24 BELSIZE PARK RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

24 BELSIZE PARK RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04419874

Incorporation date

18/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 Canterbury Mansions, Lymington Road, London NW6 1SECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2002)
dot icon01/04/2026
Termination of appointment of Kevin Qumar Sharma as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Oscar Shub as a director on 2026-04-01
dot icon01/04/2026
Confirmation statement made on 2025-10-16 with updates
dot icon25/03/2026
Registered office address changed from Flat 6 24 Belsize Park London NW3 4DU England to Flat 1 Canterbury Mansions Lymington Road London NW6 1SE on 2026-03-25
dot icon10/03/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon02/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/11/2024
Termination of appointment of Edward John Halliwell as a director on 2024-11-29
dot icon22/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon24/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/12/2023
Change of details for Mr Kevin Qumar Sharma as a person with significant control on 2023-12-13
dot icon13/12/2023
Notification of Aradhana Lohia Sharma as a person with significant control on 2016-04-06
dot icon12/12/2023
Withdrawal of a person with significant control statement on 2023-12-12
dot icon12/12/2023
Notification of Kevin Qumar Sharma as a person with significant control on 2016-04-06
dot icon09/12/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon30/11/2023
Registered office address changed from 1 Canterbury Mansions Lymington Road London NW6 1SE to Flat 6, 24 Belsize Park Belsize Park London NW3 4DU on 2023-11-30
dot icon30/11/2023
Registered office address changed from Flat 6, 24 Belsize Park Belsize Park London NW3 4DU England to Flat 6 24 Belsize Park London NW3 4DU on 2023-11-30
dot icon02/10/2023
Appointment of Mr Edward John Halliwell as a director on 2023-10-02
dot icon19/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon28/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon30/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon23/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/10/2018
Termination of appointment of Edward John Halliwell as a director on 2018-10-18
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon20/08/2018
Appointment of Miss Stephanie Louise O'callaghan as a secretary on 2018-08-17
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon23/07/2018
Appointment of Mr Edward John Halliwell as a director on 2018-06-15
dot icon23/07/2018
Termination of appointment of James Edward Mcclure as a director on 2018-06-15
dot icon31/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/01/2018
Termination of appointment of Jenny Naomi Kleeman as a director on 2017-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/04/2016
Appointment of Mr Andrew James Kinrade as a director on 2016-04-23
dot icon27/04/2016
Termination of appointment of Andrea Karen Needham as a director on 2016-04-22
dot icon16/10/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon06/10/2015
Registered office address changed from C/O Jenny Kleeman Flat 3 24 Belsize Park London NW3 4DU to 1 Canterbury Mansions Lymington Road London NW6 1SE on 2015-10-06
dot icon23/07/2015
Appointment of Mrs Andrea Needham as a director on 2015-07-23
dot icon23/07/2015
Termination of appointment of Karl Matthew Caldeira as a director on 2015-07-23
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon16/06/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon03/06/2014
Appointment of Mr Kevin Sharma as a director
dot icon07/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/04/2014
Termination of appointment of Andre Plisnier as a director
dot icon24/05/2013
Appointment of Mr Oscar Shub as a director
dot icon08/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon08/05/2013
Registered office address changed from C/O Andre Plisnier Basement Flat 58 Belsize Park London NW3 4EH on 2013-05-08
dot icon07/05/2013
Termination of appointment of Andre Plisnier as a secretary
dot icon18/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon06/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/07/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon08/07/2010
Director's details changed for Christopher O Callaghan on 2010-04-18
dot icon08/07/2010
Director's details changed for Karl Matthew Caldeira on 2010-07-07
dot icon07/07/2010
Director's details changed for Mr Andre Edward Plisnier on 2010-04-01
dot icon07/07/2010
Director's details changed for Jenny Naomi Kleeman on 2010-04-18
dot icon07/07/2010
Secretary's details changed for Mr Andre Edward Plisnier on 2010-04-01
dot icon07/07/2010
Director's details changed for Karl Matthew Caldeira on 2010-04-18
dot icon07/07/2010
Secretary's details changed for Mr Andre Edward Plisnier on 2010-07-06
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/04/2010
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
dot icon26/03/2010
Termination of appointment of Marian Coll as a director
dot icon15/03/2010
Registered office address changed from 37 Clarence Hill Dartmouth Devon TQ6 9NY Uk on 2010-03-15
dot icon07/12/2009
Annual return made up to 2009-04-18 with full list of shareholders
dot icon06/07/2009
Director and secretary's change of particulars / andre plisnier / 06/07/2009
dot icon06/07/2009
Registered office changed on 06/07/2009 from monks way, rampart walk totnes devon TQ7 5QH
dot icon23/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/05/2008
Return made up to 18/04/08; full list of members
dot icon02/05/2008
Director and secretary's change of particulars / andre plisnier / 01/05/2008
dot icon11/01/2008
Registered office changed on 11/01/08 from: friendsleigh house harberton totnes devon TQ9 7SS
dot icon06/09/2007
New director appointed
dot icon21/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/05/2007
Return made up to 18/04/07; change of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/04/2006
Return made up to 18/04/06; full list of members
dot icon18/10/2005
Registered office changed on 18/10/05 from: 37 clarence hill dartmouth devon TQ6 9NY
dot icon04/10/2005
Secretary's particulars changed;director's particulars changed
dot icon23/05/2005
Return made up to 18/04/05; full list of members
dot icon31/03/2005
Secretary's particulars changed;director's particulars changed
dot icon10/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/07/2004
Secretary's particulars changed;director's particulars changed
dot icon22/04/2004
Return made up to 18/04/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/01/2004
New director appointed
dot icon29/01/2004
Director resigned
dot icon15/04/2003
Return made up to 18/04/03; full list of members
dot icon08/04/2003
Ad 21/11/02--------- £ si 6@1=6 £ ic 2/8
dot icon24/03/2003
Director resigned
dot icon12/03/2003
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon24/12/2002
Secretary's particulars changed;director's particulars changed
dot icon24/12/2002
Director's particulars changed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New secretary appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
Secretary resigned
dot icon22/05/2002
Director resigned
dot icon18/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1,137.21 % *

* during past year

Cash in Bank

£2,128.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.24K
-
0.00
4.81K
-
2022
0
206.00
-
0.00
172.00
-
2023
0
4.96K
-
0.00
2.13K
-
2023
0
4.96K
-
0.00
2.13K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.96K £Ascended2.31K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.13K £Ascended1.14K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
18/04/2002 - 18/04/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
18/04/2002 - 18/04/2002
1987
Plisnier, Andre Edward
Director
18/04/2002 - 22/04/2014
7
O'callaghan, Christopher Anthony
Director
18/04/2002 - Present
38
Mcclure, James Edward
Director
18/04/2002 - 15/06/2018
2

Persons with Significant Control

3
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 24 BELSIZE PARK RESIDENTS LIMITED

24 BELSIZE PARK RESIDENTS LIMITED is an(a) Active company incorporated on 18/04/2002 with the registered office located at Flat 1 Canterbury Mansions, Lymington Road, London NW6 1SE. There are currently 3 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 24 BELSIZE PARK RESIDENTS LIMITED?

toggle

24 BELSIZE PARK RESIDENTS LIMITED is currently Active. It was registered on 18/04/2002 .

Where is 24 BELSIZE PARK RESIDENTS LIMITED located?

toggle

24 BELSIZE PARK RESIDENTS LIMITED is registered at Flat 1 Canterbury Mansions, Lymington Road, London NW6 1SE.

What does 24 BELSIZE PARK RESIDENTS LIMITED do?

toggle

24 BELSIZE PARK RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 BELSIZE PARK RESIDENTS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Kevin Qumar Sharma as a director on 2026-04-01.