UKBizDB.co.uk

13 BELSIZE SQUARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 13 Belsize Square Limited. The company was founded 25 years ago and was given the registration number 03770319. The firm's registered office is in . You can find them at 13 Belsize Square, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:13 BELSIZE SQUARE LIMITED
Company Number:03770319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13 Belsize Square, London, NW3 4HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Derwent Crescent, 10 Derwent Crescent, London, England, N20 0QQ

Secretary01 April 2023Active
9, Holborn, London, EC1N 2LL

Director06 March 2015Active
13 Belsize Square, London, NW3 4HT

Director01 November 2010Active
13, Belsize Square, Flat 1, London, England, NW3 4HT

Director24 March 2020Active
13, Belsize Square, Flat 1, London, England, NW3 4HT

Director06 April 2020Active
Flat 5, 13 Belsize Square, London, NW3 4HT

Director31 January 2000Active
Flat 3, 13 Belsize Square, Hampstead London, NW3 4HT

Director08 July 2004Active
Flat 3, 13 Belsize Square, London, NW3 4HT

Secretary13 May 1999Active
Flat 5, 13 Belsize Square, London, NW3 4HT

Secretary01 June 2004Active
Flat 4, 13 Belsize Square, London, NW3 4HT

Director24 August 1999Active
Flat 2, 13 Belsize Square, London, NW3 4HT

Director29 October 1999Active
Flat 5, 13 Belsize Square, London, NW3 4HT

Director24 August 1999Active
Flat 5 13 Belsize Square, London, NW3 4HT

Director05 July 2004Active
13, Belsize Square, Flat 1, London, England, NW3 4HT

Director27 March 2020Active
11, Provost Road, London, NW3 4ST

Director24 August 1999Active
Flat 1, 13 Belsize Square, London, NW3 4HT

Director19 July 2004Active
Flat 3, 13 Belsize Square, London, NW3 4HT

Director13 May 1999Active
13, 13 Belsize Square, Flat 1, London, United Kingdom, NW3 4HT

Director02 July 2019Active

People with Significant Control

Ms Roisin Levine
Notified on:06 April 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:13, 13 Belsize Square, London, United Kingdom, NW3 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Roisin Levine
Notified on:24 March 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:13, 13 Belsize Square, London, United Kingdom, NW3 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr. Nicholas Levine
Notified on:24 March 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:13 Belsize Square, 13 Belsize Square, London, United Kingdom, NW3 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr. Nigel Zoltie
Notified on:02 July 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:13, 13 Belsize Square, London, United Kingdom, NW3 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms. Carmen Lillian Holender
Notified on:08 April 2017
Status:Active
Date of birth:May 1950
Nationality:English
Address:13 Belsize Square, NW3 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Gemma Fetiman
Notified on:08 April 2017
Status:Active
Date of birth:August 1977
Nationality:British
Address:13 Belsize Square, NW3 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stanley Herbert Ratoff
Notified on:08 April 2017
Status:Active
Date of birth:April 1948
Nationality:British
Address:13 Belsize Square, NW3 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms. Deepa Grover
Notified on:08 April 2017
Status:Active
Date of birth:February 1971
Nationality:British
Address:13 Belsize Square, NW3 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Arkady Etingen
Notified on:08 April 2017
Status:Active
Date of birth:April 1979
Nationality:British
Address:13 Belsize Square, NW3 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Luke Turner
Notified on:08 April 2017
Status:Active
Date of birth:July 1982
Nationality:British
Address:13 Belsize Square, NW3 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Officers

Change person secretary company with change date.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-22Persons with significant control

Change to a person with significant control.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.