8 BELSIZE PARK LIMITED

Register to unlock more data on OkredoRegister

8 BELSIZE PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03605147

Incorporation date

28/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4, Second Floor 111 Park Road, Park Lorne, London NW8 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1998)
dot icon05/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon20/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon15/01/2024
Registered office address changed from Suite E 1-3 Canfield Place London NW6 3BT to Office 4, Second Floor 111 Park Road Park Lorne London NW8 7JL on 2024-01-15
dot icon03/05/2023
Micro company accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-12-31
dot icon24/02/2022
Cessation of Simon James Fraser as a person with significant control on 2022-02-22
dot icon24/02/2022
Notification of Daniela Fabbri as a person with significant control on 2022-02-14
dot icon24/02/2022
Notification of Purnima Ramadorai as a person with significant control on 2022-02-14
dot icon24/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon03/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon24/09/2019
Appointment of Ms Daniela Fabbri as a director on 2019-09-24
dot icon24/09/2019
Termination of appointment of Karyn Moshal as a director on 2019-09-03
dot icon29/04/2019
Micro company accounts made up to 2018-12-31
dot icon13/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon31/07/2017
Director's details changed for Mr Simon James Fraser on 2017-07-28
dot icon31/07/2017
Notification of Simon James Fraser as a person with significant control on 2017-07-28
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon28/01/2014
Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH on 2014-01-28
dot icon08/01/2014
Appointment of Ms. Purnima Ramadorai as a director
dot icon15/10/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon15/10/2013
Termination of appointment of Peter Schneider as a director
dot icon15/10/2013
Termination of appointment of Peter Schneider as a secretary
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon04/08/2011
Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 2011-08-04
dot icon20/12/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon20/12/2010
Director's details changed for Simon James Fraser on 2010-04-30
dot icon20/12/2010
Registered office address changed from Hedgerow Quill Hall Lane Amersham HP6 6LL on 2010-12-20
dot icon15/12/2010
Registered office address changed from C/O Spencer Hyde Limited 272 Regents Park Road London N3 3HN England on 2010-12-15
dot icon02/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/10/2009
Registered office address changed from 14-16 Caxton Street London SW1H 0QY on 2009-10-05
dot icon04/10/2009
Termination of appointment of Karyn Moshal as a secretary
dot icon05/08/2009
Return made up to 28/07/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 28/07/08; no change of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/08/2007
Return made up to 28/07/07; full list of members
dot icon24/10/2006
Return made up to 28/07/06; full list of members; amend
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 28/07/06; full list of members
dot icon11/08/2006
Registered office changed on 11/08/06 from: 9 old queen street westminster london SW1H 9JA
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/08/2005
Return made up to 28/07/05; full list of members
dot icon26/07/2005
New director appointed
dot icon21/07/2005
Director resigned
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/07/2004
Return made up to 28/07/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/08/2003
Return made up to 28/07/03; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/09/2002
New secretary appointed
dot icon05/08/2002
Return made up to 28/07/02; full list of members
dot icon30/07/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/08/2001
Return made up to 28/07/01; full list of members
dot icon03/08/2000
Return made up to 28/07/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-12-31
dot icon20/04/2000
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon30/09/1999
Return made up to 28/07/99; full list of members
dot icon30/09/1999
New secretary appointed
dot icon11/01/1999
New director appointed
dot icon30/12/1998
New director appointed
dot icon01/12/1998
Ad 16/11/98--------- £ si 2@1=2 £ ic 2/4
dot icon21/08/1998
Registered office changed on 21/08/98 from: 16 st john street london EC1M 4AY
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Secretary resigned
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon28/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Simon James, Sir
Director
19/01/2005 - Present
10
Ms Daniela Fabbri
Director
24/09/2019 - Present
-
Ramadorai, Purnima, Ms.
Director
22/10/2013 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 8 BELSIZE PARK LIMITED

8 BELSIZE PARK LIMITED is an(a) Active company incorporated on 28/07/1998 with the registered office located at Office 4, Second Floor 111 Park Road, Park Lorne, London NW8 7JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 8 BELSIZE PARK LIMITED?

toggle

8 BELSIZE PARK LIMITED is currently Active. It was registered on 28/07/1998 .

Where is 8 BELSIZE PARK LIMITED located?

toggle

8 BELSIZE PARK LIMITED is registered at Office 4, Second Floor 111 Park Road, Park Lorne, London NW8 7JL.

What does 8 BELSIZE PARK LIMITED do?

toggle

8 BELSIZE PARK 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 8 BELSIZE PARK LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-21 with no updates.