82 BELSIZE PARK GARDENS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number 05642841
Status Active
Incorporation Date 2 December 2005
Company Type Private Limited Company
Address 1ST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 9 . The most likely internet sites of 82 BELSIZE PARK GARDENS LIMITED are www.82belsizeparkgardens.co.uk, and www.82-belsize-park-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. 82 Belsize Park Gardens Limited is a Private Limited Company. The company registration number is 05642841. 82 Belsize Park Gardens Limited has been working since 02 December 2005. The present status of the company is Active. The registered address of 82 Belsize Park Gardens Limited is 1st Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. . AUDERGON, Jean-Claude is a Director of the company. BRANNAN, Stewart John is a Director of the company. EIDELMAN EISENBAND, Debbie is a Director of the company. HARVEY, John William is a Director of the company. HOBSON, Peter Robert, Professor is a Director of the company. KULIK, Agnieszka Iwona is a Director of the company. MEREGALLI, Valeria is a Director of the company. RAMGULAM, Veena is a Director of the company. TEARE, Rosemary Helen is a Director of the company. Secretary STONE, Lee Sebastian has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director ARNDT, Dorothea has been resigned. Director BROWN, Graham Christopher has been resigned. Director STONE, Lee Sebastian has been resigned. Director WOLANSKI, Simon Meir has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
AUDERGON, Jean-Claude
Appointed Date: 01 October 2010
79 years old

Director
BRANNAN, Stewart John
Appointed Date: 01 October 2012
69 years old

Director
EIDELMAN EISENBAND, Debbie
Appointed Date: 06 August 2010
48 years old

Director
HARVEY, John William
Appointed Date: 02 December 2005
64 years old

Director
HOBSON, Peter Robert, Professor
Appointed Date: 02 December 2005
66 years old

Director
KULIK, Agnieszka Iwona
Appointed Date: 01 July 2010
51 years old

Director
MEREGALLI, Valeria
Appointed Date: 06 December 2011
57 years old

Director
RAMGULAM, Veena
Appointed Date: 02 December 2005
75 years old

Director
TEARE, Rosemary Helen
Appointed Date: 03 May 2006
65 years old

Resigned Directors

Secretary
STONE, Lee Sebastian
Resigned: 23 November 2010
Appointed Date: 02 December 2005

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Director
ARNDT, Dorothea
Resigned: 30 June 2010
Appointed Date: 03 May 2006
55 years old

Director
BROWN, Graham Christopher
Resigned: 28 May 2012
Appointed Date: 03 May 2006
61 years old

Director
STONE, Lee Sebastian
Resigned: 23 July 2010
Appointed Date: 02 December 2005
53 years old

Director
WOLANSKI, Simon Meir
Resigned: 01 October 2009
Appointed Date: 02 December 2005
51 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

82 BELSIZE PARK GARDENS LIMITED Events

02 Nov 2016
Confirmation statement made on 23 October 2016 with updates
04 May 2016
Micro company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 9

01 Oct 2015
Registered office address changed from 82 Belsize Park Gardens Hampstead London NW3 4NG to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 1 October 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
02 Mar 2006
New director appointed
02 Mar 2006
New director appointed
02 Mar 2006
New secretary appointed;new director appointed
02 Mar 2006
Registered office changed on 02/03/06 from: 14-18 city road cardiff CF24 3DL
02 Dec 2005
Incorporation