Company Name22 Belsize Crescent Nw3 Limited
Company StatusActive
Company Number05813812
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 12 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 Mary Buchanan Nieto
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(1 year, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Promenade Court Promenade Square
Harrogate
HG1 2PJ
Director NameMrs Paula Newman
Date of BirthApril 1944 (Born 80 years ago)
NationalityCanadian
StatusCurrent
Appointed03 December 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Belsize Crescent
Flat 3
London
NW3 5QU
Secretary NameMiss Denise Shear
StatusCurrent
Appointed27 September 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressDenise Shear Management
13 Sandwick Close
Mill Hill
London
NW7 2AX
Director NameMs Diana Ellis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenise Shear Management
13 Sandwick Close
Mill Hill
London
NW7 2AX
Director NameAnna Ruth Albright
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressDenise Shear Management
13 Sandwick Close
Mill Hill
London
NW7 2AX
Director NameMary Buchanan Nieto
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleLawyer
Correspondence Address26 D Tower 2
Euston Court, 6 Park Road
Mid Levels
Hong Kong
Director NameJudith Charlotte Elizabeth Robertson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleBook Designer
Correspondence Address19 Frognal Lane
London
NW3 7DB
Secretary NameAnna Ruth Albright
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
41 Belsize Park Gardens
London
NW3 4JJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone07 908035972
Telephone regionMobile

Location

Registered AddressDenise Shear Management
13 Sandwick Close
Mill Hill
London
NW7 2AX
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

40 at £1Mary Buchanan Nieto
40.00%
Ordinary
20 at £1Diana Ellis
20.00%
Ordinary
20 at £1Olivier Dufau & Laure Kodratoff
20.00%
Ordinary
20 at £1Paula Newman
20.00%
Ordinary

Financials

Year2014
Net Worth£68,435
Cash£6,259
Current Liabilities£6,508

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (2 weeks, 6 days from now)

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
6 January 2022Appointment of Ms Diana Ellis as a director on 4 January 2022 (2 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
15 January 2020Director's details changed for Mary Buchanan Nieto on 15 January 2020 (2 pages)
15 January 2020Change of details for Ms Mary Buchanan Nieto as a person with significant control on 15 January 2020 (2 pages)
22 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
27 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Termination of appointment of Anna Albright as a director (1 page)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Termination of appointment of Anna Albright as a director (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
12 February 2013Director's details changed for Anna Ruth Albright on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Anna Ruth Albright on 12 February 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
10 October 2011Appointment of Miss Denise Shear as a secretary (1 page)
10 October 2011Appointment of Miss Denise Shear as a secretary (1 page)
10 October 2011Termination of appointment of Anna Albright as a secretary (1 page)
10 October 2011Termination of appointment of Anna Albright as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Anna Albright on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Paula Newman on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Anna Albright on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Paula Newman on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Mary Buchanan Nieto on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Mary Buchanan Nieto on 11 May 2010 (2 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
9 April 2010Termination of appointment of Judith Robertson as a director (1 page)
9 April 2010Termination of appointment of Judith Robertson as a director (1 page)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 July 2009Memorandum and Articles of Association (7 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 July 2009Memorandum and Articles of Association (7 pages)
15 May 2009Return made up to 11/05/09; full list of members (5 pages)
15 May 2009Return made up to 11/05/09; full list of members (5 pages)
6 April 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
6 April 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 December 2008Director appointed paula newman (2 pages)
29 December 2008Director appointed paula newman (2 pages)
9 June 2008Return made up to 11/05/08; full list of members (5 pages)
9 June 2008Return made up to 11/05/08; full list of members (5 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
4 October 2007Return made up to 11/05/07; full list of members
  • 363(287) ‐ Registered office changed on 04/10/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2007Return made up to 11/05/07; full list of members
  • 363(287) ‐ Registered office changed on 04/10/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Ad 11/05/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 January 2007Ad 11/05/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed;new director appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed;new director appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
11 May 2006Incorporation (16 pages)
11 May 2006Incorporation (16 pages)