29 Belsize Avenue (management) Limited


Founded in 1992, 29 Belsize Avenue (management), classified under reg no. 02730440 is an active company. Currently registered at 29 Belsize Avenue NW3 4BL, the company has been in the business for 32 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Dennis S., Isabella K. and Andrea A. and others. In addition one secretary - Christopher H. - is with the company. At the moment 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.

29 Belsize Avenue (management) Limited Address / Contact

Office Address 29 Belsize Avenue
Office Address2 London
Town
Post code NW3 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02730440
Date of Incorporation Fri, 10th Jul 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Dennis S.

Position: Director

Appointed: 05 February 2021

Isabella K.

Position: Director

Appointed: 22 November 2019

Andrea A.

Position: Director

Appointed: 21 February 2019

Christopher H.

Position: Secretary

Appointed: 01 April 1999

Christopher H.

Position: Director

Appointed: 19 March 1994

Juliet B.

Position: Director

Appointed: 10 July 1992

Daniel M.

Position: Director

Appointed: 31 January 2011

Resigned: 05 February 2021

Juliet B.

Position: Secretary

Appointed: 15 November 2010

Resigned: 20 November 2013

Flavia A.

Position: Director

Appointed: 09 July 2009

Resigned: 21 February 2019

Nicholas S.

Position: Director

Appointed: 18 June 1999

Resigned: 22 May 2009

James F.

Position: Director

Appointed: 01 April 1999

Resigned: 21 November 2019

Alexander S.

Position: Director

Appointed: 27 February 1994

Resigned: 31 March 2011

Kamran A.

Position: Director

Appointed: 10 July 1992

Resigned: 04 August 1999

Michael R.

Position: Director

Appointed: 10 July 1992

Resigned: 05 February 1999

Martin C.

Position: Director

Appointed: 10 July 1992

Resigned: 19 March 1994

Juliet B.

Position: Secretary

Appointed: 10 July 1992

Resigned: 01 April 1999

Fanny A.

Position: Director

Appointed: 10 July 1992

Resigned: 29 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 1173 86910 0074 57611 35016 56711 823 
Current Assets 19 81420 17413 66114 53117 24715 55925 930
Debtors18 69715 94510 1679 0853 1816803 736 
Other Debtors18 63914 2959 0859 0853 1816803 736 
Other
Average Number Employees During Period   55555
Creditors 3006608701 7404 4562 76822 809
Net Current Assets Liabilities 19 51419 51412 79112 79112 79112 791 
Number Shares Issued Fully Paid 100100100100100  
Other Creditors3003006608701 7404 4562 768 
Par Value Share 11111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      3 7354 549
Trade Debtors Trade Receivables581 6501 082  680  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements