39 BELSIZE PARK LIMITED

Hellopages » Greater London » Camden » NW3 4EE

Company number 01671135
Status Active
Incorporation Date 11 October 1982
Company Type Private Limited Company
Address 39 BELSIZE PARK, LONDON, NW3 4EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Navin Amratlal Gathani as a secretary on 22 September 2016. The most likely internet sites of 39 BELSIZE PARK LIMITED are www.39belsizepark.co.uk, and www.39-belsize-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. 39 Belsize Park Limited is a Private Limited Company. The company registration number is 01671135. 39 Belsize Park Limited has been working since 11 October 1982. The present status of the company is Active. The registered address of 39 Belsize Park Limited is 39 Belsize Park London Nw3 4ee. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.93k. It is £-2.62k against last year. And the total assets are £1.39k, which is £-2.35k against last year. GATHANI, Batuk Amratlal is a Director of the company. GATHANI, Navin Amratlal is a Director of the company. KANG, Foong Tan is a Director of the company. KANG, Lay Yong is a Director of the company. SEGLOW, Peter is a Director of the company. VANEZIS, Procopis Nicholas is a Director of the company. WIEREMIEJ, Matthew Robert is a Director of the company. Secretary DUNCAN, Stuart Mitchell has been resigned. Secretary ERLEIGH, Fiona Margaret has been resigned. Secretary FROMOW, Robert has been resigned. Secretary GATHANI, Navin Amratlal has been resigned. Secretary GREEN, Linda has been resigned. Secretary PARNELL, Richard Charles has been resigned. Secretary SMITH, Alan Leslie has been resigned. Director DUNCAN, Stuart Mitchell has been resigned. Director ERLEIGH, Fiona Margaret has been resigned. Director FONDA, Nicole Thomas has been resigned. Director FROMOW, Norma Lee has been resigned. Director FROMOW, Robert has been resigned. Director GREEN, Linda has been resigned. Director HAYES, Frederick Christopher has been resigned. Director KULICK, Landon Joseph has been resigned. Director MIDGLEY, Evelien has been resigned. Director PARNELL, Richard Charles has been resigned. Director TAYLOR, Stuart Ronald has been resigned. The company operates in "Residents property management".


39 belsize park Key Finiance

LIABILITIES £0.01k
CASH £0.93k
-74%
TOTAL ASSETS £1.39k
-63%
All Financial Figures

Current Directors

Director
GATHANI, Batuk Amratlal
Appointed Date: 16 September 2002
72 years old

Director
GATHANI, Navin Amratlal
Appointed Date: 01 April 2002
66 years old

Director
KANG, Foong Tan
Appointed Date: 16 August 2005
68 years old

Director
KANG, Lay Yong

79 years old

Director
SEGLOW, Peter
Appointed Date: 06 January 2012
91 years old

Director
VANEZIS, Procopis Nicholas
Appointed Date: 01 September 1997
96 years old

Director
WIEREMIEJ, Matthew Robert
Appointed Date: 06 January 2012
54 years old

Resigned Directors

Secretary
DUNCAN, Stuart Mitchell
Resigned: 18 May 1998
Appointed Date: 27 June 1994

Secretary
ERLEIGH, Fiona Margaret
Resigned: 26 June 1994
Appointed Date: 22 June 1992

Secretary
FROMOW, Robert
Resigned: 31 July 2000
Appointed Date: 02 March 1999

Secretary
GATHANI, Navin Amratlal
Resigned: 22 September 2016
Appointed Date: 01 April 2002

Secretary
GREEN, Linda
Resigned: 22 June 1992

Secretary
PARNELL, Richard Charles
Resigned: 01 March 1999
Appointed Date: 30 August 1998

Secretary
SMITH, Alan Leslie
Resigned: 01 April 2002
Appointed Date: 31 July 2000

Director
DUNCAN, Stuart Mitchell
Resigned: 18 May 1998
Appointed Date: 22 May 1992
89 years old

Director
ERLEIGH, Fiona Margaret
Resigned: 27 May 1994
61 years old

Director
FONDA, Nicole Thomas
Resigned: 06 January 2012
Appointed Date: 29 February 2008
79 years old

Director
FROMOW, Norma Lee
Resigned: 29 February 2000
Appointed Date: 01 December 1997
78 years old

Director
FROMOW, Robert
Resigned: 01 April 2002
86 years old

Director
GREEN, Linda
Resigned: 22 June 1992
77 years old

Director
HAYES, Frederick Christopher
Resigned: 29 February 2008
107 years old

Director
KULICK, Landon Joseph
Resigned: 22 July 2010
Appointed Date: 09 May 2005
54 years old

Director
MIDGLEY, Evelien
Resigned: 01 April 2005
Appointed Date: 02 November 2000
58 years old

Director
PARNELL, Richard Charles
Resigned: 02 November 2000
Appointed Date: 19 May 1998
62 years old

Director
TAYLOR, Stuart Ronald
Resigned: 23 December 1996
Appointed Date: 24 August 1994
65 years old

Persons With Significant Control

Mr Batuk Amratlal Gathani
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

39 BELSIZE PARK LIMITED Events

21 Mar 2017
Confirmation statement made on 9 March 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Termination of appointment of Navin Amratlal Gathani as a secretary on 22 September 2016
04 May 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7

04 May 2016
Director's details changed for Mr Lay Yong Kang on 3 May 2016
...
... and 98 more events
28 Apr 1988
Return made up to 31/12/86; full list of members

28 Mar 1988
Accounts for a small company made up to 31 March 1987

28 Mar 1988
Accounts made up to 31 March 1986

13 Nov 1986
Return made up to 13/01/86; full list of members

11 Oct 1982
Incorporation