You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Belsize Park Gardens Limited HAMPSTEAD LONDON


Founded in 1987, 4 Belsize Park Gardens, classified under reg no. 02124818 is an active company. Currently registered at Flat 3 NW3 4LD, Hampstead London the company has been in the business for 37 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Adam T. and Karen E.. In addition one secretary - Karen E. - is with the firm. 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.

4 Belsize Park Gardens Limited Address / Contact

Office Address Flat 3
Office Address2 4 Belsize Park Gardens
Town Hampstead London
Post code NW3 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02124818
Date of Incorporation Wed, 22nd Apr 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Adam T.

Position: Director

Appointed: 21 July 2005

Karen E.

Position: Secretary

Appointed: 25 August 2004

Karen E.

Position: Director

Appointed: 20 April 1998

Edmund R.

Position: Director

Appointed: 24 July 2005

Resigned: 01 October 2010

Edmund R.

Position: Secretary

Appointed: 15 June 2004

Resigned: 01 October 2010

Judith W.

Position: Secretary

Appointed: 09 April 2002

Resigned: 25 August 2004

Anne S.

Position: Secretary

Appointed: 19 December 2000

Resigned: 08 April 2002

Richard A.

Position: Director

Appointed: 19 December 2000

Resigned: 02 April 2002

Judith W.

Position: Director

Appointed: 10 December 2000

Resigned: 25 August 2004

Anne S.

Position: Director

Appointed: 20 September 1998

Resigned: 08 April 2002

Kieron M.

Position: Secretary

Appointed: 29 July 1998

Resigned: 19 December 2000

Kieron M.

Position: Director

Appointed: 01 April 1998

Resigned: 19 December 2000

Eleonora G.

Position: Secretary

Appointed: 04 May 1995

Resigned: 29 July 1998

Armin B.

Position: Director

Appointed: 04 May 1995

Resigned: 09 January 1997

Julian K.

Position: Director

Appointed: 19 August 1994

Resigned: 15 April 1999

Kyriakos R.

Position: Director

Appointed: 30 June 1993

Resigned: 26 October 2001

Stephen R.

Position: Secretary

Appointed: 15 June 1992

Resigned: 04 May 1995

Kyriakos R.

Position: Secretary

Appointed: 01 August 1991

Resigned: 15 June 1992

Simon L.

Position: Director

Appointed: 30 June 1991

Resigned: 01 November 1999

Eleonora G.

Position: Director

Appointed: 30 June 1991

Resigned: 09 August 1998

David W.

Position: Director

Appointed: 30 June 1991

Resigned: 27 May 1998

Stephen R.

Position: Director

Appointed: 30 June 1991

Resigned: 04 May 1995

Martyn W.

Position: Director

Appointed: 30 June 1991

Resigned: 30 May 1993

Sally F.

Position: Director

Appointed: 30 June 1991

Resigned: 25 July 1994

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Adam T. This PSC and has 25-50% shares. The second one in the PSC register is Mikhal T. This PSC owns 25-50% shares.

Adam T.

Notified on 20 July 2017
Nature of control: 25-50% shares

Mikhal T.

Notified on 20 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 8917214 1254 307  
Net Assets Liabilities241391573755755755
Property Plant Equipment4 7044 7044 7044 7044 704 
Other
Accrued Liabilities568330330330  
Creditors4 7044 7047 9267 9263 9493 949
Net Current Assets Liabilities2413913 7953 977  
Other Creditors4 7044 7047 9267 9263 9493 949
Property Plant Equipment Gross Cost4 7044 7044 7044 7044 704 
Total Assets Less Current Liabilities4 9455 0958 4998 6814 7044 704
Administrative Expenses   343  
Profit Loss   182  
Profit Loss On Ordinary Activities Before Tax   182  
Turnover Revenue   525  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, October 2023
Free Download (8 pages)

Company search

Advertisements