44 BELSIZE AVENUE LIMITED

Register to unlock more data on OkredoRegister

44 BELSIZE AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03402557

Incorporation date

11/07/1997

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1997)
dot icon08/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon09/06/2025
Director's details changed for Clark Ezra Norton on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Sean Gibson on 2025-06-09
dot icon13/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon03/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon04/01/2024
Previous accounting period extended from 2023-07-31 to 2023-09-30
dot icon02/10/2023
Appointment of Sean Gibson as a director on 2023-09-06
dot icon05/09/2023
Termination of appointment of Maggiel Dirk Scalongne as a director on 2023-06-29
dot icon05/09/2023
Termination of appointment of Maria Sara Lily Scalongne as a director on 2023-06-29
dot icon27/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon30/05/2023
Appointment of Clark Ezra Norton as a director on 2023-01-20
dot icon03/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon17/01/2023
Termination of appointment of Titaporn Trangkasombut as a director on 2022-09-05
dot icon17/01/2023
Termination of appointment of Richard Julian Hinchliffe as a director on 2022-09-23
dot icon30/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-07-31
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon25/02/2019
Accounts for a dormant company made up to 2018-07-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon15/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-06-27 with updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon07/10/2016
Registered office address changed from 44 Belsize Avenue London NW3 4AE to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2016-10-07
dot icon30/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon22/06/2016
Termination of appointment of Frederick Joseph Nieto as a director on 2016-05-27
dot icon22/06/2016
Appointment of Miss Juliette Bearman as a director on 2016-05-27
dot icon22/06/2016
Appointment of Mr Saman Alaghehband as a secretary on 2016-05-27
dot icon22/06/2016
Termination of appointment of Frederick Joseph Nieto as a secretary on 2016-05-27
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon06/08/2014
Appointment of Mr Saman Alaghehband as a director on 2014-01-30
dot icon06/08/2014
Termination of appointment of Colette Mary Kerrigan as a director on 2014-01-30
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon02/11/2012
Appointment of Maria Sara Lily Scalongne as a director
dot icon02/11/2012
Appointment of Maggiel Dirk Scalongne as a director
dot icon02/11/2012
Termination of appointment of Suzanne Egleton as a director
dot icon23/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon22/07/2012
Termination of appointment of Ian Zilberkweit as a director
dot icon29/05/2012
Appointment of Titaporn Trangkasombut as a director
dot icon01/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon17/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr Frederick Joseph Nieto on 2010-07-11
dot icon12/08/2010
Director's details changed for Miss Suzanne Egleton on 2010-07-11
dot icon12/08/2010
Director's details changed for Richard Julian Hinchliffe on 2010-07-11
dot icon11/08/2010
Appointment of Miss Colette Mary Kerrigan as a director
dot icon03/08/2010
Termination of appointment of Yaron Pasher as a director
dot icon18/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 11/07/09; full list of members
dot icon12/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon12/11/2008
Total exemption full accounts made up to 2007-07-31
dot icon21/10/2008
Return made up to 11/07/08; full list of members
dot icon17/10/2008
Director appointed miss suzanne egleton
dot icon17/10/2008
Appointment terminated director ann hafezian
dot icon08/01/2008
Return made up to 11/07/07; no change of members
dot icon12/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon12/09/2006
Return made up to 11/07/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon16/08/2005
Return made up to 11/07/05; full list of members
dot icon17/09/2004
Total exemption full accounts made up to 2004-07-31
dot icon05/08/2004
Return made up to 11/07/04; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon27/07/2003
Return made up to 11/07/03; full list of members
dot icon27/07/2003
Secretary resigned
dot icon27/07/2003
New secretary appointed
dot icon29/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon06/09/2002
New director appointed
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Secretary resigned;director resigned
dot icon31/07/2002
Return made up to 11/07/02; full list of members
dot icon29/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon09/08/2001
Return made up to 11/07/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon19/10/2000
Return made up to 11/07/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon24/05/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon22/12/1999
Full accounts made up to 1998-07-31
dot icon23/09/1999
Return made up to 11/07/99; full list of members
dot icon27/04/1999
New secretary appointed
dot icon21/04/1999
New director appointed
dot icon02/10/1998
Return made up to 11/07/98; full list of members
dot icon02/10/1998
Ad 13/07/97--------- £ si 3@1=3 £ ic 2/5
dot icon10/08/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon23/06/1998
Director resigned
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Secretary resigned
dot icon11/09/1997
New secretary appointed
dot icon11/09/1997
New director appointed
dot icon11/07/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zilberkweit, Ian
Director
04/06/1998 - 24/04/2012
13
Miss Suzanne Egleton
Director
22/08/2007 - 18/09/2012
3
Alaghehband, Saman
Director
30/01/2014 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/07/1997 - 10/07/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/07/1997 - 10/07/1997
36021

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 44 BELSIZE AVENUE LIMITED

44 BELSIZE AVENUE LIMITED is an(a) Active company incorporated on 11/07/1997 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 5 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 44 BELSIZE AVENUE LIMITED?

toggle

44 BELSIZE AVENUE LIMITED is currently Active. It was registered on 11/07/1997 .

Where is 44 BELSIZE AVENUE LIMITED located?

toggle

44 BELSIZE AVENUE LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 44 BELSIZE AVENUE LIMITED do?

toggle

44 BELSIZE AVENUE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for 44 BELSIZE AVENUE LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-06-26 with updates.