About

Registered Number: 05263012
Date of Incorporation: 18/10/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 8 Belsize Park Gardens, London, NW3 4LD,

 

8 Belsize Park Gardens Ltd was established in 2004. The companies directors are listed as Jewel, Ian, De Smith, Emma Louise, Jewel, Ian Douglas, Pedroni, Timothy Giorgio, Stanier, Ryan James Richard, Khanbhai, Bashir Yusufali, Zeloof, Jason, Briggs, Nicholas, Davies, Karen, Ga Cunha, Gavin Steven, Zeloof, Jason, Zeloof, Jason, Bishop + Sewell Directors Limited in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SMITH, Emma Louise 09 October 2015 - 1
JEWEL, Ian Douglas 19 May 2008 - 1
PEDRONI, Timothy Giorgio 04 December 2017 - 1
STANIER, Ryan James Richard 16 April 2019 - 1
BRIGGS, Nicholas 25 April 2013 09 October 2015 1
DAVIES, Karen 30 October 2008 25 April 2013 1
GA CUNHA, Gavin Steven 19 May 2008 07 October 2014 1
ZELOOF, Jason 25 April 2013 16 April 2019 1
ZELOOF, Jason 19 May 2008 01 December 2013 1
BISHOP + SEWELL DIRECTORS LIMITED 28 March 2006 19 May 2008 1
Secretary Name Appointed Resigned Total Appointments
JEWEL, Ian 27 November 2018 - 1
KHANBHAI, Bashir Yusufali 22 September 2008 01 October 2011 1
ZELOOF, Jason 01 October 2011 27 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 20 September 2019
AD01 - Change of registered office address 20 September 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 10 December 2018
AP03 - Appointment of secretary 10 December 2018
TM02 - Termination of appointment of secretary 10 December 2018
CS01 - N/A 12 December 2017
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 04 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 December 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 December 2013
TM01 - Termination of appointment of director 30 December 2013
CH03 - Change of particulars for secretary 30 December 2013
AP01 - Appointment of director 30 December 2013
AP01 - Appointment of director 30 December 2013
TM01 - Termination of appointment of director 30 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 March 2013
AR01 - Annual Return 12 December 2011
AP03 - Appointment of secretary 09 December 2011
TM02 - Termination of appointment of secretary 09 December 2011
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 05 January 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
225 - Change of Accounting Reference Date 29 October 2008
AA - Annual Accounts 27 October 2008
225 - Change of Accounting Reference Date 27 October 2008
363a - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.