Company Name11 Belsize Square Rtm Company Limited
Company StatusDissolved
Company Number06996291
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 August 2009(14 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 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 NameNatasha Maria Wharton
Date of BirthJune 1965 (Born 58 years ago)
NationalityTrinidadian
StatusClosed
Appointed20 August 2009(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Belsize Square
London
NW3 4HT
Director NameMrs Eleanor Ann Gutmann
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2014(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Belsize Square
London
NW3 4HT
Director NameMrs Liliana Solomon
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed10 April 2014(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Belsize Square
London
NW3 4HT
Director NameRoss Wilson Allonby
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleBanker
Correspondence AddressFlat 2 11 Belsize Square
London
NW3 4HT
Director NameDavid Gutmann
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 11 Belsize Square
London
NW3 4HT
Secretary NameRoss Wilson Allonby
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 11 Belsize Square
London
NW3 4HT
Secretary NameGemma Rachel Mammon
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Secretary NameAMP Mgmt Limited (Corporation)
StatusResigned
Appointed01 August 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 2015)
Correspondence Address183 Langney Road
Eastbourne
East Sussex
BN22 8AH
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 March 2015(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2017)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Contact

Website11southsquare.com

Location

Registered AddressFlat 1 11 Belsize Square
London
NW3 4HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
16 October 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 1 11 Belsize Square London NW3 4HT on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 1 11 Belsize Square London NW3 4HT on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 25 June 2017 (1 page)
16 October 2017Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 25 June 2017 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Annual return made up to 20 August 2015 no member list (5 pages)
1 September 2015Annual return made up to 20 August 2015 no member list (5 pages)
26 March 2015Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Amp Mgmt Limited as a secretary on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Amp Mgmt Limited as a secretary on 26 March 2015 (1 page)
26 March 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages)
26 March 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages)
29 August 2014Secretary's details changed for Amp Mgmt Limited on 29 August 2014 (1 page)
29 August 2014Secretary's details changed for Amp Mgmt Limited on 29 August 2014 (1 page)
29 August 2014Director's details changed for Natasha Maria Wharton on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Natasha Maria Wharton on 29 August 2014 (2 pages)
28 August 2014Annual return made up to 20 August 2014 no member list (4 pages)
28 August 2014Secretary's details changed for Amp Mgmt Limited on 6 December 2013 (1 page)
28 August 2014Annual return made up to 20 August 2014 no member list (4 pages)
28 August 2014Secretary's details changed for Amp Mgmt Limited on 6 December 2013 (1 page)
28 August 2014Secretary's details changed for Amp Mgmt Limited on 6 December 2013 (1 page)
4 June 2014Registered office address changed from C/O Amp Mgmt Limited 31-33 College Road Harrow Middlesex HA1 1EJ on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O Amp Mgmt Limited 31-33 College Road Harrow Middlesex HA1 1EJ on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O Amp Mgmt Limited 31-33 College Road Harrow Middlesex HA1 1EJ on 4 June 2014 (1 page)
10 April 2014Appointment of Mrs Liliana Solomon as a director (2 pages)
10 April 2014Appointment of Mrs Liliana Solomon as a director (2 pages)
18 March 2014Termination of appointment of David Gutmann as a director (1 page)
18 March 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
18 March 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
18 March 2014Termination of appointment of David Gutmann as a director (1 page)
12 March 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
12 March 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
31 January 2014Appointment of Mrs Eleanor Ann Gutmann as a director (2 pages)
31 January 2014Appointment of Mrs Eleanor Ann Gutmann as a director (2 pages)
22 October 2013Annual return made up to 20 August 2013 no member list (4 pages)
22 October 2013Annual return made up to 20 August 2013 no member list (4 pages)
22 October 2013Termination of appointment of Gemma Mammon as a secretary (1 page)
22 October 2013Termination of appointment of Gemma Mammon as a secretary (1 page)
22 October 2013Termination of appointment of Gemma Mammon as a secretary (1 page)
22 October 2013Termination of appointment of Gemma Mammon as a secretary (1 page)
20 December 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 August 2012Annual return made up to 20 August 2012 no member list (4 pages)
21 August 2012Annual return made up to 20 August 2012 no member list (4 pages)
4 July 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
4 July 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
1 September 2011Director's details changed for David Gutmann on 1 August 2011 (2 pages)
1 September 2011Secretary's details changed for Gemma Rachel Mammon on 1 August 2011 (1 page)
1 September 2011Secretary's details changed for Gemma Rachel Mammon on 1 August 2011 (1 page)
1 September 2011Annual return made up to 20 August 2011 no member list (4 pages)
1 September 2011Secretary's details changed for Gemma Rachel Mammon on 1 August 2011 (1 page)
1 September 2011Director's details changed for Natasha Maria Wharton on 1 August 2011 (2 pages)
1 September 2011Director's details changed for David Gutmann on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Natasha Maria Wharton on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Natasha Maria Wharton on 1 August 2011 (2 pages)
1 September 2011Director's details changed for David Gutmann on 1 August 2011 (2 pages)
1 September 2011Annual return made up to 20 August 2011 no member list (4 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
22 August 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
22 August 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
17 August 2011Appointment of Amp Mgmt Limited as a secretary (2 pages)
17 August 2011Termination of appointment of Ross Allonby as a secretary (1 page)
17 August 2011Registered office address changed from 11 Belsize Square London NW3 4HT on 17 August 2011 (1 page)
17 August 2011Appointment of Amp Mgmt Limited as a secretary (2 pages)
17 August 2011Termination of appointment of Ross Allonby as a secretary (1 page)
17 August 2011Registered office address changed from 11 Belsize Square London NW3 4HT on 17 August 2011 (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011Termination of appointment of Ross Allonby as a director (2 pages)
28 June 2011Termination of appointment of Ross Allonby as a director (2 pages)
24 March 2011Annual return made up to 20 August 2010 (18 pages)
24 March 2011Annual return made up to 20 August 2010 (18 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2009Incorporation (29 pages)
20 August 2009Incorporation (29 pages)