Company Information for 15 BELSIZE SQUARE LIMITED
FLAT 3, 15 BELSIZE SQUARE, LONDON, NW3 4HT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
15 BELSIZE SQUARE LIMITED | |
Legal Registered Office | |
FLAT 3 15 BELSIZE SQUARE LONDON NW3 4HT Other companies in NW3 | |
Company Number | 02896622 | |
---|---|---|
Company ID Number | 02896622 | |
Date formed | 1994-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts |
Last Datalog update: | 2021-01-05 20:27:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DARYA BAHRAM |
||
DARYA BAHRAM |
||
AMAR HAMI |
||
STEFAN HENRICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FARHAD ZAD |
Director | ||
STEPHEN SCOTT OUTRAM JURGENSON |
Director | ||
HELEN LOUISE BUCKLEY |
Director | ||
SALLY ANNE GORDON |
Company Secretary | ||
WARRICK BOOTH |
Director | ||
ADELE BEVERLEY |
Company Secretary | ||
GERALD BEVERLEY |
Director | ||
DAVID BENHAIM |
Company Secretary | ||
NADIA BENAIM |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAPPY GO HOPSCOTCH LIMITED | Director | 2018-03-16 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
KINOMIND FILMS LIMITED | Director | 2018-03-14 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
NH PARTNERS LTD | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
MALUN LIMITED | Director | 2010-11-01 | CURRENT | 2009-05-28 | Dissolved 2014-07-29 |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMAR HAMI | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 11/02/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FARHAD ZAD | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR AMAR HAMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JURGENSON | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Scott Outram Jurgenson on 2011-02-24 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Stephen Scott Outram Jurgenson on 2010-07-22 | |
AR01 | 09/02/10 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FARHAD ZAD / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT OUTRAM JURGENSON / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN HENRICH / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARYA BAHRAM / 20/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JURGENSON / 20/05/2009 | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/02/03 | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/02/02; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AC92 | ORDER OF COURT - RESTORATION 18/05/02 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 | |
363b | RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2001-07-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 15 BELSIZE SQUARE LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 15 BELSIZE SQUARE LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 15 BELSIZE SQUARE LIMITED | Event Date | 2001-07-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |