You are here: bizstats.co.uk > a-z index > 7 list > 78 list

78 Belsize Park Gardens Limited WATFORD


Founded in 1997, 78 Belsize Park Gardens, classified under reg no. 03354069 is an active company. Currently registered at Egale 1 WD17 1DL, Watford the company has been in the business for 27 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 6 directors, namely Pietro B., Bonita S. and Laura L. and others. Of them, Nicholas F. has been with the company the longest, being appointed on 3 December 1997 and Pietro B. has been with the company for the least time - from 2 July 2021. At present 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.

78 Belsize Park Gardens Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03354069
Date of Incorporation Wed, 16th Apr 1997
Industry Residents property management
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Pietro B.

Position: Director

Appointed: 02 July 2021

Bonita S.

Position: Director

Appointed: 10 January 2014

Laura L.

Position: Director

Appointed: 01 July 2010

Andrew L.

Position: Director

Appointed: 12 April 2008

Helga K.

Position: Director

Appointed: 12 April 2008

Nicholas F.

Position: Director

Appointed: 03 December 1997

Bonnie S.

Position: Secretary

Appointed: 01 November 2016

Resigned: 02 October 2020

Marina T.

Position: Director

Appointed: 28 February 2014

Resigned: 26 October 2020

Milan G.

Position: Director

Appointed: 20 November 2013

Resigned: 02 July 2021

Andrew L.

Position: Secretary

Appointed: 12 April 2008

Resigned: 01 January 2017

Divaker S.

Position: Director

Appointed: 10 October 2007

Resigned: 15 January 2014

Silvia R.

Position: Secretary

Appointed: 20 March 2005

Resigned: 12 April 2008

Gillian B.

Position: Director

Appointed: 23 July 2004

Resigned: 12 April 2008

Laura T.

Position: Director

Appointed: 24 July 2003

Resigned: 28 February 2013

Alan S.

Position: Director

Appointed: 12 June 2003

Resigned: 20 November 2013

Nicholas F.

Position: Secretary

Appointed: 24 February 2003

Resigned: 20 March 2005

Steven H.

Position: Director

Appointed: 09 June 2000

Resigned: 01 August 2004

Timothy J.

Position: Director

Appointed: 09 June 2000

Resigned: 29 July 2003

Silvia R.

Position: Director

Appointed: 07 January 1998

Resigned: 01 July 2010

Julian P.

Position: Director

Appointed: 03 December 1997

Resigned: 04 February 2005

John D.

Position: Director

Appointed: 03 December 1997

Resigned: 07 January 1998

Elizabeth M.

Position: Director

Appointed: 03 December 1997

Resigned: 15 April 2000

Richard B.

Position: Director

Appointed: 03 December 1997

Resigned: 12 June 2003

David W.

Position: Director

Appointed: 03 December 1997

Resigned: 12 April 2008

Richard B.

Position: Secretary

Appointed: 16 April 1997

Resigned: 24 February 2003

Timothy W.

Position: Director

Appointed: 16 April 1997

Resigned: 03 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Debtors200200200200
Other Debtors200200200200
Other
Net Current Assets Liabilities200200200200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to April 30, 2023
filed on: 6th, November 2023
Free Download (9 pages)

Company search