23 Belsize Park Limited


23 Belsize Park started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03915037. The 23 Belsize Park company has been functioning successfully for 24 years now and its status is active. The firm's office is based in at 23 Belsize Park. Postal code: NW3 4DU. Since 2000-06-15 23 Belsize Park Limited is no longer carrying the name 23 Belsize Park Gardens.

The company has 3 directors, namely Richard D., Jon R. and Ruth S.. Of them, Ruth S. has been with the company the longest, being appointed on 9 October 2000 and Richard D. has been with the company for the least time - from 4 August 2013. 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.

23 Belsize Park Limited Address / Contact

Office Address 23 Belsize Park
Office Address2 London
Town
Post code NW3 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03915037
Date of Incorporation Fri, 28th Jan 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Richard D.

Position: Director

Appointed: 04 August 2013

Jon R.

Position: Director

Appointed: 17 January 2006

Ruth S.

Position: Director

Appointed: 09 October 2000

Ruth S.

Position: Secretary

Appointed: 17 January 2006

Resigned: 14 June 2022

Graeme S.

Position: Director

Appointed: 05 December 2000

Resigned: 27 May 2005

Claire S.

Position: Director

Appointed: 09 October 2000

Resigned: 01 November 2000

Peter S.

Position: Secretary

Appointed: 09 October 2000

Resigned: 17 January 2006

Peter S.

Position: Director

Appointed: 09 October 2000

Resigned: 04 October 2005

Meir S.

Position: Director

Appointed: 09 October 2000

Resigned: 04 September 2012

Simpart Directors Limited

Position: Corporate Director

Appointed: 28 January 2000

Resigned: 09 October 2000

Simpart Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 January 2000

Resigned: 09 October 2000

Company previous names

23 Belsize Park Gardens June 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand12 02014 30415 05715 8459 62410 1956 82615 5548 178
Current Assets     10 1956 92615 55410 113
Debtors      100 1 935
Other Debtors      100  
Other
Accrued Liabilities 350400400400400400450850
Average Number Employees During Period   333333
Creditors 3501 0001 0001 0001 0001 0001 0501 450
Net Current Assets Liabilities12 02013 95414 05714 8458 6249 1955 92614 5048 663
Other Creditors  600600600600600600600
Prepayments        1 935
Total Assets Less Current Liabilities12 02013 95414 05714 8458 6249 1955 92614 5048 663

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, May 2023
Free Download (6 pages)

Company search

Advertisements