13 BELSIZE GROVE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Appointment of Ms Paula Rae Guarderas as a director on 2024-10-30

View Document

07/11/247 November 2024 Termination of appointment of Mary Elizabeth Stokes as a director on 2024-10-16

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Appointment of Ms Sheila Renee O'connor as a director on 2023-10-06

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Termination of appointment of Jane Elizabeth Rumble as a director on 2023-09-04

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

22/04/2122 April 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/04/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS LESLEY ANN MAGNUS

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR STANLEY BLOOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MS MARY ELIZABETH STOKES

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORGAN

View Document

20/05/1520 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WOLMAN

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MRS ELSA NELSON

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVE ELLEDGE

View Document

05/08/135 August 2013 DIRECTOR APPOINTED JANE ELIZABETH RUMBLE

View Document

14/05/1314 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED DR GILLIAN WOLMAN

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN WOLMAN

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY ALLAN WOLMAN

View Document

10/05/1210 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVE ELLEDGE / 13/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WOLMAN / 13/04/2010

View Document

07/05/107 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY LESLIE FRANK BLOOM / 13/04/2010

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM PREMIER SUITE 115 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED JONATHAN MICHAEL MORGAN

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED DAVE ELLEDGE

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE BARTL

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS; AMEND

View Document

11/05/0911 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 5TH FLOOR GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W OBS

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/05/937 May 1993 ANNUAL ACCOUNTS MADE UP DATE 31/12/92

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/09/8919 September 1989 REGISTERED OFFICE CHANGED ON 19/09/89 FROM: 19 BOLTON STREET LONDON W1Y 7PA

View Document

19/09/8919 September 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/09/875 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8719 February 1987 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 RETURN MADE UP TO 01/05/85; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/08/6315 August 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information