Company NameThe Residents Of 14 Belsize Park Limited
Company StatusActive
Company Number07389260
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 7 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 NameMr William John Hendry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 14 Belsize Park
London
NW3 4ES
Director NameNicole Yuen Shuk Kam
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 14 Belsize Park
London
NW3 4ES
Director NameJulia Heller
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 14 Belsize Park
London
NW3 4ES
Director NameMs Emma Theresa Katherine Haight
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address1a Belsize Park Gardens Garden Flat
1a Belsize Park Gardens
London Nw3 4lb
NW3 4LB
Director NameMs Tzara El Makdessi
Date of BirthMay 1989 (Born 35 years ago)
NationalitySwedish
StatusCurrent
Appointed06 July 2023(12 years, 9 months after company formation)
Appointment Duration10 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address14 Belsize Park Flat 4
14 Belsize Park
London
NW3 4ES
Secretary NameMr David Kelin
StatusCurrent
Appointed04 April 2024(13 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Correspondence Address14 Belsize Park
London
NW3 4ES
Director NameSergey Zyryaev
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Belsize Park
London
NW3 4ES
Director NameMr Daniel Saul Zeff
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 14 Belsize Park
London
NW3 4ES
Director NameIrma Zeff
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Belsize Park
London
NW3 4ES
Secretary NameWilliam John Hendry
StatusResigned
Appointed25 June 2012(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 October 2021)
RoleCompany Director
Correspondence AddressFlat 5 14 Belsize Park
London
NW3 4ES
Director NameWilliam Extra
Date of BirthAugust 1985 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed19 March 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 July 2023)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Belsize Park
London
NW3 4ES
Director NameVictoria Polyanskaya
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish,Russian
StatusResigned
Appointed19 March 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 July 2023)
RoleBusiness  Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Belsize Park
London
NW3 4ES
Secretary NameMr Phillip Walker
StatusResigned
Appointed20 October 2021(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2024)
RoleCompany Director
Correspondence AddressFlat 3 Wimborne Mansions 14 Glenloch Road
London
NW3 4DH
Director NameMr David Kelin
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2023(12 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Belsize Park
London
NW3 4ES
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed28 September 2010(same day as company formation)
Correspondence AddressFlat 5 14 Belsize Park
London
NW3 4ES

Location

Registered Address14 Belsize Park
London
NW3 4ES
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2013
Net Worth£5

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (2 months, 4 weeks from now)

Filing History

11 August 2023Appointment of Mr David Kelin as a director on 11 July 2023 (2 pages)
11 August 2023Notification of David Kelin as a person with significant control on 11 August 2023 (2 pages)
11 August 2023Cessation of William John Hendry as a person with significant control on 11 August 2023 (1 page)
25 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
6 July 2023Appointment of Ms Tzara El Makdessi as a director on 6 July 2023 (2 pages)
6 July 2023Termination of appointment of William Extra as a director on 6 July 2023 (1 page)
6 July 2023Termination of appointment of Victoria Polyanskaya as a director on 6 July 2023 (1 page)
6 July 2023Termination of appointment of Irma Zeff as a director on 6 July 2023 (1 page)
15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 February 2023Appointment of Ms Emma Theresa Katherine Haight as a director on 10 February 2023 (2 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
3 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 October 2021Termination of appointment of William John Hendry as a secretary on 20 October 2021 (1 page)
20 October 2021Appointment of Mr Phillip Walker as a secretary on 20 October 2021 (2 pages)
20 October 2021Director's details changed for Nicole Shuk K Yuen on 20 October 2021 (2 pages)
11 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
25 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
26 May 2020Appointment of Julia Heller as a director on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of Daniel Saul Zeff as a director on 22 May 2020 (1 page)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
25 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
1 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
1 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
19 July 2016Micro company accounts made up to 30 September 2015 (2 pages)
19 July 2016Micro company accounts made up to 30 September 2015 (2 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5
(9 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5
(9 pages)
4 October 2014Director's details changed for Irma Zeff on 29 September 2014 (2 pages)
4 October 2014Director's details changed for Irma Zeff on 29 September 2014 (2 pages)
4 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 5
(9 pages)
4 October 2014Director's details changed for William Hendry on 3 October 2014 (2 pages)
4 October 2014Director's details changed for William Hendry on 3 October 2014 (2 pages)
4 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 5
(9 pages)
4 October 2014Micro company accounts made up to 30 September 2014 (2 pages)
4 October 2014Micro company accounts made up to 30 September 2014 (2 pages)
4 October 2014Director's details changed for William Hendry on 3 October 2014 (2 pages)
3 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
3 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
1 May 2014Appointment of Victoria Polyanskaya as a director (2 pages)
1 May 2014Appointment of Victoria Polyanskaya as a director (2 pages)
30 April 2014Appointment of William Extra as a director (2 pages)
30 April 2014Termination of appointment of Sergey Zyryaev as a director (1 page)
30 April 2014Appointment of William Extra as a director (2 pages)
30 April 2014Termination of appointment of Sergey Zyryaev as a director (1 page)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5
(9 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5
(9 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
9 November 2012Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
9 November 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 November 2012 (1 page)
9 November 2012Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
9 November 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 November 2012 (1 page)
9 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
9 November 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 November 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Appointment of William John Hendry as a secretary (2 pages)
26 June 2012Secretary's details changed for Stardata Business Services Limited on 25 June 2012 (2 pages)
26 June 2012Secretary's details changed for Stardata Business Services Limited on 25 June 2012 (2 pages)
26 June 2012Appointment of William John Hendry as a secretary (2 pages)
19 December 2011Secretary's details changed for Stardata Business Services Limited on 28 September 2011 (2 pages)
19 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
19 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
19 December 2011Secretary's details changed for Stardata Business Services Limited on 28 September 2011 (2 pages)
7 February 2011Director's details changed for Nicole Shukkyuen on 28 September 2010 (2 pages)
7 February 2011Director's details changed for William Hendry on 28 September 2010 (2 pages)
7 February 2011Director's details changed for Nicole Shukkyuen on 28 September 2010 (2 pages)
7 February 2011Director's details changed for William Hendry on 28 September 2010 (2 pages)
1 February 2011Registered office address changed from Stardata Business Services Ltd Harben House, Harben Parade Finchley Road London NW3 6LH United Kingdom on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from Stardata Business Services Ltd Harben House, Harben Parade Finchley Road London NW3 6LH United Kingdom on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from Stardata Business Services Ltd Harben House, Harben Parade Finchley Road London NW3 6LH United Kingdom on 1 February 2011 (2 pages)
28 September 2010Incorporation (24 pages)
28 September 2010Incorporation (24 pages)