11 BELSIZE PARK LIMITED
LONDON STANCEFORMAL PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Camden » NW3 4ES

Company number 03567004
Status Active
Incorporation Date 19 May 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 2, 11 BELSIZE PARK, LONDON, ENGLAND, NW3 4ES
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 16 May 2016 no member list; Appointment of Mr David Ernest John Walker as a director on 15 May 2016. The most likely internet sites of 11 BELSIZE PARK LIMITED are www.11belsizepark.co.uk, and www.11-belsize-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. 11 Belsize Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03567004. 11 Belsize Park Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of 11 Belsize Park Limited is Flat 2 11 Belsize Park London England Nw3 4es. . STRATTON, Oliver John is a Secretary of the company. ELLIS, Samantha Naomi is a Director of the company. FRENCH, Elaine is a Director of the company. HERSKOVITZ, Albert is a Director of the company. KENTON, Richard is a Director of the company. STRATTON, Oliver John is a Director of the company. TURUNC, Ruya is a Director of the company. WALKER, David Ernest John is a Director of the company. Secretary HAWES, Mark Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIONORI, Francesco has been resigned. Director DIONORI, Silvana has been resigned. Director HALL, Sarah Joanne has been resigned. Director HAMI, Faeqa, Doctor has been resigned. Director HAWES, Mark Richard has been resigned. Director PEARCE, Jacqueline Claire has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STRATTON, Oliver John
Appointed Date: 01 August 2007

Director
ELLIS, Samantha Naomi
Appointed Date: 30 October 1998
50 years old

Director
FRENCH, Elaine
Appointed Date: 30 October 1998
62 years old

Director
HERSKOVITZ, Albert
Appointed Date: 26 February 2006
81 years old

Director
KENTON, Richard
Appointed Date: 31 July 2007
52 years old

Director
STRATTON, Oliver John
Appointed Date: 27 June 2006
45 years old

Director
TURUNC, Ruya
Appointed Date: 30 October 1998
63 years old

Director
WALKER, David Ernest John
Appointed Date: 15 May 2016
63 years old

Resigned Directors

Secretary
HAWES, Mark Richard
Resigned: 01 August 2007
Appointed Date: 06 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 1998
Appointed Date: 19 May 1998

Director
DIONORI, Francesco
Resigned: 01 July 2002
Appointed Date: 30 October 1998
47 years old

Director
DIONORI, Silvana
Resigned: 01 July 2002
Appointed Date: 30 October 1998
72 years old

Director
HALL, Sarah Joanne
Resigned: 30 October 1998
Appointed Date: 06 August 1998
52 years old

Director
HAMI, Faeqa, Doctor
Resigned: 10 December 2015
Appointed Date: 30 October 1998
57 years old

Director
HAWES, Mark Richard
Resigned: 31 July 2007
Appointed Date: 06 August 1998
63 years old

Director
PEARCE, Jacqueline Claire
Resigned: 12 January 2006
Appointed Date: 30 October 1998
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 August 1998
Appointed Date: 19 May 1998

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 1998
Appointed Date: 19 May 1998

11 BELSIZE PARK LIMITED Events

19 Apr 2017
Total exemption full accounts made up to 31 May 2016
10 Jun 2016
Annual return made up to 16 May 2016 no member list
15 May 2016
Appointment of Mr David Ernest John Walker as a director on 15 May 2016
23 Feb 2016
Total exemption full accounts made up to 31 May 2015
13 Dec 2015
Termination of appointment of Faeqa Hami as a director on 10 December 2015
...
... and 65 more events
14 Aug 1998
Director resigned
14 Aug 1998
Registered office changed on 14/08/98 from: 1 mitchell lane bristol BS1 6BU
14 Aug 1998
New director appointed
14 Aug 1998
New secretary appointed;new director appointed
19 May 1998
Incorporation