18 Belsize Grove London Limited


Founded in 1978, 18 Belsize Grove London, classified under reg no. 01404712 is an active company. Currently registered at 18 Belsize Grove NW3 4UN, the company has been in the business for fourty six years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2021.

The firm has 4 directors, namely Justin W., Stephen P. and Christopher H. and others. Of them, Stephen P., Christopher H., Sarojini P. have been with the company the longest, being appointed on 21 December 1991 and Justin W. has been with the company for the least time - from 30 August 2022. As of 25 April 2024, there were 10 ex directors - Yurii S., Yurii S. and others listed below. There were no ex secretaries.

18 Belsize Grove London Limited Address / Contact

Office Address 18 Belsize Grove
Office Address2 London
Town
Post code NW3 4UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01404712
Date of Incorporation Mon, 11th Dec 1978
Industry Other accommodation
End of financial Year 30th December
Company age 46 years old
Account next due date Fri, 29th Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Christopher H.

Position: Secretary

Resigned:

Justin W.

Position: Director

Appointed: 30 August 2022

Stephen P.

Position: Director

Appointed: 21 December 1991

Christopher H.

Position: Director

Appointed: 21 December 1991

Sarojini P.

Position: Director

Appointed: 21 December 1991

Yurii S.

Position: Director

Appointed: 26 January 2019

Resigned: 30 August 2022

Yurii S.

Position: Director

Appointed: 26 February 2018

Resigned: 05 July 2021

Clayton B.

Position: Director

Appointed: 04 December 2014

Resigned: 10 May 2022

Edward M.

Position: Director

Appointed: 22 November 2012

Resigned: 04 December 2014

Henry S.

Position: Director

Appointed: 22 September 2011

Resigned: 18 February 2018

Julian P.

Position: Director

Appointed: 01 September 2008

Resigned: 22 November 2012

Sandy K.

Position: Director

Appointed: 25 June 2004

Resigned: 22 September 2011

Gabrielle R.

Position: Director

Appointed: 24 June 2004

Resigned: 01 September 2008

Margaret S.

Position: Director

Appointed: 21 December 1991

Resigned: 06 January 2005

Robert F.

Position: Director

Appointed: 21 December 1991

Resigned: 06 January 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Christopher H. This PSC has significiant influence or control over this company,.

Christopher H.

Notified on 12 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-603-613       
Balance Sheet
Cash Bank On Hand 17 94217 94214 4674 4353 4357 94411 72117 039
Net Assets Liabilities -612-611-705-868-886-901-862-801
Property Plant Equipment 1 0001 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand17 94217 941       
Net Assets Liabilities Including Pension Asset Liability-603-613       
Tangible Fixed Assets1 0001 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-703-713       
Shareholder Funds-603-613       
Other
Accrued Liabilities  210      
Average Number Employees During Period    55554
Comprehensive Income Expense -101      
Creditors 1 0001 0001 0001 0001 0001 0001 0001 000
Financial Liabilities 1 0001 0001 0001 000    
Net Current Assets Liabilities-603-613-611-705-868-886-901-862-801
Number Shares Issued Fully Paid  100100100    
Other Creditors 18 55418 55315 1725 3031 0001 0001 0001 000
Par Value Share 1 11    
Profit Loss -101      
Property Plant Equipment Gross Cost 1 0001 0001 0001 0001 0001 0001 000 
Total Assets Less Current Liabilities39738738929513211499138199
Creditors Due After One Year1 0001 000       
Creditors Due Within One Year18 54518 554       
Fixed Assets1 0001 000       
Number Shares Allotted100100       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements