BELSIZE GARAGES PROJECT LIMITED

Register to unlock more data on OkredoRegister

BELSIZE GARAGES PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05505317

Incorporation date

11/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Sorting Office, 2a St. Georges Road, London NW11 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2005)
dot icon12/09/2022
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to The Sorting Office 2a St. Georges Road London NW11 0LR on 2022-09-12
dot icon07/10/2021
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England to 82 st John Street London EC1M 4JN on 2021-10-07
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Termination of appointment of Paul Simon Godfrey as a director on 2020-12-18
dot icon11/09/2020
Confirmation statement made on 2020-07-11 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/08/2019
Confirmation statement made on 2019-07-11 with updates
dot icon18/04/2019
Registration of charge 055053170014, created on 2019-04-12
dot icon15/04/2019
Registration of charge 055053170013, created on 2019-04-12
dot icon11/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon02/05/2018
Registration of charge 055053170012, created on 2018-04-26
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/04/2018
Registration of charge 055053170011, created on 2018-04-12
dot icon23/03/2018
Registration of charge 055053170010, created on 2018-03-21
dot icon02/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/10/2016
Confirmation statement made on 2016-07-11 with updates
dot icon13/07/2016
Satisfaction of charge 055053170003 in full
dot icon13/07/2016
Satisfaction of charge 055053170004 in full
dot icon13/07/2016
Satisfaction of charge 055053170005 in full
dot icon15/06/2016
Memorandum and Articles of Association
dot icon02/06/2016
Registered office address changed from 131 Edgware Road London W2 2AP to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 2016-06-02
dot icon02/06/2016
Termination of appointment of Leo Nathaniel Paskin as a director on 2016-05-05
dot icon02/06/2016
Termination of appointment of Douglas Godfrey Paskin as a director on 2016-05-05
dot icon02/06/2016
Termination of appointment of Paul Anthony Burton as a secretary on 2016-05-05
dot icon02/06/2016
Appointment of Paul Simon Godfrey as a director on 2016-05-05
dot icon02/06/2016
Appointment of Mr Tal Orly as a director on 2016-05-05
dot icon07/05/2016
Registration of charge 055053170007, created on 2016-05-05
dot icon07/05/2016
Registration of charge 055053170008, created on 2016-05-05
dot icon07/05/2016
Registration of charge 055053170009, created on 2016-05-05
dot icon03/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon11/06/2015
Registration of charge 055053170006, created on 2015-06-05
dot icon10/06/2015
Registration of charge 055053170003, created on 2015-06-05
dot icon10/06/2015
Registration of charge 055053170004, created on 2015-06-05
dot icon10/06/2015
Registration of charge 055053170005, created on 2015-06-05
dot icon10/06/2015
Satisfaction of charge 055053170001 in full
dot icon10/06/2015
Satisfaction of charge 055053170002 in full
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/04/2015
Registration of charge 055053170002, created on 2015-04-10
dot icon15/04/2015
Registration of charge 055053170001, created on 2015-04-10
dot icon25/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/11/2013
Appointment of Mr Paul Anthony Burton as a secretary
dot icon12/11/2013
Termination of appointment of Roger Winfield as a secretary
dot icon02/10/2013
Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 2013-10-02
dot icon02/10/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon02/10/2013
Director's details changed for Mr Leo Nathaniel Paskin on 2013-07-11
dot icon02/10/2013
Director's details changed for Mr Douglas Godfrey Paskin on 2013-07-11
dot icon02/10/2013
Secretary's details changed for Mr Roger Higham Winfield on 2013-07-11
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/10/2012
Appointment of Mr Leo Nathaniel Paskin as a director
dot icon16/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon02/08/2011
Director's details changed for Mr Douglas Godfrey Paskin on 2011-08-02
dot icon29/07/2011
Accounts for a dormant company made up to 2010-07-31
dot icon22/07/2010
Accounts for a dormant company made up to 2009-07-31
dot icon13/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/07/2009
Return made up to 11/07/09; full list of members
dot icon06/08/2008
Return made up to 11/07/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/06/2008
Accounts for a dormant company made up to 2006-07-31
dot icon06/08/2007
Return made up to 11/07/07; full list of members
dot icon31/08/2006
Return made up to 11/07/06; full list of members
dot icon27/09/2005
Memorandum and Articles of Association
dot icon11/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconNext confirmation date
11/07/2021
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
dot iconNext due on
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Paul Simon
Director
05/05/2016 - 18/12/2020
88
Orly, Tal
Director
05/05/2016 - Present
116
Paskin, Douglas Godfrey
Director
11/07/2005 - 05/05/2016
16
Paskin, Leo Nathaniel
Director
23/09/2012 - 05/05/2016
18
Winfield, Roger Higham
Secretary
11/07/2005 - 12/11/2013
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELSIZE GARAGES PROJECT LIMITED

BELSIZE GARAGES PROJECT LIMITED is an(a) Active company incorporated on 11/07/2005 with the registered office located at The Sorting Office, 2a St. Georges Road, London NW11 0LR. 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 GARAGES PROJECT LIMITED?

toggle

BELSIZE GARAGES PROJECT LIMITED is currently Active. It was registered on 11/07/2005 .

Where is BELSIZE GARAGES PROJECT LIMITED located?

toggle

BELSIZE GARAGES PROJECT LIMITED is registered at The Sorting Office, 2a St. Georges Road, London NW11 0LR.

What does BELSIZE GARAGES PROJECT LIMITED do?

toggle

BELSIZE GARAGES PROJECT LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BELSIZE GARAGES PROJECT LIMITED?

toggle

The latest filing was on 12/09/2022: Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to The Sorting Office 2a St. Georges Road London NW11 0LR on 2022-09-12.