13 BELSIZE SQUARE LIMITED

Register to unlock more data on OkredoRegister

13 BELSIZE SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03770319

Incorporation date

13/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

13 Belsize Square, London, NW3 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon20/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon23/12/2025
Micro company accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/07/2024
Appointment of Mr. Stanley Herbert Ratoff as a director on 2024-06-28
dot icon04/07/2024
Appointment of Mrs Olena Kaverina as a director on 2024-06-28
dot icon04/07/2024
Termination of appointment of Stanley Herbert Ratoff as a director on 2024-06-28
dot icon06/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2023
Secretary's details changed for Ms Elena Kaverina on 2023-09-22
dot icon03/04/2023
Appointment of Ms Elena Kaverina as a secretary on 2023-04-01
dot icon09/01/2023
Termination of appointment of Stanley Herbert Ratoff as a secretary on 2023-01-09
dot icon09/01/2023
Termination of appointment of Carmen Lillian Holender as a director on 2023-01-09
dot icon09/01/2023
Cessation of Carmen Lillian Holender as a person with significant control on 2023-01-09
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon22/08/2020
Change of details for Ms. Carmen Lillian Holender as a person with significant control on 2020-08-21
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Appointment of Ms Roisin Levine as a director on 2020-04-06
dot icon06/04/2020
Notification of Roisin Levine as a person with significant control on 2020-04-06
dot icon06/04/2020
Termination of appointment of Roisin Levine as a director on 2020-04-05
dot icon06/04/2020
Cessation of Roisin Levine as a person with significant control on 2020-04-05
dot icon27/03/2020
Appointment of Ms Roisin Levine as a director on 2020-03-27
dot icon27/03/2020
Appointment of Mr. Nicholas Levine as a director on 2020-03-24
dot icon27/03/2020
Notification of Roisin Levine as a person with significant control on 2020-03-24
dot icon27/03/2020
Notification of Nicholas Levine as a person with significant control on 2020-03-24
dot icon26/03/2020
Termination of appointment of Nigel Zoltie as a director on 2020-03-24
dot icon26/03/2020
Cessation of Nigel Zoltie as a person with significant control on 2020-03-24
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon08/01/2020
Termination of appointment of Gemma Alison Norton as a director on 2020-01-01
dot icon02/07/2019
Appointment of Dr. Nigel Zoltie as a director on 2019-07-02
dot icon02/07/2019
Notification of Nigel Zoltie as a person with significant control on 2019-07-02
dot icon01/07/2019
Cessation of Gemma Fetiman as a person with significant control on 2019-06-30
dot icon26/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon29/11/2018
Change of details for Mr. Stanley Herbert Ratoff as a person with significant control on 2018-11-29
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon20/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon11/02/2016
Amended total exemption full accounts made up to 2014-12-31
dot icon15/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon20/04/2015
Appointment of Mr. Arkady Etingen as a director on 2015-03-06
dot icon20/04/2015
Termination of appointment of Caroline Sarah Davis as a director on 2015-03-06
dot icon27/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon18/11/2010
Appointment of Dr. Deepa Grover as a director
dot icon23/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon05/05/2010
Director's details changed for Luke Turner on 2010-05-05
dot icon05/05/2010
Director's details changed for Gemma Alison Norton on 2010-05-05
dot icon05/05/2010
Director's details changed for Stanley Herbert Ratoff on 2010-05-05
dot icon05/05/2010
Director's details changed for Carmen Holender on 2010-05-05
dot icon05/05/2010
Director's details changed for Caroline Sarah Davis on 2010-05-05
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 12/05/09; full list of members
dot icon22/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 13/05/08; full list of members
dot icon06/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 13/05/07; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 13/05/06; full list of members
dot icon23/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 13/05/05; full list of members
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon18/06/2004
Secretary resigned
dot icon18/06/2004
Director resigned
dot icon01/06/2004
Return made up to 13/05/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/09/2003
Director resigned
dot icon28/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/05/2003
Return made up to 13/05/03; full list of members
dot icon12/12/2002
Director resigned
dot icon09/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 13/05/02; full list of members
dot icon07/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/07/2001
Return made up to 13/05/01; full list of members
dot icon16/07/2001
Director's particulars changed
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Ad 22/12/00--------- £ si 20000@1=20000 £ ic 5/20005
dot icon08/01/2001
£ nc 5/20005 22/12/00
dot icon18/05/2000
Return made up to 13/05/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon11/02/2000
New director appointed
dot icon31/01/2000
Director resigned
dot icon17/11/1999
New director appointed
dot icon17/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon18/05/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon13/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
20.01K
-
0.00
-
-
2022
0
20.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms. Carmen Lillian Holender
Director
05/07/2004 - 09/01/2023
-
Fiori, Loredana Angela
Director
24/08/1999 - 23/12/1999
11
Mr. Nicholas Levine
Director
24/03/2020 - Present
3
Etingen, Arkady
Director
06/03/2015 - Present
74
Johnson, Jacqueline Amanda
Secretary
13/05/1999 - 28/05/2004
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 BELSIZE SQUARE LIMITED

13 BELSIZE SQUARE LIMITED is an(a) Active company incorporated on 13/05/1999 with the registered office located at 13 Belsize Square, London, NW3 4HT. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 13 BELSIZE SQUARE LIMITED?

toggle

13 BELSIZE SQUARE LIMITED is currently Active. It was registered on 13/05/1999 .

Where is 13 BELSIZE SQUARE LIMITED located?

toggle

13 BELSIZE SQUARE LIMITED is registered at 13 Belsize Square, London, NW3 4HT.

What does 13 BELSIZE SQUARE LIMITED do?

toggle

13 BELSIZE SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 BELSIZE SQUARE LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-05 with no updates.