About

Registered Number: 06657968
Date of Incorporation: 28/07/2008 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS

 

Belsize Park Developments Ltd was registered on 28 July 2008 and are based in Loughton, Essex, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Porter, Allan William, Angus, George David at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PORTER, Allan William 24 January 2011 - 1
ANGUS, George David 30 September 2010 24 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 09 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 14 November 2012
RESOLUTIONS - N/A 10 October 2012
AR01 - Annual Return 26 August 2012
CH01 - Change of particulars for director 26 August 2012
MG01 - Particulars of a mortgage or charge 15 August 2012
AR01 - Annual Return 23 August 2011
AP03 - Appointment of secretary 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AA - Annual Accounts 16 July 2011
AA01 - Change of accounting reference date 17 January 2011
AA - Annual Accounts 17 December 2010
CERTNM - Change of name certificate 20 October 2010
CONNOT - N/A 20 October 2010
RESOLUTIONS - N/A 11 October 2010
CONNOT - N/A 11 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
AP03 - Appointment of secretary 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 July 2009
NEWINC - New incorporation documents 28 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.