15 Belsize Square Limited LONDON


Founded in 1994, 15 Belsize Square, classified under reg no. 02896622 is an active company. Currently registered at 15 Belsize Square NW3 4HT, London the company has been in the business for thirty years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28.

The company has 3 directors, namely Shahin M., Poupak A. and Darya B.. Of them, Darya B. has been with the company the longest, being appointed on 1 January 2002 and Shahin M. and Poupak A. have been with the company for the least time - from 4 July 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

15 Belsize Square Limited Address / Contact

Office Address 15 Belsize Square
Town London
Post code NW3 4HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02896622
Date of Incorporation Wed, 9th Feb 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (140 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Shahin M.

Position: Director

Appointed: 04 July 2021

Poupak A.

Position: Director

Appointed: 04 July 2021

Darya B.

Position: Director

Appointed: 01 January 2002

Shahin M.

Position: Director

Appointed: 11 June 2021

Resigned: 16 June 2021

Poupak A.

Position: Director

Appointed: 11 June 2021

Resigned: 16 June 2021

Amar H.

Position: Director

Appointed: 01 October 2012

Resigned: 09 August 2018

Stefan H.

Position: Director

Appointed: 07 September 2007

Resigned: 25 February 2022

Stephen J.

Position: Director

Appointed: 01 October 2004

Resigned: 23 August 2012

Farhad Z.

Position: Director

Appointed: 10 October 2002

Resigned: 07 March 2015

Darya B.

Position: Secretary

Appointed: 01 January 2002

Resigned: 11 June 2021

Sally G.

Position: Secretary

Appointed: 04 April 1997

Resigned: 25 May 2000

Warrick B.

Position: Director

Appointed: 27 March 1997

Resigned: 25 May 2000

Helen B.

Position: Director

Appointed: 02 October 1995

Resigned: 31 May 2002

Adele B.

Position: Secretary

Appointed: 04 September 1995

Resigned: 04 April 1997

Nadia B.

Position: Director

Appointed: 09 February 1994

Resigned: 04 September 1995

David B.

Position: Secretary

Appointed: 09 February 1994

Resigned: 04 September 1995

Ccs Directors Limited

Position: Nominee Director

Appointed: 09 February 1994

Resigned: 09 February 1994

Gerald B.

Position: Director

Appointed: 09 February 1994

Resigned: 27 March 1997

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 09 February 1994

Resigned: 09 February 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Poupak A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Poupak A.

Notified on 10 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets6 1377 1815 282383
Net Assets Liabilities5 7257 1895 290391
Other
Average Number Employees During Period333 
Creditors420   
Fixed Assets8888
Net Current Assets Liabilities5 7177 1815 282383
Total Assets Less Current Liabilities5 7257 1895 290391

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company accounts made up to 2023-02-28
filed on: 28th, November 2023
Free Download (3 pages)

Company search