About

Registered Number: 02896622
Date of Incorporation: 09/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Flat 3, 15 Belsize Square, London, NW3 4HT

 

Based in London, 15 Belsize Square Ltd was registered on 09 February 1994, it's status at Companies House is "Active". We don't know the number of employees at this company. This company has 7 directors listed as Bahram, Darya, Gordon, Sally Anne, Benaim, Nadia, Booth, Warrick, Buckley, Helen Louise, Jurgenson, Stephen Scott Outram, Zad, Farhad.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAHRAM, Darya 01 January 2002 - 1
BENAIM, Nadia 09 February 1994 04 September 1995 1
BOOTH, Warrick 27 March 1997 25 May 2000 1
BUCKLEY, Helen Louise 02 October 1995 31 May 2002 1
JURGENSON, Stephen Scott Outram 01 October 2004 23 August 2012 1
ZAD, Farhad 10 October 2002 07 March 2015 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Sally Anne 04 April 1997 25 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 10 November 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 06 November 2018
TM01 - Termination of appointment of director 12 August 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 09 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 05 November 2012
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 23 August 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 27 September 2010
CH01 - Change of particulars for director 22 July 2010
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 13 February 2009
363a - Annual Return 12 June 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 20 December 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 11 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 27 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
AA - Annual Accounts 24 May 2002
AA - Annual Accounts 24 May 2002
363a - Annual Return 24 May 2002
363a - Annual Return 24 May 2002
288c - Notice of change of directors or secretaries or in their particulars 24 May 2002
AC92 - N/A 21 May 2002
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2001
GAZ1 - First notification of strike-off action in London Gazette 31 July 2001
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 16 December 1998
363b - Annual Return 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
363s - Annual Return 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
AA - Annual Accounts 14 May 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 17 February 1996
287 - Change in situation or address of Registered Office 13 February 1996
288 - N/A 09 October 1995
288 - N/A 18 September 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 07 February 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1994
RESOLUTIONS - N/A 08 August 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
NEWINC - New incorporation documents 09 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.