4 BELSIZE PARK GARDENS LIMITED
HAMPSTEAD LONDON

Hellopages » Greater London » Camden » NW3 4LD

Company number 02124818
Status Active
Incorporation Date 22 April 1987
Company Type Private Limited Company
Address FLAT 3, 4 BELSIZE PARK GARDENS, HAMPSTEAD LONDON, NW3 4LD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-02 GBP 8 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 4 BELSIZE PARK GARDENS LIMITED are www.4belsizeparkgardens.co.uk, and www.4-belsize-park-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. 4 Belsize Park Gardens Limited is a Private Limited Company. The company registration number is 02124818. 4 Belsize Park Gardens Limited has been working since 22 April 1987. The present status of the company is Active. The registered address of 4 Belsize Park Gardens Limited is Flat 3 4 Belsize Park Gardens Hampstead London Nw3 4ld. . ELSTEIN, Karen is a Secretary of the company. ELSTEIN, Karen is a Director of the company. TAYLOR, Adam is a Director of the company. Secretary GIORGI, Eleonora Paula, Dr has been resigned. Secretary MONAHAN, Kieron has been resigned. Secretary REITMAN, Stephen has been resigned. Secretary RIALAS, Kyriakos has been resigned. Secretary ROBINSON, Edmund has been resigned. Secretary SHEINFIELD, Anne Harriet has been resigned. Secretary WARD, Judith Ann has been resigned. Director ADDLESTONE, Richard Jeremy has been resigned. Director BIENGER, Armin has been resigned. Director FACTOR, Sally Vivien has been resigned. Director GIORGI, Eleonora Paula, Dr has been resigned. Director KEMBLE, Julian Phillip has been resigned. Director LANGFORD, Simon has been resigned. Director MONAHAN, Kieron has been resigned. Director REITMAN, Stephen has been resigned. Director RIALAS, Kyriakos has been resigned. Director ROBINSON, Edmund has been resigned. Director SHEINFIELD, Anne Harriet has been resigned. Director WARD, Judith Ann has been resigned. Director WEINBERGER, David Howard has been resigned. Director WELLS, Martyn William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ELSTEIN, Karen
Appointed Date: 25 August 2004

Director
ELSTEIN, Karen
Appointed Date: 20 April 1998
57 years old

Director
TAYLOR, Adam
Appointed Date: 21 July 2005
63 years old

Resigned Directors

Secretary
GIORGI, Eleonora Paula, Dr
Resigned: 29 July 1998
Appointed Date: 04 May 1995

Secretary
MONAHAN, Kieron
Resigned: 19 December 2000
Appointed Date: 29 July 1998

Secretary
REITMAN, Stephen
Resigned: 04 May 1995
Appointed Date: 15 June 1992

Secretary
RIALAS, Kyriakos
Resigned: 15 June 1992
Appointed Date: 01 August 1991

Secretary
ROBINSON, Edmund
Resigned: 01 October 2010
Appointed Date: 15 June 2004

Secretary
SHEINFIELD, Anne Harriet
Resigned: 08 April 2002
Appointed Date: 19 December 2000

Secretary
WARD, Judith Ann
Resigned: 25 August 2004
Appointed Date: 09 April 2002

Director
ADDLESTONE, Richard Jeremy
Resigned: 02 April 2002
Appointed Date: 19 December 2000
57 years old

Director
BIENGER, Armin
Resigned: 09 January 1997
Appointed Date: 04 May 1995
64 years old

Director
FACTOR, Sally Vivien
Resigned: 25 July 1994
69 years old

Director
GIORGI, Eleonora Paula, Dr
Resigned: 09 August 1998
99 years old

Director
KEMBLE, Julian Phillip
Resigned: 15 April 1999
Appointed Date: 19 August 1994
89 years old

Director
LANGFORD, Simon
Resigned: 01 November 1999
67 years old

Director
MONAHAN, Kieron
Resigned: 19 December 2000
Appointed Date: 01 April 1998
57 years old

Director
REITMAN, Stephen
Resigned: 04 May 1995
64 years old

Director
RIALAS, Kyriakos
Resigned: 26 October 2001
62 years old

Director
ROBINSON, Edmund
Resigned: 01 October 2010
Appointed Date: 24 July 2005
64 years old

Director
SHEINFIELD, Anne Harriet
Resigned: 08 April 2002
Appointed Date: 20 September 1998
57 years old

Director
WARD, Judith Ann
Resigned: 25 August 2004
Appointed Date: 10 December 2000
59 years old

Director
WEINBERGER, David Howard
Resigned: 27 May 1998
61 years old

Director
WELLS, Martyn William
Resigned: 30 May 1993
75 years old

4 BELSIZE PARK GARDENS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 8

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 8

28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 95 more events
28 Oct 1987
New director appointed

24 Jun 1987
Company name changed slingdawn properties LIMITED\certificate issued on 25/06/87

19 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1987
Registered office changed on 19/06/87 from: bridge house 181 queen victoria street london EC4V 4DD

22 Apr 1987
Certificate of Incorporation