16 Belsize Park Gardens Limited LONDON


Founded in 2005, 16 Belsize Park Gardens, classified under reg no. 05455665 is an active company. Currently registered at Crown House Salter Rex NW5 2TP, London the company has been in the business for 19 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 3 directors, namely Mark U., Thomas W. and Evelyn N.. Of them, Thomas W., Evelyn N. have been with the company the longest, being appointed on 18 May 2005 and Mark U. has been with the company for the least time - from 4 October 2006. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

16 Belsize Park Gardens Limited Address / Contact

Office Address Crown House Salter Rex
Office Address2 Kentish Town Road
Town London
Post code NW5 2TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05455665
Date of Incorporation Wed, 18th May 2005
Industry Residents property management
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Mark U.

Position: Director

Appointed: 04 October 2006

Thomas W.

Position: Director

Appointed: 18 May 2005

Evelyn N.

Position: Director

Appointed: 18 May 2005

Josephine G.

Position: Director

Appointed: 08 November 2012

Resigned: 13 January 2014

Timothy T.

Position: Secretary

Appointed: 15 May 2009

Resigned: 27 October 2016

Philip T.

Position: Director

Appointed: 18 May 2005

Resigned: 16 August 2012

Robert B.

Position: Secretary

Appointed: 18 May 2005

Resigned: 15 May 2009

Paul F.

Position: Director

Appointed: 18 May 2005

Resigned: 04 October 2006

Roy S.

Position: Director

Appointed: 18 May 2005

Resigned: 18 May 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2005

Resigned: 18 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4 5054 50555      
Balance Sheet
Cash Bank On Hand   5555555
Net Assets Liabilities   4 5054 5054 5054 5054 5054 5054 505
Property Plant Equipment   4 5004 5004 5004 5004 5004 5004 500
Cash Bank In Hand5555      
Tangible Fixed Assets4 5004 5004 500       
Net Assets Liabilities Including Pension Asset Liability  55      
Reserves/Capital
Called Up Share Capital555       
Shareholder Funds4 5054 50555      
Other
Average Number Employees During Period     33   
Balances With Banks   555555 
Number Shares Issued Fully Paid   5555555
Par Value Share 111111111
Property Plant Equipment Gross Cost   4 5004 5004 5004 5004 5004 5004 500
Net Current Assets Liabilities555       
Number Shares Allotted 555      
Share Capital Allotted Called Up Paid5555      
Share Premium Account4 5004 5004 500       
Tangible Fixed Assets Cost Or Valuation4 5004 500        
Total Assets Less Current Liabilities4 5054 5054 505       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to Tue, 31st May 2022
filed on: 28th, February 2023
Free Download (6 pages)

Company search

Advertisements