61 BELSIZE PARK MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4EH

Company number 02946957
Status Active
Incorporation Date 8 July 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 61 BELSIZE PARK, LONDON, NW3 4EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of 61 BELSIZE PARK MANAGEMENT COMPANY LIMITED are www.61belsizeparkmanagementcompany.co.uk, and www.61-belsize-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. 61 Belsize Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02946957. 61 Belsize Park Management Company Limited has been working since 08 July 1994. The present status of the company is Active. The registered address of 61 Belsize Park Management Company Limited is 61 Belsize Park London Nw3 4eh. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0.8k, which is £0.05k against last year. MOUREAUX, Claude Jean Angel is a Secretary of the company. COX, Brian William is a Director of the company. WILSON, Zack is a Director of the company. Secretary BIDGOOD, Mark Philip has been resigned. Secretary ZIMMERN, Jon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENSON, David Agu has been resigned. Director BIDGOOD, Mark Philip has been resigned. Director LUNZER, Ivor has been resigned. Director PETERS, Jason Daniel has been resigned. Director SILBERBERG, Andrew David has been resigned. Director ZIMMERN, Jon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


61 belsize park management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0.8k
+6%
All Financial Figures

Current Directors

Secretary
MOUREAUX, Claude Jean Angel
Appointed Date: 01 December 2007

Director
COX, Brian William
Appointed Date: 20 October 2002
76 years old

Director
WILSON, Zack
Appointed Date: 13 October 2008
51 years old

Resigned Directors

Secretary
BIDGOOD, Mark Philip
Resigned: 30 March 2004
Appointed Date: 04 January 1995

Secretary
ZIMMERN, Jon
Resigned: 01 December 2007
Appointed Date: 30 March 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 January 1995
Appointed Date: 08 July 1994

Director
BENSON, David Agu
Resigned: 09 April 2001
Appointed Date: 01 August 1998
57 years old

Director
BIDGOOD, Mark Philip
Resigned: 30 March 2004
Appointed Date: 04 January 1995
70 years old

Director
LUNZER, Ivor
Resigned: 28 August 2001
Appointed Date: 04 January 1995
85 years old

Director
PETERS, Jason Daniel
Resigned: 17 October 2003
Appointed Date: 27 September 1998
56 years old

Director
SILBERBERG, Andrew David
Resigned: 28 October 2002
Appointed Date: 10 April 2001
57 years old

Director
ZIMMERN, Jon
Resigned: 01 December 2007
Appointed Date: 28 April 2003
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 January 1995
Appointed Date: 08 July 1994

61 BELSIZE PARK MANAGEMENT COMPANY LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 31 July 2016
14 Jul 2016
Confirmation statement made on 8 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 8 July 2015 no member list
20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 64 more events
18 Apr 1995
Registered office changed on 18/04/95 from: pearl house 746 finchley road london NW11 7TH
10 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

10 Jan 1995
Director resigned;new director appointed

09 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Jul 1994
Incorporation