5 BELSIZE SQUARE LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

10/01/2510 January 2025 Director's details changed for Mr Ian Paul Jones on 2025-01-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Appointment of Ms Michal Nyman as a director on 2024-01-01

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

16/11/2316 November 2023 Director's details changed for Mr Ian Paul Jones on 2023-10-30

View Document

15/11/2315 November 2023 Appointment of Mr Ian Paul Jones as a director on 2023-10-30

View Document

15/11/2315 November 2023 Termination of appointment of Rami Aaron Cohen as a director on 2023-10-30

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 DIRECTOR APPOINTED MR RAMI AARON COHEN

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY GREYSTONE HOUSE REGISTRARS LIMITED

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGIA TARNESBY / 18/01/2016

View Document

18/02/1618 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 107 KENTON ROAD KENTON HARROW MIDDLESEX HA3 0AN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/02/102 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DR SHAHEEN MOHAMMED VARRIS / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGIA TARNESBY / 01/01/2010

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREYSTONE HOUSE REGISTRARS LIMITED / 01/01/2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS SULZER

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS; AMEND

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 5 BELSIZE SQUARE LONDON NW3 4HT

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 EXEMPTION FROM APPOINTING AUDITORS 22/10/93

View Document

30/11/9330 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/11/9330 November 1993 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

30/11/9330 November 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 ORDER OF COURT - RESTORATION 30/11/93

View Document

30/11/9330 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/11/9330 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 STRUCK OFF AND DISSOLVED

View Document

25/11/9125 November 1991 NEW SECRETARY APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 FIRST GAZETTE

View Document

22/09/8922 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 ALTER MEM AND ARTS 070889

View Document

22/09/8922 September 1989 REGISTERED OFFICE CHANGED ON 22/09/89 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

15/08/8915 August 1989 COMPANY NAME CHANGED RELDMEAR MANAGEMENT COMPANY LIMI TED CERTIFICATE ISSUED ON 16/08/89

View Document

18/01/8918 January 1989 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