18 BELSIZE PARK GARDENS MANAGEMENT LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 02918600
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373 - 375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 29 September 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 6 ; Director's details changed for Rachel Knodell Bennett on 13 April 2016. The most likely internet sites of 18 BELSIZE PARK GARDENS MANAGEMENT LIMITED are www.18belsizeparkgardensmanagement.co.uk, and www.18-belsize-park-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. 18 Belsize Park Gardens Management Limited is a Private Limited Company. The company registration number is 02918600. 18 Belsize Park Gardens Management Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of 18 Belsize Park Gardens Management Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. The cash in hand is £11.02k. It is £2.43k against last year. . ALIBEGOV, Dmitri is a Director of the company. BENNETT, Rachel Knodell is a Director of the company. FLETCHER, Neil is a Director of the company. INGRAM, Simone Yvette is a Director of the company. ONDA, Tokiko is a Director of the company. Secretary CALTON, Jeffrey Simon has been resigned. Secretary COLVER, Richard Kenneth has been resigned. Secretary INGRAM, Simone Yvette has been resigned. Secretary LANE, Robert Guy has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary MAC RODAIN, Martin Paul has been resigned. Secretary MANLEY, Nicola Louise has been resigned. Secretary WOLFSON, Jane Claudia has been resigned. Director CALTON, Jeffrey Simon has been resigned. Director COLVER, Richard Kenneth has been resigned. Director GARNER, Steven has been resigned. Director GOULD, Jeffrey Norman has been resigned. Director GRAHAM, Louise has been resigned. Director GULLIVER, Ben has been resigned. Director LABOVITCH, Emanuele has been resigned. Director LANE, Robert Guy has been resigned. Director LOWTHER JENKINS, Pamela Nicole has been resigned. Director MACRODAIN, Martin has been resigned. Director MANLEY, Niki has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director STRATIS, Pavlos has been resigned. Director THORNTON, Lesley Gwen has been resigned. Director WOLFSON, Jane Claudia has been resigned. The company operates in "Residents property management".


18 belsize park gardens management Key Finiance

LIABILITIES n/a
CASH £11.02k
+28%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALIBEGOV, Dmitri
Appointed Date: 17 April 2003
59 years old

Director
BENNETT, Rachel Knodell
Appointed Date: 30 April 2015
49 years old

Director
FLETCHER, Neil
Appointed Date: 02 August 2004
56 years old

Director
INGRAM, Simone Yvette
Appointed Date: 02 August 2004
57 years old

Director
ONDA, Tokiko
Appointed Date: 17 May 1994
85 years old

Resigned Directors

Secretary
CALTON, Jeffrey Simon
Resigned: 14 June 1995
Appointed Date: 17 May 1994

Secretary
COLVER, Richard Kenneth
Resigned: 19 January 2000
Appointed Date: 07 November 1997

Secretary
INGRAM, Simone Yvette
Resigned: 25 February 2009
Appointed Date: 02 August 2004

Secretary
LANE, Robert Guy
Resigned: 01 May 1997
Appointed Date: 20 June 1995

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 17 May 1994
Appointed Date: 13 April 1994

Secretary
MAC RODAIN, Martin Paul
Resigned: 28 March 2004
Appointed Date: 21 January 2003

Secretary
MANLEY, Nicola Louise
Resigned: 07 December 2012
Appointed Date: 25 February 2009

Secretary
WOLFSON, Jane Claudia
Resigned: 21 January 2003
Appointed Date: 19 January 2000

Director
CALTON, Jeffrey Simon
Resigned: 14 June 1995
Appointed Date: 17 May 1994
60 years old

Director
COLVER, Richard Kenneth
Resigned: 17 May 2003
Appointed Date: 17 May 1994
63 years old

Director
GARNER, Steven
Resigned: 07 December 2012
Appointed Date: 11 January 2008
46 years old

Director
GOULD, Jeffrey Norman
Resigned: 05 January 2009
Appointed Date: 19 January 2000
81 years old

Director
GRAHAM, Louise
Resigned: 17 June 1999
Appointed Date: 08 August 1995
64 years old

Director
GULLIVER, Ben
Resigned: 31 January 2007
Appointed Date: 28 March 2004
49 years old

Director
LABOVITCH, Emanuele
Resigned: 16 May 2003
Appointed Date: 05 May 1997
60 years old

Director
LANE, Robert Guy
Resigned: 01 May 1997
Appointed Date: 17 May 1994
68 years old

Director
LOWTHER JENKINS, Pamela Nicole
Resigned: 19 January 2000
Appointed Date: 07 November 1997
80 years old

Director
MACRODAIN, Martin
Resigned: 28 March 2004
Appointed Date: 17 May 1994
74 years old

Director
MANLEY, Niki
Resigned: 07 December 2012
Appointed Date: 11 January 2008
44 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 17 May 1994
Appointed Date: 13 April 1994
36 years old

Director
STRATIS, Pavlos
Resigned: 24 December 2013
Appointed Date: 31 January 2007
54 years old

Director
THORNTON, Lesley Gwen
Resigned: 11 January 2008
Appointed Date: 16 April 2003
84 years old

Director
WOLFSON, Jane Claudia
Resigned: 21 January 2003
Appointed Date: 19 January 2000
53 years old

18 BELSIZE PARK GARDENS MANAGEMENT LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 29 September 2015
23 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6

23 May 2016
Director's details changed for Rachel Knodell Bennett on 13 April 2016
23 May 2016
Director's details changed for Neil Fletcher on 13 April 2016
04 Jun 2015
Total exemption small company accounts made up to 29 September 2014
...
... and 100 more events
15 Jun 1994
Director resigned;new director appointed

15 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

15 Jun 1994
Registered office changed on 15/06/94 from: 100 white lion street london N1 9PF

26 May 1994
Company name changed galtex property LIMITED\certificate issued on 27/05/94
13 Apr 1994
Incorporation