About

Registered Number: 03203596
Date of Incorporation: 24/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 6 Clive House, 80 Prospect Hill, Redditch, Worcestershire, B97 4BY

 

Having been setup in 1996, 15 Belsize Park Gardens Ltd have registered office in Redditch. The companies directors are listed as Atmajian, Jeff, Gandey, Thomas Frederick, Howden, Karen Lorraine, Lewis, Carol Elizabeth, Novikova, Svetlana, Radhakishun, Vijay Shawh, Ardern, Paul Julien, Barnes, Jill Whiteley, Barnes, Peter Alan, Bernhard, Roger Jacques, Berryman, Jonathan Richard William, Berryman, Katherine Emma, Caselton, Margaret Stanley, Rigal, Bruce Isaac Alexandor, Sell, Moritz, Takeda, Yoshiko, Titmas, Andrew Gordon, Turkel, Lee Diana.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATMAJIAN, Jeff 05 June 2002 - 1
GANDEY, Thomas Frederick 14 October 2014 - 1
HOWDEN, Karen Lorraine 14 October 2014 - 1
LEWIS, Carol Elizabeth 11 June 2018 - 1
NOVIKOVA, Svetlana 25 September 2014 - 1
RADHAKISHUN, Vijay Shawh 08 February 2016 - 1
ARDERN, Paul Julien 03 March 1997 30 September 2003 1
BARNES, Jill Whiteley 29 September 2011 11 June 2018 1
BARNES, Peter Alan 29 September 2011 11 June 2018 1
BERNHARD, Roger Jacques 13 June 2000 03 May 2005 1
BERRYMAN, Jonathan Richard William 24 May 1996 03 March 1997 1
BERRYMAN, Katherine Emma 24 May 1996 30 July 1999 1
CASELTON, Margaret Stanley 03 March 1997 18 March 2014 1
RIGAL, Bruce Isaac Alexandor 24 May 1996 14 February 2000 1
SELL, Moritz 29 September 2011 24 February 2015 1
TAKEDA, Yoshiko 03 March 1997 27 June 2002 1
TITMAS, Andrew Gordon 03 November 2003 18 July 2007 1
TURKEL, Lee Diana 13 June 2000 19 April 2002 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 22 January 2019
TM01 - Termination of appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 22 June 2017
RESOLUTIONS - N/A 11 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 October 2016
SH19 - Statement of capital 11 October 2016
CAP-SS - N/A 11 October 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AP01 - Appointment of director 09 February 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 04 June 2015
CH01 - Change of particulars for director 04 June 2015
CH03 - Change of particulars for secretary 04 June 2015
CH01 - Change of particulars for director 04 June 2015
TM01 - Termination of appointment of director 24 February 2015
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 25 September 2014
AA - Annual Accounts 18 September 2014
AD01 - Change of registered office address 16 September 2014
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 29 July 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
287 - Change in situation or address of Registered Office 19 August 2007
AA - Annual Accounts 20 March 2007
288b - Notice of resignation of directors or secretaries 03 November 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 01 April 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 06 May 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
AA - Annual Accounts 06 October 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
363s - Annual Return 19 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 20 October 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 24 March 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 29 June 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 09 June 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 17 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
NEWINC - New incorporation documents 24 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.