16-18 BELSIZE LANE LIMITED

Register to unlock more data on OkredoRegister

16-18 BELSIZE LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03454496

Incorporation date

23/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

16/18 Belsize Lane, London, NW3 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon08/04/2026
Termination of appointment of Florent Louis Alain Claudy as a director on 2025-10-17
dot icon08/04/2026
Appointment of Mr Lee George Berry as a director on 2026-03-16
dot icon05/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/01/2024
Termination of appointment of Nicola Gillian Tait as a director on 2024-01-12
dot icon07/01/2024
Appointment of Mr Anthony Ashley Wilson as a director on 2024-01-07
dot icon31/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon12/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/03/2017
Appointment of Mrs Samantha Laura Coleman as a director on 2017-03-11
dot icon17/01/2017
Termination of appointment of Ian Peter Butter as a director on 2017-01-17
dot icon28/12/2016
Appointment of Dr Edith Margarethe Hessel as a director on 2016-12-27
dot icon04/12/2016
Confirmation statement made on 2016-10-23 with updates
dot icon28/11/2016
Termination of appointment of Catherine Elizabeth White as a director on 2016-11-28
dot icon17/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/03/2014
Resolutions
dot icon12/02/2014
Register inspection address has been changed from C/O D M Tait Hill House Wyck Hill Stow-on-the-Wold Cheltenham Glos GL54 1HX United Kingdom
dot icon19/11/2013
Director's details changed for Miss Nicola Gillian Tait on 2013-11-19
dot icon19/11/2013
Director's details changed for Mr Florent Louis Alain Claudy on 2013-11-19
dot icon28/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon28/10/2013
Register(s) moved to registered office address
dot icon20/10/2013
Appointment of Ms Catherine Elizabeth White as a director
dot icon20/10/2013
Termination of appointment of David Tait as a director
dot icon11/07/2013
Appointment of Miss Nicola Gillian Tait as a director
dot icon11/07/2013
Appointment of Mr Florent Louis Alain Claudy as a director
dot icon11/07/2013
Appointment of Mr Ian Peter Butter as a director
dot icon10/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/07/2013
Termination of appointment of Lionel Curry as a director
dot icon09/07/2013
Termination of appointment of Laura Andreae as a director
dot icon09/07/2013
Termination of appointment of Laura Andreae as a secretary
dot icon25/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon04/11/2010
Register(s) moved to registered inspection location
dot icon04/11/2010
Termination of appointment of Handley Stevens as a director
dot icon04/11/2010
Appointment of Dr Laura Christiana Andreae as a director
dot icon04/11/2010
Register inspection address has been changed
dot icon04/11/2010
Appointment of Dr Laura Christiana Andreae as a secretary
dot icon04/11/2010
Termination of appointment of Handley Stevens as a secretary
dot icon30/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon24/11/2009
Director's details changed for David Michael Tait on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Lionel Gerald Curry on 2009-11-24
dot icon24/11/2009
Director's details changed for Handley Michael Gambrell Stevens on 2009-11-24
dot icon05/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/11/2008
Return made up to 23/10/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/11/2007
Return made up to 23/10/07; full list of members
dot icon10/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon08/11/2006
Return made up to 23/10/06; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon31/10/2005
Return made up to 23/10/05; full list of members
dot icon26/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon03/11/2004
Return made up to 23/10/04; full list of members
dot icon25/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon27/11/2003
Return made up to 23/10/03; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon28/10/2002
Return made up to 23/10/02; full list of members
dot icon19/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon15/03/2002
Director resigned
dot icon01/03/2002
New director appointed
dot icon05/11/2001
Return made up to 23/10/01; full list of members
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon17/05/2001
Full accounts made up to 2000-10-31
dot icon06/11/2000
Return made up to 23/10/00; full list of members
dot icon14/07/2000
Full accounts made up to 1999-10-31
dot icon15/11/1999
Return made up to 23/10/99; full list of members
dot icon18/08/1999
Director resigned
dot icon09/08/1999
Full accounts made up to 1998-10-31
dot icon04/12/1998
New secretary appointed;new director appointed
dot icon04/12/1998
Secretary resigned
dot icon04/12/1998
Director resigned
dot icon04/12/1998
New director appointed
dot icon27/10/1998
Return made up to 23/10/98; full list of members
dot icon18/06/1998
New director appointed
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Ad 28/02/98--------- £ si 5772@1=5772 £ ic 3/5775
dot icon09/03/1998
£ nc 4/5776 28/02/98
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New secretary appointed;new director appointed
dot icon17/11/1997
Registered office changed on 17/11/97 from: first floor bouverie house 154 fleet street london EC4A 2DQ
dot icon17/11/1997
Director resigned
dot icon17/11/1997
Secretary resigned
dot icon23/10/1997
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 icon-33.41 % *

* during past year

Cash in Bank

£24,229.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
36.39K
-
2022
0
-
-
0.00
24.23K
-
2022
0
-
-
0.00
24.23K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.23K £Descended-33.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregson, Jeanette Margaret
Director
23/10/1997 - 28/10/1997
37
Berry, Lee George
Director
16/03/2026 - Present
9
Corrigan, Conan
Director
28/10/1997 - 16/05/2001
-
Garland, Alexander Medawar
Director
24/11/1998 - 09/08/1999
1
Tait, David Michael
Director
28/10/1997 - 08/10/2013
-

Persons with Significant Control

1
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 16-18 BELSIZE LANE LIMITED

16-18 BELSIZE LANE LIMITED is an(a) Active company incorporated on 23/10/1997 with the registered office located at 16/18 Belsize Lane, London, NW3 5AB. There are currently 4 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 16-18 BELSIZE LANE LIMITED?

toggle

16-18 BELSIZE LANE LIMITED is currently Active. It was registered on 23/10/1997 .

Where is 16-18 BELSIZE LANE LIMITED located?

toggle

16-18 BELSIZE LANE LIMITED is registered at 16/18 Belsize Lane, London, NW3 5AB.

What does 16-18 BELSIZE LANE LIMITED do?

toggle

16-18 BELSIZE LANE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16-18 BELSIZE LANE LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Florent Louis Alain Claudy as a director on 2025-10-17.