Company number 02448211
Status Active
Incorporation Date 30 November 1989
Company Type Private Limited Company
Address 50 BELSIZE PARK, LONDON, NW3 4EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 30 November 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of 50 BELSIZE PARK MANAGEMENT LIMITED are www.50belsizeparkmanagement.co.uk, and www.50-belsize-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. 50 Belsize Park Management Limited is a Private Limited Company.
The company registration number is 02448211. 50 Belsize Park Management Limited has been working since 30 November 1989.
The present status of the company is Active. The registered address of 50 Belsize Park Management Limited is 50 Belsize Park London Nw3 4ee. The company`s financial liabilities are £23.3k. It is £9.52k against last year. And the total assets are £23.3k, which is £9.52k against last year. ALLEN, Erica Mildred is a Secretary of the company. ALLEN, Erica Mildred is a Director of the company. SMART, Janice Margaret is a Director of the company. Director WELLINGTON, Patricia Anne has been resigned. The company operates in "Non-trading company".
50 belsize park management Key Finiance
LIABILITIES
£23.3k
+69%
CASH
n/a
TOTAL ASSETS
£23.3k
+69%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Ms Erica Mildred Allen
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
50 BELSIZE PARK MANAGEMENT LIMITED Events
31 Mar 2017
Micro company accounts made up to 31 May 2016
06 Feb 2017
Confirmation statement made on 30 November 2016 with updates
02 Mar 2016
Compulsory strike-off action has been discontinued
01 Mar 2016
First Gazette notice for compulsory strike-off
29 Feb 2016
Micro company accounts made up to 31 May 2015
...
... and 63 more events
21 Feb 1990
Secretary resigned;new secretary appointed
21 Feb 1990
Registered office changed on 21/02/90 from: 2 baches street london N1 6UB
14 Feb 1990
Company name changed firsite property management limi ted\certificate issued on 15/02/90
08 Feb 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association