About

Registered Number: 08265918
Date of Incorporation: 23/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL

 

51 Belsize Avenue Nw3 Freehold Ltd was established in 2012. We do not know the number of employees at this company. This organisation has 8 directors listed as Biddulph, Michael John, Drummond-smith, Caroline Louise, Kharegat, Shenaiya Rustom, Michaels, Nicolette Emma, Bogush, Julie Kate, Bonati, Giancarlo, Crowley, Denis James, Schonberg, Thomas Tristan Etienne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDULPH, Michael John 23 October 2012 - 1
DRUMMOND-SMITH, Caroline Louise 09 January 2014 - 1
KHAREGAT, Shenaiya Rustom 11 September 2017 - 1
MICHAELS, Nicolette Emma 11 September 2017 - 1
BOGUSH, Julie Kate 23 October 2012 15 May 2017 1
BONATI, Giancarlo 23 October 2012 07 August 2014 1
CROWLEY, Denis James 23 October 2012 03 July 2014 1
SCHONBERG, Thomas Tristan Etienne 23 October 2012 29 November 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
AA - Annual Accounts 11 February 2020
TM02 - Termination of appointment of secretary 30 October 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 31 October 2017
PSC08 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
CH01 - Change of particulars for director 30 October 2017
CH04 - Change of particulars for corporate secretary 18 October 2017
AP01 - Appointment of director 22 September 2017
CH01 - Change of particulars for director 19 September 2017
AP01 - Appointment of director 18 September 2017
PSC07 - N/A 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 17 November 2015
AP04 - Appointment of corporate secretary 02 October 2015
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
AD01 - Change of registered office address 15 September 2015
AA01 - Change of accounting reference date 14 July 2015
AD01 - Change of registered office address 14 July 2015
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 18 July 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 29 October 2013
AD01 - Change of registered office address 29 October 2013
CH04 - Change of particulars for corporate secretary 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AP04 - Appointment of corporate secretary 16 April 2013
AD01 - Change of registered office address 12 April 2013
NEWINC - New incorporation documents 23 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.