Company Name14 Belsize Park Gardens Rtm Company Limited
Company StatusActive
Company Number06894557
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSarah Adrienne Levy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleLawyer
Country of ResidenceSouth Africa
Correspondence Address60 Lagoon Drive Appt 12
Umhlanga Rocks
4320
Director NameMrs Karine Victorovna Godber
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 Belsize Park Gardens
London
NW3 4LD
Director NameMrs Lauren Fenton
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 14 Belsize Park Gardens
London
NW3 4LD
Director NameMr Gautam Chandrasekharan
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(4 years, 11 months after company formation)
Appointment Duration10 years
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Alexander Saul Newman
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(8 years after company formation)
Appointment Duration6 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Nicolo Ricciardi
Date of BirthOctober 1991 (Born 32 years ago)
NationalityItalian
StatusCurrent
Appointed14 July 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusCurrent
Appointed08 November 2010(1 year, 6 months after company formation)
Appointment Duration13 years, 5 months
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameNathalie Olivia Dantes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 14 Belsize Park Gardens
London
NW3 4LD
Director NameMr Kunal Chowdhry
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited States
Correspondence Address53b Grange Road 19-01 Spring Grove
Central Area
249565
Secretary NameMr John William May
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Place
London
W8 7PT
Director NameMr Andrew Stephen Lynes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Rear Office 43-45 High Road
Bushey Heath
Hertfordshire
WD23 1EE
Director NameMs Imogen Victoria Ware
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 5 14 Belsize Park Gardens
London
NW3 4LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEgale 1
80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Filing History

2 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
16 July 2021Appointment of Mr Nicolo Ricciardi as a director on 14 July 2021 (2 pages)
14 July 2021Termination of appointment of Imogen Victoria Ware as a director on 14 July 2021 (1 page)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
25 March 2021Director's details changed for Mr Gautam Chandresekharan on 25 March 2021 (2 pages)
22 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
11 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 May 2017Appointment of Mr Alexander Saul Newman as a director on 12 May 2017 (2 pages)
23 May 2017Appointment of Mr Alexander Saul Newman as a director on 12 May 2017 (2 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
19 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
19 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
12 May 2017Termination of appointment of Kunal Chowdhry as a director on 12 March 2017 (1 page)
12 May 2017Termination of appointment of Kunal Chowdhry as a director on 12 March 2017 (1 page)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
17 May 2016Annual return made up to 1 May 2016 no member list (7 pages)
17 May 2016Annual return made up to 1 May 2016 no member list (7 pages)
16 May 2016Director's details changed for Mr Kunal Chowdhry on 6 May 2016 (2 pages)
16 May 2016Director's details changed for Mrs Lauren Fenton on 6 May 2016 (2 pages)
16 May 2016Director's details changed for Sarah Adrienne Levy on 6 May 2016 (2 pages)
16 May 2016Director's details changed for Mrs Lauren Fenton on 6 May 2016 (2 pages)
16 May 2016Director's details changed for Sarah Adrienne Levy on 6 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Kunal Chowdhry on 6 May 2016 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
25 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page)
18 June 2015Annual return made up to 1 May 2015 no member list (8 pages)
18 June 2015Annual return made up to 1 May 2015 no member list (8 pages)
18 June 2015Annual return made up to 1 May 2015 no member list (8 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
2 January 2015Termination of appointment of John William May as a secretary on 8 November 2010 (1 page)
2 January 2015Termination of appointment of John William May as a secretary on 8 November 2010 (1 page)
2 January 2015Appointment of Bushey Secretaries & Registrars Limited as a secretary on 8 November 2010 (2 pages)
2 January 2015Appointment of Bushey Secretaries & Registrars Limited as a secretary on 8 November 2010 (2 pages)
2 January 2015Director's details changed for Mr Gautam Chandreasekharan on 19 December 2014 (2 pages)
2 January 2015Appointment of Bushey Secretaries & Registrars Limited as a secretary on 8 November 2010 (2 pages)
2 January 2015Director's details changed for Mr Gautam Chandreasekharan on 19 December 2014 (2 pages)
2 January 2015Termination of appointment of John William May as a secretary on 8 November 2010 (1 page)
9 October 2014Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 9 October 2014 (1 page)
31 July 2014Appointment of Imogen Victoria Ware as a director on 23 July 2014 (2 pages)
31 July 2014Termination of appointment of Nathalie Olivia Dantes as a director on 23 July 2014 (1 page)
31 July 2014Termination of appointment of Nathalie Olivia Dantes as a director on 23 July 2014 (1 page)
31 July 2014Appointment of Imogen Victoria Ware as a director on 23 July 2014 (2 pages)
28 May 2014Annual return made up to 1 May 2014 no member list (7 pages)
28 May 2014Annual return made up to 1 May 2014 no member list (7 pages)
28 May 2014Annual return made up to 1 May 2014 no member list (7 pages)
11 April 2014Appointment of Mr Gautam Chandreasekharan as a director (2 pages)
11 April 2014Appointment of Mr Gautam Chandreasekharan as a director (2 pages)
11 April 2014Termination of appointment of Andrew Lynes as a director (1 page)
11 April 2014Termination of appointment of Andrew Lynes as a director (1 page)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
13 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
13 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 January 2013Appointment of Mrs Lauren Fenton as a director (2 pages)
28 January 2013Appointment of Mrs Lauren Fenton as a director (2 pages)
2 November 2012Appointment of Mr Andrew Stephen Lynes as a director (2 pages)
2 November 2012Appointment of Mr Andrew Stephen Lynes as a director (2 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
9 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
9 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
9 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
26 January 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
26 January 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
8 November 2010Registered office address changed from 17 Kensington Place London W8 7PT on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 17 Kensington Place London W8 7PT on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 17 Kensington Place London W8 7PT on 8 November 2010 (1 page)
12 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
12 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
12 May 2010Director's details changed for Kunal Chowdhry on 30 April 2010 (2 pages)
12 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
12 May 2010Director's details changed for Kunal Chowdhry on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Karine Victorovna Godber on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Karine Victorovna Godber on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Nathalie Olivia Dantes on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Nathalie Olivia Dantes on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Sarah Adrienne Levy on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Sarah Adrienne Levy on 30 April 2010 (2 pages)
18 August 2009Director appointed karine victorovna godber (2 pages)
18 August 2009Director appointed karine victorovna godber (2 pages)
7 July 2009Director appointed nathalie olivia dantes (2 pages)
7 July 2009Secretary appointed john william may (2 pages)
7 July 2009Director appointed sarah adrienne levy (2 pages)
7 July 2009Director appointed sarah adrienne levy (2 pages)
7 July 2009Director appointed kunal chowdhry (2 pages)
7 July 2009Secretary appointed john william may (2 pages)
7 July 2009Director appointed kunal chowdhry (2 pages)
7 July 2009Director appointed nathalie olivia dantes (2 pages)
18 May 2009Appointment terminated director dunstana davies (1 page)
18 May 2009Appointment terminated director waterlow nominees LIMITED (1 page)
18 May 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 May 2009Appointment terminated director waterlow nominees LIMITED (1 page)
18 May 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 May 2009Appointment terminated director dunstana davies (1 page)
1 May 2009Incorporation (29 pages)
1 May 2009Incorporation (29 pages)