, created on 5 May 2016 (20 pages)
7 May 2016Registration of charge 055053170007, created on 5 May 2016 (20 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(4 pages)
31 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(4 pages)
11 June 2015Registration of charge 055053170006, created on 5 June 2015 (21 pages)
11 June 2015Registration of charge 055053170006, created on 5 June 2015 (21 pages)
11 June 2015Registration of charge 055053170006, created on 5 June 2015 (21 pages)
10 June 2015Registration of charge 055053170003, created on 5 June 2015 (27 pages)
10 June 2015Satisfaction of charge 055053170001 in full (4 pages)
10 June 2015Satisfaction of charge 055053170002 in full (4 pages)
10 June 2015Registration of charge 055053170005, created on 5 June 2015 (21 pages)
10 June 2015Satisfaction of charge 055053170002 in full (4 pages)
10 June 2015Satisfaction of charge 055053170001 in full (4 pages)
10 June 2015Registration of charge 055053170003, created on 5 June 2015 (27 pages)
10 June 2015Registration of charge 055053170004, created on 5 June 2015 (11 pages)
10 June 2015Registration of charge 055053170004, created on 5 June 2015 (11 pages)
10 June 2015Registration of charge 055053170003, created on 5 June 2015 (27 pages)
10 June 2015Registration of charge 055053170005, created on 5 June 2015 (21 pages)
10 June 2015Registration of charge 055053170004, created on 5 June 2015 (11 pages)
10 June 2015Registration of charge 055053170005, created on 5 June 2015 (21 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Registration of charge 055053170002, created on 10 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
29 April 2015Registration of charge 055053170002, created on 10 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
15 April 2015Registration of charge 055053170001, created on 10 April 2015 (21 pages)
15 April 2015Registration of charge 055053170001, created on 10 April 2015 (21 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 November 2013Termination of appointment of Roger Winfield as a secretary (1 page)
12 November 2013Appointment of Mr Paul Anthony Burton as a secretary (1 page)
12 November 2013Termination of appointment of Roger Winfield as a secretary (1 page)
12 November 2013Appointment of Mr Paul Anthony Burton as a secretary (1 page)
2 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(4 pages)
2 October 2013Secretary's details changed for Mr Roger Higham Winfield on 11 July 2013 (1 page)
2 October 2013Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 2 October 2013 (1 page)
2 October 2013Director's details changed for Mr Leo Nathaniel Paskin on 11 July 2013 (2 pages)
2 October 2013Director's details changed for Mr Douglas Godfrey Paskin on 11 July 2013 (2 pages)
2 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(4 pages)
2 October 2013Director's details changed for Mr Douglas Godfrey Paskin on 11 July 2013 (2 pages)
2 October 2013Director's details changed for Mr Leo Nathaniel Paskin on 11 July 2013 (2 pages)
2 October 2013Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 2 October 2013 (1 page)
2 October 2013Secretary's details changed for Mr Roger Higham Winfield on 11 July 2013 (1 page)
2 October 2013Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 2 October 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 October 2012Appointment of Mr Leo Nathaniel Paskin as a director (2 pages)
10 October 2012Appointment of Mr Leo Nathaniel Paskin as a director (2 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
29 May 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
2 August 2011Director's details changed for Mr Douglas Godfrey Paskin on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Douglas Godfrey Paskin on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Douglas Godfrey Paskin on 2 August 2011 (2 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
29 July 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
22 July 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
22 July 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
6 August 2008Return made up to 11/07/08; full list of members (3 pages)
6 August 2008Return made up to 11/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2006 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2006 (7 pages)
6 August 2007Return made up to 11/07/07; full list of members (2 pages)
6 August 2007Return made up to 11/07/07; full list of members (2 pages)
31 August 2006Return made up to 11/07/06; full list of members (6 pages)
31 August 2006Return made up to 11/07/06; full list of members (6 pages)
27 September 2005Memorandum and Articles of Association (1 page)
27 September 2005Memorandum and Articles of Association (1 page)
11 July 2005Incorporation (12 pages)
11 July 2005Incorporation (12 pages)