25 BELSIZE CRESCENT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

02/10/232 October 2023 Appointment of Trent Park Properties Llp as a secretary on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Barbara Montgomery as a secretary on 2023-10-01

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS GILLIAN MARY KRAUSE

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN BIZON

View Document

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

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/179 June 2017 ADOPT ARTICLES 01/06/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA MONTGOMERY

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR GOETZ PETER FELDMAN

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR JOHN DESMOND O'DRISCOLL

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MS KAREN ANNE BIZON

View Document

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

View Accounts

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM C/O TRENT PARK PROPERTIES 781 FINCHLEY ROAD LONDON NW11 8DN ENGLAND

View Document

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

View Accounts

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 51 ELSTREE ROAD BUSHEY HEATH BUSHEY WD23 4GJ

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED DR ROGER MONTGOMERY

View Document

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / BARBARA MONTGOMERY BISCO / 17/07/2013

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY MARCELLE KELLERMANN

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR ERNST KELLERMANN

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 51 51 ELSTREE ROAD BUSHEY HERTFORDSHIRE WD23 4GJ UNITED KINGDOM

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 25A BELSIZE CRESCENT LONDON NW3 5QY

View Document

08/06/128 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

07/06/117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 SECRETARY APPOINTED BARBARA MONTGOMERY BISCO

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MONTGOMERY / 31/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEONARD PRIMHAK / 31/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ERNST WALTER KELLERMANN / 31/05/2010

View Document

26/03/1026 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/07/0716 July 2007 RETURN MADE UP TO 31/05/07; CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

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

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

04/06/924 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92

View Document

04/06/914 June 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

02/07/902 July 1990 RETURN MADE UP TO 27/05/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/05/8922 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 01/05/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 ACCOUNTING REF. DATE SHORT FROM 12/01 TO 31/12

View Document

27/05/8727 May 1987 RETURN MADE UP TO 24/05/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/01/87

View Document

27/06/8627 June 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/01/86

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