78 BELSIZE PARK GARDENS LIMITED

Register to unlock more data on OkredoRegister

78 BELSIZE PARK GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03354069

Incorporation date

16/04/1997

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 16/04/1997)
dot icon09/02/2026
Termination of appointment of Laura Janet Lynch as a director on 2026-02-05
dot icon09/02/2026
Appointment of Mr Adam Ryan Williams as a director on 2026-02-05
dot icon04/12/2025
Termination of appointment of Nicholas Edward Foster as a director on 2025-09-30
dot icon26/08/2025
Accounts for a dormant company made up to 2025-04-30
dot icon09/06/2025
Director's details changed for Pietro Bezza on 2025-06-09
dot icon09/06/2025
Director's details changed for Ms Laura Janet Lynch on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon25/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon06/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon20/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon08/07/2021
Appointment of Mr Pietro Bezza as a director on 2021-07-02
dot icon08/07/2021
Termination of appointment of Milan Gangola as a director on 2021-07-02
dot icon15/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon14/04/2021
Termination of appointment of Marina Trinchese as a director on 2020-10-26
dot icon29/03/2021
Registered office address changed from 78 Belsize Park Gardens London NW3 4NG to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2021-03-29
dot icon15/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/10/2020
Termination of appointment of Bonnie Smith as a secretary on 2020-10-02
dot icon19/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Termination of appointment of Andrew Mark Lester as a secretary on 2017-01-01
dot icon24/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon22/04/2017
Appointment of Ms Bonnie Smith as a secretary on 2016-11-01
dot icon31/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon17/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon04/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon09/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon08/05/2014
Appointment of Dr Milan Gangola as a director
dot icon08/05/2014
Appointment of Ms Marina Trinchese as a director
dot icon08/05/2014
Appointment of Ms Bonita Smith as a director
dot icon08/05/2014
Termination of appointment of Alan Strutt as a director
dot icon08/05/2014
Termination of appointment of Divaker Shah as a director
dot icon08/05/2014
Termination of appointment of Laura Theil as a director
dot icon24/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon23/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon23/08/2012
Total exemption full accounts made up to 2010-04-30
dot icon26/06/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon14/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon13/04/2011
Appointment of Ms Laura Janet Lynch as a director
dot icon13/04/2011
Termination of appointment of Silvia Ragno as a director
dot icon04/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon04/05/2010
Director's details changed for Nicholas Edward Foster on 2010-04-10
dot icon04/05/2010
Director's details changed for Ms Helga Kaminski on 2010-04-10
dot icon04/05/2010
Director's details changed for Mr Andrew Mark Lester on 2010-04-10
dot icon04/05/2010
Director's details changed for Mr Divaker Revulal Shah on 2010-04-10
dot icon04/05/2010
Director's details changed for Laura Rita Theil on 2010-04-10
dot icon16/02/2010
Partial exemption accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 10/04/09; full list of members
dot icon24/04/2009
Appointment terminated secretary silvia ragno
dot icon02/03/2009
Partial exemption accounts made up to 2008-04-30
dot icon23/04/2008
Return made up to 10/04/08; full list of members
dot icon23/04/2008
Director appointed mr andrew mark lester
dot icon23/04/2008
Director appointed ms helga kaminski
dot icon23/04/2008
Director and secretary's change of particulars / silvia ragno / 12/04/2008
dot icon23/04/2008
Secretary appointed mr andrew mark lester
dot icon23/04/2008
Director appointed mr divaker revulal shah
dot icon23/04/2008
Appointment terminated director david webb
dot icon23/04/2008
Appointment terminated director gillian bailey
dot icon01/10/2007
Partial exemption accounts made up to 2007-04-30
dot icon25/04/2007
Return made up to 10/04/07; full list of members
dot icon20/10/2006
Partial exemption accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 10/04/06; full list of members
dot icon02/11/2005
Partial exemption accounts made up to 2005-04-30
dot icon20/05/2005
Return made up to 16/04/05; full list of members
dot icon20/05/2005
Director resigned
dot icon09/05/2005
Secretary resigned
dot icon09/05/2005
Director resigned
dot icon09/05/2005
New secretary appointed
dot icon04/04/2005
Partial exemption accounts made up to 2004-04-30
dot icon24/09/2004
New director appointed
dot icon13/09/2004
Partial exemption accounts made up to 2003-04-30
dot icon07/07/2004
Return made up to 16/04/04; full list of members
dot icon03/10/2003
Director resigned
dot icon03/10/2003
New director appointed
dot icon16/09/2003
Return made up to 16/04/03; full list of members
dot icon15/09/2003
New director appointed
dot icon11/07/2003
Director resigned
dot icon19/03/2003
Partial exemption accounts made up to 2002-04-30
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
New secretary appointed
dot icon03/05/2002
Return made up to 16/04/02; no change of members
dot icon12/04/2002
Partial exemption accounts made up to 2001-04-30
dot icon26/06/2001
Return made up to 16/04/01; change of members
dot icon22/02/2001
Full accounts made up to 2000-04-30
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon08/05/2000
Return made up to 16/04/00; full list of members
dot icon29/02/2000
Full accounts made up to 1999-04-30
dot icon09/05/1999
Return made up to 16/04/99; no change of members
dot icon12/02/1999
Full accounts made up to 1998-04-30
dot icon04/02/1999
Registered office changed on 04/02/99 from: 64 athenaeum road london N20 9AH
dot icon22/09/1998
Resolutions
dot icon23/06/1998
Return made up to 16/04/98; full list of members
dot icon27/03/1998
Director resigned
dot icon27/03/1998
New director appointed
dot icon06/03/1998
Location of register of members
dot icon06/03/1998
Location of register of directors' interests
dot icon13/02/1998
Director's particulars changed
dot icon16/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
Resolutions
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon13/06/1997
Resolutions
dot icon16/04/1997
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
30/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
200.00
-
0.00
-
-
2022
0
200.00
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Timothy Robert, Dr
Director
09/06/2000 - 29/07/2003
17
Pollock, Julian
Director
03/12/1997 - 04/02/2005
1
Ragno, Silvia, Dr
Secretary
20/03/2005 - 12/04/2008
-
Burdett, Richard Michael
Secretary
16/04/1997 - 24/02/2003
-
Lynch, Laura Janet
Director
01/07/2010 - 05/02/2026
-

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 78 BELSIZE PARK GARDENS LIMITED

78 BELSIZE PARK GARDENS LIMITED is an(a) Active company incorporated on 16/04/1997 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 78 BELSIZE PARK GARDENS LIMITED?

toggle

78 BELSIZE PARK GARDENS LIMITED is currently Active. It was registered on 16/04/1997 .

Where is 78 BELSIZE PARK GARDENS LIMITED located?

toggle

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

What does 78 BELSIZE PARK GARDENS LIMITED do?

toggle

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

What is the latest filing for 78 BELSIZE PARK GARDENS LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Laura Janet Lynch as a director on 2026-02-05.