27 Belsize Park
London
Greater London
NW3 4DU
Director Name | Mr Justin Barrington |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 College Court College Crescent London NW3 5LD |
Director Name | Mr David Ian Brierley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2022(14 years after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | William Andrew Beecroft |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 27 Belsize Park London NW3 4DU |
Director Name | Mr Yaron Hardy |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2014) |
Role | Israeli |
Country of Residence | Self Employed |
Correspondence Address | Flat 7 27 Belsize Park London NW3 4DU |
Director Name | Dr Karanjeev Johal |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 27 Belsize Park London NW3 4DU |
Secretary Name | Elliot Esterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 February 2022) |
Role | Company Director |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Claire Rieger |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 November 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Belsize Park London NW3 4DU |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | P. Kellerhals 22.22% Ordinary |
---|---|
2 at £1 | Sergei Chinkis & Elena Semina 22.22% Ordinary |
1 at £1 | Elena Semina 11.11% Ordinary |
1 at £1 | Judith Finegold 11.11% Ordinary |
1 at £1 | Justin Barrington 11.11% Ordinary |
1 at £1 | Leon Nicholas Ferera & Landon Joseph Kulick & Michael Nouril 11.11% Ordinary |
1 at £1 | S. Sidhu 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,663 |
Cash | £17,976 |
Current Liabilities | £2,319 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
21 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
20 November 2023 | Accounts for a dormant company made up to 28 February 2023 (4 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 28 February 2022 (4 pages) |
13 February 2022 | Appointment of Trent Park Properties Llp as a secretary on 13 February 2022 (2 pages) |
13 February 2022 | Termination of appointment of Elliot Esterson as a secretary on 12 February 2022 (1 page) |
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
22 November 2021 | Appointment of Mr David Ian Brierley as a director on 18 November 2021 (2 pages) |
22 November 2021 | Termination of appointment of Claire Rieger as a director on 22 November 2021 (1 page) |
25 May 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
18 January 2021 | Registered 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 2020 | Accounts for a dormant company made up to 28 February 2020 (3 pages) |
19 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
4 November 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
20 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
16 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 August 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Claire Rieger as a director (3 pages) |
19 June 2014 | Appointment of Claire Rieger as a director (3 pages) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Termination of appointment of Yaron Hardy as a director (1 page) |
14 February 2014 | Termination of appointment of Yaron Hardy as a director (1 page) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 March 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Secretary's details changed for Elliot Esterson on 1 February 2013 (1 page) |
19 February 2013 | Registered 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 2013 | Termination of appointment of Karanjeev Johal as a director (1 page) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Secretary's details changed for Elliot Esterson on 1 February 2013 (1 page) |
19 February 2013 | Registered 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 2013 | Secretary's details changed for Elliot Esterson on 1 February 2013 (1 page) |
19 February 2013 | Termination of appointment of Karanjeev Johal as a director (1 page) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 May 2011 | Appointment of Mr Yaron Hardy as a director (3 pages) |
6 May 2011 | Appointment of Mr Yaron Hardy as a director (3 pages) |
27 April 2011 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
27 April 2011 | Appointment of Elliot Esterson as a secretary (2 pages) |
27 April 2011 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 27 April 2011 (1 page) |
27 April 2011 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
27 April 2011 | Appointment of Elliot Esterson as a secretary (2 pages) |
27 April 2011 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 27 April 2011 (1 page) |
8 April 2011 | Appointment of Dr Karanjeev Johal as a director (3 pages) |
8 April 2011 | Appointment of Mr Justin Barrington as a director (3 pages) |
8 April 2011 | Appointment of Mr Justin Barrington as a director (3 pages) |
8 April 2011 | Appointment of Dr Karanjeev Johal as a director (3 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Termination of appointment of William Beecroft as a director (2 pages) |
8 February 2011 | Termination of appointment of William Beecroft as a director (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
12 April 2010 | Director's details changed for Elena Semina on 8 February 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Stardata Business Services Limited on 8 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Secretary's details changed for Stardata Business Services Limited on 8 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
12 April 2010 | Director's details changed for William Andrew Beecroft on 8 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Elena Semina on 8 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for William Andrew Beecroft on 8 February 2010 (2 pages) |
12 April 2010 | Director's details changed for William Andrew Beecroft on 8 February 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Stardata Business Services Limited on 8 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Elena Semina on 8 February 2010 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
31 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
31 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
18 November 2008 | Ad 15/10/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
18 November 2008 | Ad 15/10/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Incorporation (19 pages) |
8 February 2008 | Incorporation (19 pages) |