This company is commonly known as Belsize Court Garages Limited. The company was founded 26 years ago and was given the registration number 03401032. The firm's registered office is in LONDON. You can find them at 27 Belsize Lane, Belsize Village, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BELSIZE COURT GARAGES LIMITED |
---|---|---|
Company Number | : | 03401032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1997 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Belsize Lane, Belsize Village, London, NW3 5AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8a Belsize Court Garages, 8a Belsize Court Garages, London, England, NW3 5AJ | Director | 30 June 2022 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 09 July 1997 | Active |
1 Belsize Court Garages, Belsize Lane, London, NW3 5AJ | Secretary | 05 July 2001 | Active |
9 Belsize Court Garages, Belsize Lane, London, NW3 5AJ | Secretary | 20 August 1998 | Active |
Lloyds Bank Chambers 34 The Broadway, Crouch End, London, N8 9SJ | Secretary | 09 July 1997 | Active |
27 Belsize Lane, London, NW3 5AS | Secretary | 01 January 2003 | Active |
26 Langbourne Avenue, London, N6 6AL | Secretary | 10 February 2008 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 09 July 1997 | Active |
Caxton House, Maidstone Road, Borough Green, Sevenoaks, TN15 8BQ | Director | 09 July 1997 | Active |
7 Belsize Court Garages, London, NW3 5AJ | Director | 20 August 1998 | Active |
1 Belsize Court Garages, Belsize Lane, London, NW3 5AJ | Director | 20 August 1998 | Active |
8a Belsize Court Garages, 8a Belsize Court Garages, London, England, NW3 5AJ | Director | 05 January 2022 | Active |
19 Montpelier Villas, Brighton, BN1 3DG | Director | 01 March 1999 | Active |
9 Belsize Court Garages, Belsize Lane, London, NW3 5AJ | Director | 20 August 1998 | Active |
27, Belsize Lane, Belsize Village, London, England, NW3 5AS | Director | 04 May 2012 | Active |
Flat 4, 126 Cambridge Street, London, SW1V 4QF | Director | 10 February 2008 | Active |
7, Belsize Court Garages, Belsize Lane, London, Great Britain, NW3 5AJ | Director | 28 June 2010 | Active |
27 Belsize Lane, London, NW3 5AS | Director | 30 August 1998 | Active |
26 Langbourne Avenue, London, N6 6AL | Director | 10 February 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-09 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.