4 BELSIZE PARK GARDENS LIMITED

Register to unlock more data on OkredoRegister

4 BELSIZE PARK GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02124818

Incorporation date

22/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3, 4 Belsize Park Gardens, Hampstead London NW3 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1987)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2021
Change of details for Mr Adam Taylor as a person with significant control on 2021-02-24
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/07/2017
Notification of Mikhal Taylor as a person with significant control on 2017-07-20
dot icon21/07/2017
Notification of Adam Taylor as a person with significant control on 2017-07-20
dot icon07/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Director's details changed for Adam Taylor on 2011-07-18
dot icon19/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon19/07/2011
Termination of appointment of Edmund Robinson as a director
dot icon19/07/2011
Termination of appointment of Edmund Robinson as a secretary
dot icon18/07/2011
Termination of appointment of Edmund Robinson as a secretary
dot icon18/07/2011
Termination of appointment of Edmund Robinson as a director
dot icon18/07/2011
Termination of appointment of Edmund Robinson as a secretary
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon19/07/2010
Director's details changed for Karen Elstein on 2010-06-29
dot icon19/07/2010
Director's details changed for Edmund Robinson on 2010-06-29
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 29/06/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 29/06/08; full list of members
dot icon12/03/2008
Amended accounts made up to 2007-03-31
dot icon11/03/2008
Amended accounts made up to 2007-03-31
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/08/2007
Return made up to 29/06/07; change of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 29/06/06; full list of members
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon29/09/2005
Return made up to 29/06/05; full list of members
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon13/09/2004
Return made up to 29/06/04; full list of members
dot icon13/09/2004
Secretary resigned;director resigned
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Registered office changed on 13/09/04 from: garden flat 4A belsize park gardens london NW3 4LD
dot icon07/02/2004
Full accounts made up to 2003-03-31
dot icon07/08/2003
Return made up to 29/06/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-03-31
dot icon14/08/2002
Return made up to 29/06/02; change of members
dot icon27/06/2002
Secretary resigned;director resigned
dot icon27/06/2002
Registered office changed on 27/06/02 from: flat 2 4 belsize park gardens london NW3 4LD
dot icon27/06/2002
New secretary appointed;new director appointed
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Director resigned
dot icon11/12/2001
Full accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 29/06/01; change of members
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New secretary appointed
dot icon18/04/2001
Secretary resigned
dot icon15/03/2001
Full accounts made up to 2000-03-31
dot icon13/02/2001
New director appointed
dot icon27/07/2000
Return made up to 29/06/00; full list of members
dot icon12/11/1999
Full accounts made up to 1999-03-31
dot icon29/07/1999
Return made up to 29/06/99; change of members
dot icon22/04/1999
Director resigned
dot icon26/02/1999
Full accounts made up to 1998-03-31
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/09/1998
Director resigned
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
Secretary resigned
dot icon04/07/1998
Return made up to 29/06/98; full list of members
dot icon11/04/1998
New director appointed
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon02/09/1997
New director appointed
dot icon01/07/1997
Return made up to 30/06/97; full list of members
dot icon24/02/1997
Director resigned
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon22/06/1996
Return made up to 30/06/96; no change of members
dot icon18/09/1995
Full accounts made up to 1995-03-31
dot icon09/08/1995
Return made up to 30/06/95; change of members
dot icon30/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon30/05/1995
New director appointed
dot icon15/11/1994
Accounts for a small company made up to 1994-03-31
dot icon18/08/1994
Return made up to 30/06/94; full list of members
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon23/08/1993
Return made up to 30/06/93; full list of members
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon18/08/1992
Return made up to 30/06/92; no change of members
dot icon22/07/1992
Secretary resigned;new secretary appointed
dot icon19/06/1992
Full accounts made up to 1991-03-31
dot icon16/10/1991
New director appointed
dot icon11/09/1991
Return made up to 30/06/91; full list of members
dot icon13/06/1991
Return made up to 30/06/89; full list of members
dot icon13/06/1991
Return made up to 30/06/90; full list of members
dot icon26/03/1991
Secretary resigned;new director appointed
dot icon26/03/1991
New secretary appointed;director resigned
dot icon27/11/1990
Full accounts made up to 1989-03-31
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon19/12/1989
Full accounts made up to 1988-03-31
dot icon20/09/1989
Return made up to 30/06/88; full list of members
dot icon28/10/1987
New director appointed
dot icon24/06/1987
Certificate of change of name
dot icon19/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1987
Registered office changed on 19/06/87 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon22/04/1987
Certificate of 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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
755.00
-
0.00
4.31K
-
2022
0
755.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Adam
Director
21/07/2005 - Present
8
Elstein, Karen
Director
20/04/1998 - Present
2

Persons with Significant Control

2
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 4 BELSIZE PARK GARDENS LIMITED

4 BELSIZE PARK GARDENS LIMITED is an(a) Active company incorporated on 22/04/1987 with the registered office located at Flat 3, 4 Belsize Park Gardens, Hampstead London NW3 4LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 BELSIZE PARK GARDENS LIMITED?

toggle

4 BELSIZE PARK GARDENS LIMITED is currently Active. It was registered on 22/04/1987 .

Where is 4 BELSIZE PARK GARDENS LIMITED located?

toggle

4 BELSIZE PARK GARDENS LIMITED is registered at Flat 3, 4 Belsize Park Gardens, Hampstead London NW3 4LD.

What does 4 BELSIZE PARK GARDENS LIMITED do?

toggle

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

What is the latest filing for 4 BELSIZE PARK GARDENS LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.