22 BELSIZE SQUARE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4HT

Company number 02562074
Status Active
Incorporation Date 26 November 1990
Company Type Private Limited Company
Address FLAT 5, 22, BELSIZE SQUARE, LONDON, NW3 4HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Appointment of Ms Natasha Mcmaster as a director on 6 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 22 BELSIZE SQUARE MANAGEMENT LIMITED are www.22belsizesquaremanagement.co.uk, and www.22-belsize-square-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. 22 Belsize Square Management Limited is a Private Limited Company. The company registration number is 02562074. 22 Belsize Square Management Limited has been working since 26 November 1990. The present status of the company is Active. The registered address of 22 Belsize Square Management Limited is Flat 5 22 Belsize Square London Nw3 4ht. . GALLONE, Luca is a Director of the company. GIBBON, Christian is a Director of the company. LAVRYK, Liya is a Director of the company. MCMASTER, Natasha is a Director of the company. NOLAN, Mary Patricia is a Director of the company. Secretary BROWN, Dragana C N G has been resigned. Secretary GRANT, Katy has been resigned. Secretary WILFORD, Robert Lindsay has been resigned. Director BLOCK, Harvey has been resigned. Director BROWN, Simon C G has been resigned. Director BROWN, Simon has been resigned. Director KAPLAN, Barbara Jane has been resigned. Director MCDONALD, Anthony has been resigned. Director SALE, John Edwin has been resigned. Director SALZMAN, David Gavin has been resigned. Director WILFORD, Robert Lindsay has been resigned. Director ZEKARIA, Elie Simon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GALLONE, Luca
Appointed Date: 24 July 2015
48 years old

Director
GIBBON, Christian
Appointed Date: 25 September 2013
63 years old

Director
LAVRYK, Liya
Appointed Date: 24 July 2015
32 years old

Director
MCMASTER, Natasha
Appointed Date: 06 December 2016
44 years old

Director
NOLAN, Mary Patricia
Appointed Date: 25 September 2013
63 years old

Resigned Directors

Secretary
BROWN, Dragana C N G
Resigned: 25 September 2013
Appointed Date: 06 June 1996

Secretary
GRANT, Katy
Resigned: 06 June 1996
Appointed Date: 20 August 1994

Secretary
WILFORD, Robert Lindsay
Resigned: 20 August 1994

Director
BLOCK, Harvey
Resigned: 15 February 1998
Appointed Date: 20 September 1994
81 years old

Director
BROWN, Simon C G
Resigned: 25 September 2013
Appointed Date: 03 September 1998
68 years old

Director
BROWN, Simon
Resigned: 20 September 1994
Appointed Date: 20 August 1994
76 years old

Director
KAPLAN, Barbara Jane
Resigned: 04 April 2003
Appointed Date: 03 August 1998
75 years old

Director
MCDONALD, Anthony
Resigned: 13 January 2016
Appointed Date: 08 April 1998
60 years old

Director
SALE, John Edwin
Resigned: 20 August 1994
76 years old

Director
SALZMAN, David Gavin
Resigned: 10 February 1999
Appointed Date: 03 September 1998
56 years old

Director
WILFORD, Robert Lindsay
Resigned: 01 September 1994
73 years old

Director
ZEKARIA, Elie Simon
Resigned: 24 July 2015
Appointed Date: 03 September 1998
57 years old

22 BELSIZE SQUARE MANAGEMENT LIMITED Events

08 Dec 2016
Confirmation statement made on 26 November 2016 with updates
06 Dec 2016
Appointment of Ms Natasha Mcmaster as a director on 6 December 2016
07 Mar 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Termination of appointment of Anthony Mcdonald as a director on 13 January 2016
27 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 5

...
... and 82 more events
15 Aug 1991
Accounting reference date notified as 31/12

04 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Dec 1990
Registered office changed on 04/12/90 from: 197-199 city road london EC1V 1JN

26 Nov 1990
Incorporation
26 Nov 1990
Incorporation