24 BELSIZE PARK RESIDENTS LIMITED

Flat 6 24 Belsize Park, London, NW3 4DU, England
StatusACTIVE
Company No.04419874
CategoryPrivate Limited Company
Incorporated18 Apr 2002
Age22 years, 2 months
JurisdictionEngland Wales

SUMMARY

24 BELSIZE PARK RESIDENTS LIMITED is an active private limited company with number 04419874. It was incorporated 22 years, 2 months ago, on 18 April 2002. The company address is Flat 6 24 Belsize Park, London, NW3 4DU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aradhana Lohia Sharma

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Qumar Sharma

Change date: 2023-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Qumar Sharma

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-30

New address: Flat 6 24 Belsize Park London NW3 4DU

Old address: Flat 6, 24 Belsize Park Belsize Park London NW3 4DU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

New address: Flat 6, 24 Belsize Park Belsize Park London NW3 4DU

Old address: 1 Canterbury Mansions Lymington Road London NW6 1SE

Change date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward John Halliwell

Appointment date: 2023-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Halliwell

Termination date: 2018-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-17

Officer name: Miss Stephanie Louise O'callaghan

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-15

Officer name: Mr Edward John Halliwell

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: James Edward Mcclure

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Jenny Naomi Kleeman

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-23

Officer name: Mr Andrew James Kinrade

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-22

Officer name: Andrea Karen Needham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Old address: C/O Jenny Kleeman Flat 3 24 Belsize Park London NW3 4DU

Change date: 2015-10-06

New address: 1 Canterbury Mansions Lymington Road London NW6 1SE

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Needham

Appointment date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Matthew Caldeira

Termination date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Sharma

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Plisnier

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oscar Shub

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2013

Action Date: 08 May 2013

Category: Address

Type: AD01

Change date: 2013-05-08

Old address: C/O Andre Plisnier Basement Flat 58 Belsize Park London NW3 4EH

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andre Plisnier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Christopher O Callaghan

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karl Matthew Caldeira

Change date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andre Edward Plisnier

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Jenny Naomi Kleeman

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andre Edward Plisnier

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Karl Matthew Caldeira

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-06

Officer name: Mr Andre Edward Plisnier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 07 Apr 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 10/04/2014 as it is factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Coll

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Old address: 37 Clarence Hill Dartmouth Devon TQ6 9NY Uk

Change date: 2010-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 18 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-18

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andre plisnier / 06/07/2009

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from monks way, rampart walk totnes devon TQ7 5QH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andre plisnier / 01/05/2008

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 11/01/08 from: friendsleigh house harberton totnes devon TQ9 7SS

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 18/10/05 from: 37 clarence hill dartmouth devon TQ6 9NY

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/11/02--------- £ si 6@1=6 £ ic 2/8

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AVANT-GARDE OPERATIONS LIMITED

39A WELBECK STREET,LONDON,W1G 8DH

Number:11087902
Status:ACTIVE
Category:Private Limited Company

BLUE DOT MUSIC LIMITED

68 CRANSTON AVENUE,BEXHILL ON SEA,TN39 3NN

Number:07253256
Status:ACTIVE
Category:Private Limited Company

DHP & SCB LIMITED

108 LONGSTONE AVENUE,,NW10 3UD

Number:06211652
Status:ACTIVE
Category:Private Limited Company

EAST INDUSTRIES UK LTD

135 DALGARNO GARDENS,LONDON,W10 5JB

Number:09907645
Status:ACTIVE
Category:Private Limited Company

INDIANA SCOT LTD

576 CLARKSTON ROAD,GLASGOW,G44 3SQ

Number:SC614818
Status:ACTIVE
Category:Private Limited Company

THE PHONE FACTORY LIMITED

20 SANSOME WALK,WORCESTER,WR1 1LR

Number:02943423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source