7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04525879

Incorporation date

04/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

7 Belsize Avenue, London, NW3 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2002)
dot icon24/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon24/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon19/06/2025
Micro company accounts made up to 2024-09-30
dot icon19/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon12/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/01/2024
Termination of appointment of Judi Finn as a secretary on 2024-01-19
dot icon28/01/2024
Appointment of Mr Mark Ian Finney as a secretary on 2024-01-19
dot icon13/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon22/07/2022
Appointment of Ms Babita Arora as a director on 2022-07-21
dot icon22/07/2022
Appointment of Mrs Lynne Thomas as a director on 2022-07-21
dot icon22/07/2022
Termination of appointment of Joseph Aryeh Miller as a director on 2022-03-25
dot icon15/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-09-30
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-09-30
dot icon19/09/2019
Director's details changed for Ms Judith Finn on 2019-09-01
dot icon19/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon19/09/2019
Termination of appointment of Ruth Marie Mackrodt as a director on 2019-04-01
dot icon20/02/2019
Micro company accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/05/2018
Termination of appointment of Kathleen Mackrodt as a director on 2018-05-09
dot icon09/05/2018
Appointment of Ms Ruth Marie Mackrodt as a director on 2018-05-09
dot icon20/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon04/07/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-04 no member list
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-04 no member list
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-04 no member list
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/09/2012
Annual return made up to 2012-09-04 no member list
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-04 no member list
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-04 no member list
dot icon05/10/2010
Appointment of Judi Finn as a secretary
dot icon05/10/2010
Appointment of Mr Joseph Miller as a director
dot icon05/10/2010
Appointment of Dr Kathleen Mackrodt as a director
dot icon04/10/2010
Termination of appointment of Neil Taub as a director
dot icon04/10/2010
Termination of appointment of Jonathan Morgan as a director
dot icon04/10/2010
Director's details changed for Mark Ian Finney on 2010-09-04
dot icon04/10/2010
Termination of appointment of Neil Taub as a secretary
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Annual return made up to 04/09/09
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Annual return made up to 04/09/08
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/06/2008
Director appointed mr arnold stephen levy
dot icon23/06/2008
Appointment terminated director robert austin
dot icon29/10/2007
Annual return made up to 04/09/07
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/11/2006
Annual return made up to 04/09/06
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon31/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon20/03/2006
New secretary appointed;new director appointed
dot icon01/03/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Secretary resigned
dot icon26/10/2005
Annual return made up to 04/09/05
dot icon02/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/09/2004
Annual return made up to 04/09/04
dot icon24/06/2004
Full accounts made up to 2003-09-30
dot icon13/10/2003
Annual return made up to 04/09/03
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
Director resigned
dot icon08/05/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon04/09/2002
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
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
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
13.04K
-
0.00
-
-
2022
0
13.04K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackrodt, Ruth-Marie
Director
09/05/2018 - 01/04/2019
11
Thomas, Lynne
Director
21/07/2022 - Present
6
Levy, Arnold Stephen
Director
25/05/2008 - Present
150
Arora, Babita
Director
21/07/2022 - Present
1
Finney, Mark Ian
Director
01/09/2006 - Present
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 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED

7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 04/09/2002 with the registered office located at 7 Belsize Avenue, London, NW3 4BL. There are currently 6 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 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED?

toggle

7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 04/09/2002 .

Where is 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED located?

toggle

7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED is registered at 7 Belsize Avenue, London, NW3 4BL.

What does 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED do?

toggle

7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-04 with no updates.