Company Information for 16 BELSIZE PARK GARDENS LIMITED
CROWN HOUSE SALTER REX, KENTISH TOWN ROAD, LONDON, NW5 2TP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
16 BELSIZE PARK GARDENS LIMITED | |
Legal Registered Office | |
CROWN HOUSE SALTER REX KENTISH TOWN ROAD LONDON NW5 2TP Other companies in NW10 | |
Company Number | 05455665 | |
---|---|---|
Company ID Number | 05455665 | |
Date formed | 2005-05-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 15:01:50 |
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 |
---|---|---|
EVELYN ELIZABETH MARY DEWHURST NEWBY |
||
MARK RICHARD JOHN UPSON |
||
THOMAS JOHN WILLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY MICHAEL TAYLOR |
Company Secretary | ||
JOSEPHINE GLYN |
Director | ||
PHILIP ERNEST TURNER |
Director | ||
ROY ABEL SIMPSON |
Director | ||
ROBERT BALYUZI |
Company Secretary | ||
PAUL HENRY FOSS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/17 FROM 97 Chamberlayne Road Kensal Rise London NW10 3NN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
TM02 | Termination of appointment of Timothy Michael Taylor on 2016-10-27 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Richard John Upson on 2015-09-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE GLYN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TURNER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AP01 | DIRECTOR APPOINTED JOSEPHINE GLYN | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY MICHAEL TAYLOR on 2011-05-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN WILLETT / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD JOHN UPSON / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ERNEST TURNER / 18/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY SIMPSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ELIZABETH MARY DEWHURST NEWBY / 18/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
288a | SECRETARY APPOINTED TIMOTHY MICHAEL TAYLOR | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM C/O COMPASS PROPERTIES 6A HAMPSTEAD HIGH STREET LONDON NW3 1PR | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT BALYUZI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN NEWBY / 10/05/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
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 16 BELSIZE PARK GARDENS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 16 BELSIZE PARK GARDENS LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
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. |