Company Name27 Belsize Park Limited
Company StatusActive
Company Number06498398
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 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 NameElena Semina
Date of BirthNovember 1976 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
27 Belsize Park
London
Greater London
NW3 4DU
Director NameMr Justin Barrington
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(3 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 College Court College Crescent
London
NW3 5LD
Director NameMr David Ian Brierley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed13 February 2022(14 years after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameWilliam Andrew Beecroft
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 27 Belsize Park
London
NW3 4DU
Director NameMr Yaron Hardy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2014)
RoleIsraeli
Country of ResidenceSelf Employed
Correspondence AddressFlat 7 27 Belsize Park
London
NW3 4DU
Director NameDr Karanjeev Johal
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Belsize Park
London
NW3 4DU
Secretary NameElliot Esterson
NationalityBritish
StatusResigned
Appointed22 March 2011(3 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 12 February 2022)
RoleCompany Director
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameClaire Rieger
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2014(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 November 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Belsize Park
London
NW3 4DU
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1P. Kellerhals
22.22%
Ordinary
2 at £1Sergei Chinkis & Elena Semina
22.22%
Ordinary
1 at £1Elena Semina
11.11%
Ordinary
1 at £1Judith Finegold
11.11%
Ordinary
1 at £1Justin Barrington
11.11%
Ordinary
1 at £1Leon Nicholas Ferera & Landon Joseph Kulick & Michael Nouril
11.11%
Ordinary
1 at £1S. Sidhu
11.11%
Ordinary

Financials

Year2014
Net Worth£15,663
Cash£17,976
Current Liabilities£2,319

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

21 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
20 November 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
13 February 2022Appointment of Trent Park Properties Llp as a secretary on 13 February 2022 (2 pages)
13 February 2022Termination of appointment of Elliot Esterson as a secretary on 12 February 2022 (1 page)
8 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
22 November 2021Appointment of Mr David Ian Brierley as a director on 18 November 2021 (2 pages)
22 November 2021Termination of appointment of Claire Rieger as a director on 22 November 2021 (1 page)
25 May 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
16 October 2020Accounts for a dormant company made up to 28 February 2020 (3 pages)
19 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
4 November 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
16 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 9
(6 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 9
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 9
(6 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 9
(6 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 9
(6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 August 2014Registered office address changed from 51 51 Elstree Road Bushey Herts WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 51 51 Elstree Road Bushey Herts WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
19 June 2014Appointment of Claire Rieger as a director (3 pages)
19 June 2014Appointment of Claire Rieger as a director (3 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 9
(5 pages)
14 February 2014Termination of appointment of Yaron Hardy as a director (1 page)
14 February 2014Termination of appointment of Yaron Hardy as a director (1 page)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 9
(5 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 9
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Registered office address changed from C/O C/O Trent Park Properties 781 Finchley Road London NW11 8DN United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from C/O C/O Trent Park Properties 781 Finchley Road London NW11 8DN United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from C/O C/O Trent Park Properties 781 Finchley Road London NW11 8DN United Kingdom on 5 March 2013 (1 page)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
19 February 2013Secretary's details changed for Elliot Esterson on 1 February 2013 (1 page)
19 February 2013Registered office address changed from C/O Trent Park Properties 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 19 February 2013 (1 page)
19 February 2013Termination of appointment of Karanjeev Johal as a director (1 page)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
19 February 2013Secretary's details changed for Elliot Esterson on 1 February 2013 (1 page)
19 February 2013Registered office address changed from C/O Trent Park Properties 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 19 February 2013 (1 page)
19 February 2013Secretary's details changed for Elliot Esterson on 1 February 2013 (1 page)
19 February 2013Termination of appointment of Karanjeev Johal as a director (1 page)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 May 2011Appointment of Mr Yaron Hardy as a director (3 pages)
6 May 2011Appointment of Mr Yaron Hardy as a director (3 pages)
27 April 2011Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
27 April 2011Appointment of Elliot Esterson as a secretary (2 pages)
27 April 2011Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 27 April 2011 (1 page)
27 April 2011Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
27 April 2011Appointment of Elliot Esterson as a secretary (2 pages)
27 April 2011Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 27 April 2011 (1 page)
8 April 2011Appointment of Dr Karanjeev Johal as a director (3 pages)
8 April 2011Appointment of Mr Justin Barrington as a director (3 pages)
8 April 2011Appointment of Mr Justin Barrington as a director (3 pages)
8 April 2011Appointment of Dr Karanjeev Johal as a director (3 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Termination of appointment of William Beecroft as a director (2 pages)
8 February 2011Termination of appointment of William Beecroft as a director (2 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
12 April 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 9
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 9
(2 pages)
12 April 2010Director's details changed for Elena Semina on 8 February 2010 (2 pages)
12 April 2010Secretary's details changed for Stardata Business Services Limited on 8 February 2010 (2 pages)
12 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
12 April 2010Secretary's details changed for Stardata Business Services Limited on 8 February 2010 (2 pages)
12 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
12 April 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 9
(2 pages)
12 April 2010Director's details changed for William Andrew Beecroft on 8 February 2010 (2 pages)
12 April 2010Director's details changed for Elena Semina on 8 February 2010 (2 pages)
12 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for William Andrew Beecroft on 8 February 2010 (2 pages)
12 April 2010Director's details changed for William Andrew Beecroft on 8 February 2010 (2 pages)
12 April 2010Secretary's details changed for Stardata Business Services Limited on 8 February 2010 (2 pages)
12 April 2010Director's details changed for Elena Semina on 8 February 2010 (2 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
31 March 2009Return made up to 08/02/09; full list of members (5 pages)
31 March 2009Return made up to 08/02/09; full list of members (5 pages)
18 November 2008Ad 15/10/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
18 November 2008Ad 15/10/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
8 February 2008Incorporation (19 pages)
8 February 2008Incorporation (19 pages)