Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15 BELSIZE SQUARE LIMITED
Company Information for

15 BELSIZE SQUARE LIMITED

15 BELSIZE SQUARE, LONDON, NW3 4HT,
Company Registration Number
02896622
Private Limited Company
Active

Company Overview

About 15 Belsize Square Ltd
15 BELSIZE SQUARE LIMITED was founded on 1994-02-09 and has its registered office in London. The organisation's status is listed as "Active". 15 Belsize Square Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
15 BELSIZE SQUARE LIMITED
 
Legal Registered Office
15 BELSIZE SQUARE
LONDON
NW3 4HT
Other companies in NW3
 
Filing Information
Company Number 02896622
Company ID Number 02896622
Date formed 1994-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 08:29:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15 BELSIZE SQUARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 15 BELSIZE SQUARE LIMITED

Current Directors
Officer Role Date Appointed
DARYA BAHRAM
Company Secretary 2002-01-01
DARYA BAHRAM
Director 2002-01-01
AMAR HAMI
Director 2012-10-01
STEFAN HENRICH
Director 2007-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
FARHAD ZAD
Director 2002-10-10 2015-03-07
STEPHEN SCOTT OUTRAM JURGENSON
Director 2004-10-01 2012-08-23
HELEN LOUISE BUCKLEY
Director 1995-10-02 2002-05-31
SALLY ANNE GORDON
Company Secretary 1997-04-04 2000-05-25
WARRICK BOOTH
Director 1997-03-27 2000-05-25
ADELE BEVERLEY
Company Secretary 1995-09-04 1997-04-04
GERALD BEVERLEY
Director 1994-02-09 1997-03-27
DAVID BENHAIM
Company Secretary 1994-02-09 1995-09-04
NADIA BENAIM
Director 1994-02-09 1995-09-04
CCS SECRETARIES LIMITED
Nominated Secretary 1994-02-09 1994-02-09
CCS DIRECTORS LIMITED
Nominated Director 1994-02-09 1994-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMAR HAMI HAPPY GO HOPSCOTCH LIMITED Director 2018-03-16 CURRENT 2016-12-08 Active - Proposal to Strike off
AMAR HAMI KINOMIND FILMS LIMITED Director 2018-03-14 CURRENT 2015-08-08 Active - Proposal to Strike off
STEFAN HENRICH NH PARTNERS LTD Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
STEFAN HENRICH MALUN LIMITED Director 2010-11-01 CURRENT 2009-05-28 Dissolved 2014-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-10-17CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-05-24PSC04Change of details for Ms Poupak Anjomshoaa as a person with significant control on 2022-02-25
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN HENRICH
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-07-12AP01DIRECTOR APPOINTED MS POUPAK ANJOMSHOAA
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR POUPAK ANJOMSHOAA
2021-06-14CH01Director's details changed for Ms Poupak Anjomshoaa on 2021-06-11
2021-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POUPAK ANJOMSHOAA
2021-06-11PSC09Withdrawal of a person with significant control statement on 2021-06-11
2021-06-11CH01Director's details changed for Mrs Shahin Maghdouri-Moghaddam on 2021-06-11
2021-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/21 FROM Flat 3 15 Belsize Square London NW3 4HT
2021-06-11AP01DIRECTOR APPOINTED MS POUPAK ANJOMSHOAA
2021-06-11TM02Termination of appointment of Darya Bahram on 2021-06-11
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-08-12TM01APPOINTMENT TERMINATED, DIRECTOR AMAR HAMI
2018-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-12AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR FARHAD ZAD
2015-12-03AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-18AR0109/02/15 ANNUAL RETURN FULL LIST
2014-11-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-09LATEST SOC09/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-09AR0109/02/14 ANNUAL RETURN FULL LIST
2013-10-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-09AR0109/02/13 ANNUAL RETURN FULL LIST
2012-11-05AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-22AP01DIRECTOR APPOINTED MR AMAR HAMI
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JURGENSON
2012-02-17AR0109/02/12 ANNUAL RETURN FULL LIST
2011-08-26AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-24AR0109/02/11 ANNUAL RETURN FULL LIST
2011-02-24CH01Director's details changed for Stephen Scott Outram Jurgenson on 2011-02-24
2010-09-27AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-22CH01Director's details changed for Stephen Scott Outram Jurgenson on 2010-07-22
2010-02-28AR0109/02/10 ANNUAL RETURN FULL LIST
2010-02-20AD02SAIL ADDRESS CREATED
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FARHAD ZAD / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT OUTRAM JURGENSON / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN HENRICH / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARYA BAHRAM / 20/02/2010
2009-10-01AA28/02/09 TOTAL EXEMPTION FULL
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JURGENSON / 20/05/2009
2009-02-24AA29/02/08 TOTAL EXEMPTION FULL
2009-02-13363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-06-12363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-06-12363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-09-17288aNEW DIRECTOR APPOINTED
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-16363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-03-14288aNEW DIRECTOR APPOINTED
2004-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-02-14363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/03
2003-02-10363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-10-15288aNEW DIRECTOR APPOINTED
2002-07-04288bDIRECTOR RESIGNED
2002-05-24363aRETURN MADE UP TO 09/02/02; NO CHANGE OF MEMBERS
2002-05-24288cDIRECTOR'S PARTICULARS CHANGED
2002-05-24363aRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
2002-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2002-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-21AC92ORDER OF COURT - RESTORATION 18/05/02
2001-11-20GAZ2STRUCK OFF AND DISSOLVED
2001-07-31GAZ1FIRST GAZETTE
2000-06-26288bSECRETARY RESIGNED
2000-06-26288bDIRECTOR RESIGNED
2000-03-29363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-03-01363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-04-18363bRETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS
1998-04-18288aNEW SECRETARY APPOINTED
1997-05-15288bSECRETARY RESIGNED
1997-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-15363sRETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
1997-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-04-16288bDIRECTOR RESIGNED
1997-04-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 15 BELSIZE SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-07-31
Fines / Sanctions
No fines or sanctions have been issued against 15 BELSIZE SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
15 BELSIZE SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 15 BELSIZE SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of 15 BELSIZE SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 15 BELSIZE SQUARE LIMITED
Trademarks
We have not found any records of 15 BELSIZE SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15 BELSIZE SQUARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 15 BELSIZE SQUARE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 15 BELSIZE SQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party15 BELSIZE SQUARE LIMITEDEvent Date2001-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 15 BELSIZE SQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 15 BELSIZE SQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.