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

4/6 Belsize Lane Limited


Founded in 1983, 4/6 Belsize Lane, classified under reg no. 01781462 is an active company. Currently registered at 4/6 Belsize Lane NW3 5AB, the company has been in the business for 42 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Pascale B., Simon B. and Teresita C. and others. Of them, Anthony S., Michael C. have been with the company the longest, being appointed on 31 December 1991 and Pascale B. has been with the company for the least time - from 18 November 2020. As of 9 July 2025, there were 7 ex directors - Maureen J., Nick B. and others listed below. There were no ex secretaries.

4/6 Belsize Lane Limited Address / Contact

Office Address 4/6 Belsize Lane
Office Address2 London
Town
Post code NW3 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01781462
Date of Incorporation Fri, 30th Dec 1983
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael C.

Position: Secretary

Resigned:

Pascale B.

Position: Director

Appointed: 18 November 2020

Simon B.

Position: Director

Appointed: 13 February 2014

Teresita C.

Position: Director

Appointed: 19 September 1995

Anthony S.

Position: Director

Appointed: 31 December 1991

Michael C.

Position: Director

Appointed: 31 December 1991

Maureen J.

Position: Director

Appointed: 02 February 2002

Resigned: 16 November 2020

Nick B.

Position: Director

Appointed: 06 December 1999

Resigned: 02 February 2002

Claire D.

Position: Director

Appointed: 22 July 1994

Resigned: 14 August 2012

Gabriel W.

Position: Director

Appointed: 15 June 1993

Resigned: 12 July 1999

David D.

Position: Director

Appointed: 31 December 1991

Resigned: 21 July 1994

Yumi B.

Position: Director

Appointed: 31 December 1991

Resigned: 15 June 1993

George D.

Position: Director

Appointed: 31 December 1991

Resigned: 19 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 0001 0001 000       
Balance Sheet
Current Assets16 64319 79930 63221 7146 7157 72514 74824 30725 79445 856
Net Assets Liabilities  1 0001 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand16 64319 799        
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 000       
Tangible Fixed Assets1 0001 000        
Reserves/Capital
Called Up Share Capital100100        
Shareholder Funds1 0001 0001 000       
Other
Creditors         150
Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities16 04319 79930 63221 7146 7157 72514 74824 30725 79445 706
Provisions For Liabilities Balance Sheet Subtotal  30 63221 7146 7157 72514 74824 30725 79445 706
Total Assets Less Current Liabilities17 04320 79931 63222 7147 7158 72515 74825 30726 79446 706
Accruals Deferred Income16 04319 799        
Creditors Due Within One Year600         
Number Shares Allotted 100        
Par Value Share 1        
Provisions For Liabilities Charges 19 79930 632       
Secured Debts600         
Share Capital Allotted Called Up Paid100100        
Share Premium Account900900        
Tangible Fixed Assets Cost Or Valuation1 0001 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st December 2023
filed on: 10th, September 2024
Free Download (3 pages)

Company search

Advertisements