BELSIZE SQUARE PROPERTIES UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8DH
Company number 00741364
Status Active
Incorporation Date 19 November 1962
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-29 GBP 4 . The most likely internet sites of BELSIZE SQUARE PROPERTIES UK LIMITED are www.belsizesquarepropertiesuk.co.uk, and www.belsize-square-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. Belsize Square Properties Uk Limited is a Private Limited Company. The company registration number is 00741364. Belsize Square Properties Uk Limited has been working since 19 November 1962. The present status of the company is Active. The registered address of Belsize Square Properties Uk Limited is 39a Welbeck Street London W1g 8dh. . RUTTER, Marc Gilles is a Secretary of the company. RUTTER, Claudine Janette is a Director of the company. RUTTER, Geoffrey Maurice is a Director of the company. RUTTER, Marc Gilles is a Director of the company. Secretary MUNDAY, Marilyn Diane has been resigned. Director RUTTER, Derek Alan has been resigned. The company operates in "Non-trading company".


belsize square properties uk Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RUTTER, Marc Gilles
Appointed Date: 07 July 2004

Director
RUTTER, Claudine Janette
Appointed Date: 23 January 2006
86 years old

Director
RUTTER, Geoffrey Maurice
Appointed Date: 07 July 2004
88 years old

Director
RUTTER, Marc Gilles
Appointed Date: 28 November 2006
61 years old

Resigned Directors

Secretary
MUNDAY, Marilyn Diane
Resigned: 07 July 2004

Director
RUTTER, Derek Alan
Resigned: 23 June 2004
91 years old

Persons With Significant Control

Mr Geoffrey Maurice Rutter
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mrs Claudine Janette Rutter
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

BELSIZE SQUARE PROPERTIES UK LIMITED Events

06 Dec 2016
Confirmation statement made on 21 November 2016 with updates
12 Apr 2016
Accounts for a dormant company made up to 31 December 2015
29 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 4

22 Jun 2015
Accounts for a dormant company made up to 31 December 2014
28 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4

...
... and 73 more events
14 Dec 1988
Accounts for a small company made up to 30 June 1987

14 Mar 1988
Return made up to 19/11/87; full list of members

14 Mar 1988
Accounts for a small company made up to 30 June 1986

01 Apr 1987
Return made up to 19/11/86; full list of members

21 Aug 1986
Accounts for a small company made up to 30 June 1985

BELSIZE SQUARE PROPERTIES UK LIMITED Charges

24 March 1986
Legal charge
Delivered: 10 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24, belsize sq. L/b of camden. T/n ln 98505.
17 February 1981
Debenture
Delivered: 19 February 1981
Status: Satisfied
Persons entitled: Sydney Rutter
Description: F/H 24 belsize square london NW3. Title no ln 98505 and all…
23 January 1963
Inst. Of charge
Delivered: 12 February 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24, belsize square, hampstead, london. Title no. Ln 98505.