Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED
Company Information for

7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED

7 BELSIZE AVENUE, LONDON, NW3 4BL,
Company Registration Number
04525879
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 7 Belsize Avenue London (management Company) Ltd
7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED was founded on 2002-09-04 and has its registered office in . The organisation's status is listed as "Active". 7 Belsize Avenue London (management Company) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED
 
Legal Registered Office
7 BELSIZE AVENUE
LONDON
NW3 4BL
Other companies in NW3
 
Filing Information
Company Number 04525879
Company ID Number 04525879
Date formed 2002-09-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-02 16:50:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) 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 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED

Current Directors
Officer Role Date Appointed
JUDI FINN
Company Secretary 2009-10-01
JUDITH FINN
Director 2006-07-05
MARK IAN FINNEY
Director 2006-09-01
ARNOLD STEPHEN LEVY
Director 2008-05-25
RUTH MARIE MACKRODT
Director 2018-05-09
JOSEPH ARYEH MILLER
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN MACKRODT
Director 2010-01-01 2018-05-09
NEIL EMMANUEL TAUB
Director 2006-03-05 2010-06-01
NEIL EMMANUEL TAUB
Company Secretary 2006-03-05 2009-10-01
JONATHAN MORGAN
Director 2006-08-20 2009-10-01
ROBERT JOHN AUSTIN
Director 2006-09-01 2006-09-01
DEREK JOHN ROSS
Director 2003-04-28 2006-08-19
NICKY MICHAELS
Director 2003-04-28 2006-07-04
PETER MICHAEL BARTON
Director 2003-04-28 2006-03-06
STUART TAYLOR
Director 2003-04-28 2006-03-04
DAVID BLUMENTHAL
Company Secretary 2002-09-04 2006-02-07
DAVID BLUMENTHAL
Director 2002-09-04 2006-02-07
KAREN LOUISE TATE
Director 2002-09-04 2003-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH FINN JUDI FINN CONSULTING LTD Director 2008-06-30 CURRENT 2008-06-30 Active
ARNOLD STEPHEN LEVY BURROWS VETERINARY PRACTICE LIMITED Director 2017-11-01 CURRENT 2013-08-27 Active - Proposal to Strike off
ARNOLD STEPHEN LEVY JACKSON VETERINARY CLINIC LIMITED Director 2016-10-01 CURRENT 2003-12-15 Dissolved 2018-06-12
ARNOLD STEPHEN LEVY DA & JC BONHAM LIMITED Director 2016-09-01 CURRENT 2008-03-03 Active - Proposal to Strike off
ARNOLD STEPHEN LEVY PARROCK STREET SURGERY LIMITED Director 2016-08-01 CURRENT 2003-03-03 Active - Proposal to Strike off
ARNOLD STEPHEN LEVY CHARNWOOD FOREST VETERINARY PRACTICE LIMITED Director 2016-08-01 CURRENT 2008-02-18 Dissolved 2018-05-15
ARNOLD STEPHEN LEVY DANSON VIEW VETS LIMITED Director 2016-08-01 CURRENT 2007-02-23 Dissolved 2018-05-15
ARNOLD STEPHEN LEVY WINGRAVE LIMITED Director 2016-08-01 CURRENT 2011-06-07 Dissolved 2018-05-15
ARNOLD STEPHEN LEVY DOWNES VETS LIMITED Director 2016-05-01 CURRENT 2014-10-24 Dissolved 2018-05-15
ARNOLD STEPHEN LEVY ARK AID (POOLE) LTD Director 2016-04-01 CURRENT 2010-02-15 Dissolved 2018-05-15
ARNOLD STEPHEN LEVY GROOMZONE LIMITED Director 2016-02-01 CURRENT 2008-07-07 Dissolved 2016-12-27
ARNOLD STEPHEN LEVY CRAWFORD & CRAWFORD LIMITED Director 2015-11-01 CURRENT 2002-10-11 Dissolved 2017-12-19
ARNOLD STEPHEN LEVY FOUR PAWS VETERINARY CLINIC LIMITED Director 2015-11-01 CURRENT 2003-09-16 Dissolved 2017-12-19
ARNOLD STEPHEN LEVY AVC SERVICES LIMITED Director 2015-05-01 CURRENT 1999-10-20 Dissolved 2017-06-20
ARNOLD STEPHEN LEVY ROSEMOUNT VETERINARY CENTRE LIMITED Director 2015-02-02 CURRENT 2010-03-11 Dissolved 2017-01-03
ARNOLD STEPHEN LEVY MEDIVET ACQUISITIONS LIMITED Director 2015-01-06 CURRENT 2006-08-14 Active
ARNOLD STEPHEN LEVY RIDGWAY VETERINARY ENTERPRISES LIMITED Director 2010-05-11 CURRENT 1992-09-23 Dissolved 2013-12-17
ARNOLD STEPHEN LEVY TOPBUILD (UK) LTD. Director 2008-02-28 CURRENT 2008-02-28 Active
ARNOLD STEPHEN LEVY MEDIVET PROPERTY HOLDINGS LIMITED Director 2002-10-30 CURRENT 2002-10-30 Liquidation
ARNOLD STEPHEN LEVY MEDIVET GROUP LIMITED Director 1997-12-16 CURRENT 1997-12-16 Active
ARNOLD STEPHEN LEVY LAB SERVICES LIMITED Director 1996-03-12 CURRENT 1996-03-12 Active
ARNOLD STEPHEN LEVY COMPLETE ANIMAL CARE LIMITED Director 1996-02-29 CURRENT 1996-02-29 Active
JOSEPH ARYEH MILLER JAM RESTRUCTURING LTD Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2015-03-17

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
2024-01-28Termination of appointment of Judi Finn on 2024-01-19
2024-01-28Appointment of Mr Mark Ian Finney as company secretary on 2024-01-19
2023-09-13CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-05CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-07-22AP01DIRECTOR APPOINTED MRS LYNNE THOMAS
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ARYEH MILLER
2022-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-19CH01Director's details changed for Ms Judith Finn on 2019-09-01
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARIE MACKRODT
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-06-19AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-19AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MACKRODT
2018-05-09AP01DIRECTOR APPOINTED MS RUTH MARIE MACKRODT
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-05-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-07-04AAMDAmended account small company full exemption
2016-06-15AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-15AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-23AR0104/09/15 ANNUAL RETURN FULL LIST
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01AR0104/09/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0104/09/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0104/09/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0104/09/11 ANNUAL RETURN FULL LIST
2011-06-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06AR0104/09/10 ANNUAL RETURN FULL LIST
2010-10-05AP03Appointment of Judi Finn as company secretary
2010-10-05AP01DIRECTOR APPOINTED MR JOSEPH MILLER
2010-10-05AP01DIRECTOR APPOINTED DR KATHLEEN MACKRODT
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TAUB
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORGAN
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN FINNEY / 04/09/2010
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY NEIL TAUB
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-22363aANNUAL RETURN MADE UP TO 04/09/09
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-30363aANNUAL RETURN MADE UP TO 04/09/08
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-23288aDIRECTOR APPOINTED MR ARNOLD STEPHEN LEVY
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT AUSTIN
2007-10-29363aANNUAL RETURN MADE UP TO 04/09/07
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-16363aANNUAL RETURN MADE UP TO 04/09/06
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-01288bDIRECTOR RESIGNED
2006-02-13288bSECRETARY RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2005-10-26363aANNUAL RETURN MADE UP TO 04/09/05
2005-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-06363sANNUAL RETURN MADE UP TO 04/09/04
2004-06-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-13363sANNUAL RETURN MADE UP TO 04/09/03
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288bDIRECTOR RESIGNED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-10ELRESS252 DISP LAYING ACC 04/02/03
2003-02-10ELRESS366A DISP HOLDING AGM 04/02/03
2002-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2011-10-01 £ 604

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 604
Current Assets 2011-10-01 £ 604
Fixed Assets 2011-10-01 £ 13,040
Secured Debts 2011-10-01 £ 604
Shareholder Funds 2011-10-01 £ 13,040

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED
Trademarks
We have not found any records of 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) 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 (68209 - Other letting and operating of own or leased real estate) as 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) 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 7 BELSIZE AVENUE LONDON (MANAGEMENT COMPANY) 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.