51 Belsize Park Gardens Limited


Founded in 2000, 51 Belsize Park Gardens, classified under reg no. 04037366 is an active company. Currently registered at 51 Belsize Park Gardens NW3 4JL, the company has been in the business for 24 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 3 directors, namely Harry W., Suzanne E. and Douglas C.. Of them, Douglas C. has been with the company the longest, being appointed on 30 May 2001 and Harry W. has been with the company for the least time - from 29 January 2021. At present 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.

51 Belsize Park Gardens Limited Address / Contact

Office Address 51 Belsize Park Gardens
Office Address2 London
Town
Post code NW3 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04037366
Date of Incorporation Thu, 20th Jul 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Harry W.

Position: Director

Appointed: 29 January 2021

Suzanne E.

Position: Director

Appointed: 01 January 2014

Douglas C.

Position: Director

Appointed: 30 May 2001

Joshua W.

Position: Director

Appointed: 28 October 2019

Resigned: 17 April 2023

Sandi M.

Position: Director

Appointed: 02 August 2006

Resigned: 09 April 2018

Timothy P.

Position: Secretary

Appointed: 15 February 2005

Resigned: 01 August 2015

Growth Integration Ltd

Position: Secretary

Appointed: 01 October 2002

Resigned: 16 February 2005

Edmund S.

Position: Director

Appointed: 20 July 2000

Resigned: 16 September 2017

Timothy P.

Position: Director

Appointed: 20 July 2000

Resigned: 06 October 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2000

Resigned: 20 July 2000

Sally W.

Position: Director

Appointed: 20 July 2000

Resigned: 01 August 2003

John L.

Position: Secretary

Appointed: 20 July 2000

Resigned: 01 October 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 July 2000

Resigned: 20 July 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Suzanne E. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Douglas C. This PSC has significiant influence or control over the company,. Then there is Edmund S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Suzanne E.

Notified on 16 September 2017
Nature of control: significiant influence or control

Douglas C.

Notified on 16 September 2017
Nature of control: significiant influence or control

Edmund S.

Notified on 6 April 2016
Ceased on 16 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand49 48149 48136 27936 27925 143
Current Assets60 51650 79537 12738 93334 863
Debtors11 0351 3148482 6549 720
Net Assets Liabilities78 51659 36454 06455 18151 521
Other Debtors8 331450241 6124 535
Property Plant Equipment18 00018 00018 00018 00018 000
Other
Audit Fees Expenses3 0003 000   
Accrued Liabilities 2502501 0001 000
Administrative Expenses26 98955 462   
Comprehensive Income Expense-1 251-19 152   
Creditors 9 4311 0631 7521 342
Net Current Assets Liabilities60 51641 36436 06437 18133 521
Number Shares Issued Fully Paid99999
Operating Profit Loss-1 256-17 053   
Other Creditors 309165  
Other Interest Receivable Similar Income Finance Income51   
Par Value Share 1 11
Prepayments1 0688648241 0021 238
Profit Loss-1 251-19 152   
Profit Loss On Ordinary Activities Before Tax-1 251-17 052   
Property Plant Equipment Gross Cost18 00018 00018 00018 00018 000
Taxation Social Security Payable 2 100   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 2 100   
Trade Creditors Trade Payables 6 772648752342
Trade Debtors Trade Receivables1 636  403 947
Turnover Revenue25 73338 409   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to Sun, 31st Jul 2022
filed on: 20th, April 2023
Free Download (8 pages)

Company search

Advertisements