41 BELSIZE PARK FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

41 BELSIZE PARK FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05942526

Incorporation date

21/09/2006

Size

Dormant

Contacts

Registered address

Registered address

Flat 1 41 Belsize Park, London NW3 4EECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2006)
dot icon18/10/2025
Director's details changed for Ronen Feiereisen on 2025-10-01
dot icon18/10/2025
Director's details changed for Vanessa Cecile Feierersen on 2025-10-01
dot icon18/10/2025
Director's details changed for Dr. Thor Gonen on 2025-10-08
dot icon18/10/2025
Director's details changed for Ms. Gaya Baschan on 2025-10-06
dot icon18/10/2025
Director's details changed for Ms Ilaria Trifogli on 2025-10-07
dot icon18/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon08/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/10/2024
Termination of appointment of Itamar Bashan as a director on 2024-10-06
dot icon08/10/2024
Director's details changed for Dr. Thor Gonen on 2024-10-06
dot icon08/10/2024
Director's details changed for Ms. Gaya Baschan on 2024-10-06
dot icon08/10/2024
Director's details changed for Ms. Gaya Baschan on 2024-10-06
dot icon08/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon18/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon19/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon23/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/10/2016
Termination of appointment of Christian Roald Nerdrum as a director on 2016-09-30
dot icon15/05/2016
Appointment of Ms Ilaria Trifogli as a director on 2016-05-01
dot icon17/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2015
Annual return made up to 2015-10-01 no member list
dot icon24/10/2014
Annual return made up to 2014-10-01 no member list
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-10-01 no member list
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Appointment of Dr. Thor Gonen as a director
dot icon21/11/2012
Appointment of Dr. Itamar Bashan as a director
dot icon21/11/2012
Appointment of Ms. Gaya Baschan as a director
dot icon21/11/2012
Annual return made up to 2012-10-01 no member list
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2012
Termination of appointment of Jonathan Samuels as a director
dot icon01/10/2011
Annual return made up to 2011-10-01 no member list
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-01 no member list
dot icon25/10/2010
Registered office address changed from Flat 1 41 Belsize Park London NW3 4EE on 2010-10-25
dot icon25/10/2010
Director's details changed for Jonathan Samuels on 2010-10-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-01 no member list
dot icon15/10/2009
Director's details changed for Man Sun Mak on 2009-10-15
dot icon15/10/2009
Director's details changed for Christian Roald Nerdrum on 2009-10-15
dot icon15/10/2009
Director's details changed for Vanessa Cecile Feierersen on 2009-10-15
dot icon15/10/2009
Director's details changed for Yuk Yee Mak on 2009-10-15
dot icon15/10/2009
Director's details changed for Caroline Greenwood on 2009-10-15
dot icon15/10/2009
Director's details changed for Jonathan Samuels on 2009-10-15
dot icon15/10/2009
Director's details changed for Ian Nigel Cook on 2009-10-15
dot icon15/10/2009
Director's details changed for Ms Tracey Jane Fraser on 2009-10-15
dot icon15/10/2009
Director's details changed for Lucy Ann Strathmore Clark on 2009-10-15
dot icon15/10/2009
Director's details changed for Ronen Feiereisen on 2009-10-15
dot icon06/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/12/2008
Secretary appointed ms tracey jane fraser
dot icon19/12/2008
Registered office changed on 19/12/2008 from c/o urang LTD 196 new kings road london SW6 4NF
dot icon19/12/2008
Appointment terminated secretary urang LIMITED
dot icon27/10/2008
Annual return made up to 01/10/08
dot icon21/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/05/2008
Accounting reference date shortened from 30/09/2008 to 31/12/2007
dot icon14/11/2007
Annual return made up to 21/09/07
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon07/08/2007
Registered office changed on 07/08/07 from: 41 belsize park london NW3 4EE
dot icon18/02/2007
New secretary appointed;new director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
Secretary resigned;director resigned
dot icon18/02/2007
Director resigned
dot icon21/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baschan, Gaya
Director
20/11/2012 - Present
3
Fraser, Tracey Jane
Director
21/09/2006 - Present
2
Cook, Ian Nigel
Director
21/09/2006 - Present
2
Feiereisen, Ronen
Director
21/09/2006 - Present
1
Bashan, Itamar, Dr
Director
20/11/2012 - 06/10/2024
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 41 BELSIZE PARK FREEHOLD COMPANY LIMITED

41 BELSIZE PARK FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 21/09/2006 with the registered office located at Flat 1 41 Belsize Park, London NW3 4EE. There are currently 11 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 41 BELSIZE PARK FREEHOLD COMPANY LIMITED?

toggle

41 BELSIZE PARK FREEHOLD COMPANY LIMITED is currently Active. It was registered on 21/09/2006 .

Where is 41 BELSIZE PARK FREEHOLD COMPANY LIMITED located?

toggle

41 BELSIZE PARK FREEHOLD COMPANY LIMITED is registered at Flat 1 41 Belsize Park, London NW3 4EE.

What does 41 BELSIZE PARK FREEHOLD COMPANY LIMITED do?

toggle

41 BELSIZE PARK FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41 BELSIZE PARK FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 18/10/2025: Director's details changed for Ronen Feiereisen on 2025-10-01.