22 BELSIZE SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Second filing for the appointment of Ms Mary Patricia Nolan as a director

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

06/12/236 December 2023 Director's details changed for Ms Francesca Margherita Olivia Sidoli on 2023-11-01

View Document

05/12/235 December 2023 Director's details changed for Ms Lauren Shemtob on 2023-11-01

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MS NATASHA MCMASTER

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCDONALD

View Document

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

View Accounts

27/12/1527 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

27/12/1527 December 2015 REGISTERED OFFICE CHANGED ON 27/12/2015 FROM THE LIGHTHOUSE TYTHERINGTON FROME SOMERSET BA11 5BW

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIE ZEKARIA

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LIYA LAVRYK / 24/07/2015

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR LUCA GALLONE

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MS LIYA LAVRYK

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/12/147 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY DRAGANA BROWN

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MS MARY PATRICIA NOLAN

View Document

11/10/1311 October 2013 Appointment of Ms Mary Patricia Nolan as a director on 2013-09-25

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR CHRISTIAN GIBBON

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 79 SELWORTHY ROAD LONDON SE6 4DW UNITED KINGDOM

View Document

09/12/099 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIE SIMON ZEKARIA / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCDONALD / 07/12/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM FIRST FLOOR 74-76 RAVENSBOURNE PARK CATFORD LONDON SE6 4XZ

View Document

06/03/096 March 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 26/11/06; CHANGE OF MEMBERS

View Document

04/05/074 May 2007 RETURN MADE UP TO 26/11/05; CHANGE OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/034 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 22 BELSIZE SQUARE LONDON NW3 4HT

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/02/9811 February 1998 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/02/986 February 1998 ORDER OF COURT - RESTORATION 06/02/98

View Document

09/09/979 September 1997 STRUCK OFF AND DISSOLVED

View Document

20/05/9720 May 1997 FIRST GAZETTE

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

23/11/9523 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/11/9523 November 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 20 CHURCH GATE LOUGHBOROUGH LE11 1UD

View Document

04/02/944 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: 22 BELSIZE SQUARE LONDON NW3 4HT

View Document

13/11/9213 November 1992 EXEMPTION FROM APPOINTING AUDITORS 31/01/92

View Document

13/11/9213 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: 197-199 CITY ROAD LONDON EC1V 1JN

View Document

26/11/9026 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company