BELSIZE COURT GARAGES LIMITED

Register to unlock more data on OkredoRegister

BELSIZE COURT GARAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401032

Incorporation date

09/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

8a Belsize Court Garages, 8a Belsize Court Garages, London NW3 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1997)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon31/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon20/05/2024
Micro company accounts made up to 2023-07-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon29/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon28/07/2022
Second filing of Confirmation Statement dated 2022-07-09
dot icon09/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon09/07/2022
Termination of appointment of Loredana Costea as a director on 2022-06-30
dot icon08/07/2022
Appointment of Mr Nigel Paul Higgins as a director on 2022-06-30
dot icon07/01/2022
Appointment of Mrs Loredana Costea as a director on 2022-01-05
dot icon04/01/2022
Registered office address changed from 27 Belsize Lane Belsize Village London NW3 5AS to 8a Belsize Court Garages 8a Belsize Court Garages London NW3 5AJ on 2022-01-04
dot icon04/01/2022
Termination of appointment of Oliver William Haines as a director on 2022-01-04
dot icon27/08/2021
Micro company accounts made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon13/10/2020
Micro company accounts made up to 2020-07-31
dot icon12/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-07-31
dot icon04/11/2019
Termination of appointment of Michael Francis Forster as a director on 2019-09-30
dot icon16/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon02/10/2018
Micro company accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon11/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon18/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon17/12/2013
Termination of appointment of Kathleen Panama as a director
dot icon20/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon10/07/2013
Director's details changed for Dr Kathleen Panama on 2012-12-03
dot icon04/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon14/06/2012
Appointment of Mr Oliver William Haines as a director
dot icon15/05/2012
Registered office address changed from 24 Darwin Drive Tonbridge Kent TN10 4SB on 2012-05-15
dot icon23/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/09/2011
Termination of appointment of Edwin Bonner as a director
dot icon01/09/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/09/2010
Director's details changed for Dr Edwin Mervyn Bonner on 2010-07-09
dot icon27/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon29/06/2010
Appointment of Mrs Kathleen Panama as a director
dot icon29/06/2010
Termination of appointment of Margaret Thomas as a director
dot icon29/06/2010
Termination of appointment of Margaret Thomas as a secretary
dot icon29/06/2010
Termination of appointment of Oliver Haines as a director
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/09/2009
Return made up to 09/07/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/04/2009
Registered office changed on 16/04/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH
dot icon19/01/2009
Return made up to 09/07/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/02/2008
Secretary resigned
dot icon13/02/2008
Director resigned
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New secretary appointed
dot icon13/02/2008
New director appointed
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Return made up to 09/07/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/01/2007
Return made up to 09/07/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/12/2005
Return made up to 09/07/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/11/2004
Return made up to 09/07/04; change of members
dot icon26/05/2004
Secretary resigned
dot icon26/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/10/2003
Return made up to 09/07/03; no change of members
dot icon04/06/2003
New secretary appointed
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon17/04/2003
Registered office changed on 17/04/03 from: regency house 871 high road north finchley london N12 8QA
dot icon13/11/2002
Return made up to 09/07/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon31/08/2001
Return made up to 09/07/01; full list of members
dot icon23/07/2001
Secretary resigned;director resigned
dot icon23/07/2001
New secretary appointed
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon02/04/2001
Return made up to 09/07/00; full list of members
dot icon31/03/2000
Return made up to 09/07/99; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1999-07-31
dot icon18/05/1999
Accounts for a small company made up to 1998-07-31
dot icon10/03/1999
New director appointed
dot icon09/03/1999
Compulsory strike-off action has been discontinued
dot icon04/03/1999
Ad 20/08/98--------- £ si 3@1=3 £ ic 2/5
dot icon04/03/1999
Return made up to 09/07/98; full list of members
dot icon23/02/1999
First Gazette notice for compulsory strike-off
dot icon13/11/1998
Secretary resigned
dot icon13/11/1998
Director resigned
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New secretary appointed;new director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
Registered office changed on 19/08/97 from: international house 31 church road, hendon london NW4 4EB
dot icon19/08/1997
Secretary resigned
dot icon19/08/1997
Director resigned
dot icon19/08/1997
New secretary appointed
dot icon09/07/1997
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
31/07/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.71K
-
0.00
-
-
2022
0
2.23K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brickell, Adrian James
Director
20/08/1998 - 01/06/2007
18
Haines, Oliver William
Director
10/02/2008 - 28/06/2010
14
Haines, Oliver William
Director
04/05/2012 - 04/01/2022
14
Barden, Peter James
Director
09/07/1997 - 20/08/1998
7
Forster, Michael Francis
Director
01/03/1999 - 30/09/2019
4

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 BELSIZE COURT GARAGES LIMITED

BELSIZE COURT GARAGES LIMITED is an(a) Active company incorporated on 09/07/1997 with the registered office located at 8a Belsize Court Garages, 8a Belsize Court Garages, London NW3 5AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELSIZE COURT GARAGES LIMITED?

toggle

BELSIZE COURT GARAGES LIMITED is currently Active. It was registered on 09/07/1997 .

Where is BELSIZE COURT GARAGES LIMITED located?

toggle

BELSIZE COURT GARAGES LIMITED is registered at 8a Belsize Court Garages, 8a Belsize Court Garages, London NW3 5AJ.

What does BELSIZE COURT GARAGES LIMITED do?

toggle

BELSIZE COURT GARAGES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BELSIZE COURT GARAGES LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.