Background WavePink WaveYellow Wave

11 BELSIZE PARK LIMITED (03567004)

11 BELSIZE PARK LIMITED (03567004) is an active UK company. incorporated on 19 May 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 11 BELSIZE PARK LIMITED has been registered for 27 years. Current directors include ELLIS, Samantha Naomi, FRENCH, Elaine, GIBSON, James and 4 others.

Company Number
03567004
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 May 1998
Age
27 years
Address
Flat 2 11 Belsize Park, London, NW3 4ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELLIS, Samantha Naomi, FRENCH, Elaine, GIBSON, James, GOLOVA, Daria, PAUN, Adriana, STRATTON, Oliver John, TURUNC, Ruya
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 BELSIZE PARK LIMITED

11 BELSIZE PARK LIMITED is an active company incorporated on 19 May 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 11 BELSIZE PARK LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03567004

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 19 May 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

STANCEFORMAL PROPERTY MANAGEMENT LIMITED
From: 19 May 1998To: 13 November 1998
Contact
Address

Flat 2 11 Belsize Park London, NW3 4ES,

Previous Addresses

Flat 6 11 Belsize Park London NW3 4ES
From: 22 June 2013To: 25 April 2017
Flat 7 11 Belsize Park London NW3 4ES
From: 19 May 1998To: 22 June 2013
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Dec 15
Director Joined
May 16
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

STRATTON, Oliver John

Active
Flat 7, LondonNW3 4ES
Secretary
Appointed 01 Aug 2007

ELLIS, Samantha Naomi

Active
Flat 6 11 Belsize Park, LondonNW3 4ES
Born April 1975
Director
Appointed 30 Oct 1998

FRENCH, Elaine

Active
Flat 2 11 Belsize Park, LondonNW3 4ES
Born May 1963
Director
Appointed 30 Oct 1998

GIBSON, James

Active
Belsize Park, LondonNW3 4ES
Born April 1953
Director
Appointed 15 Dec 2023

GOLOVA, Daria

Active
Flat 5, 11 Belsize Park, LondonNW3 4ES
Born April 1996
Director
Appointed 30 Oct 2023

PAUN, Adriana

Active
Flat 3, 11 Belsize Park, LondonNW3 4ES
Born September 1988
Director
Appointed 24 Mar 2025

STRATTON, Oliver John

Active
Flat 7, LondonNW3 4ES
Born November 1979
Director
Appointed 27 Jun 2006

TURUNC, Ruya

Active
11 Belsize Park, LondonNW3 4ES
Born June 1962
Director
Appointed 30 Oct 1998

HAWES, Mark Richard

Resigned
Flat 3, LondonNW3 4ES
Secretary
Appointed 06 Aug 1998
Resigned 01 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1998
Resigned 06 Aug 1998

ARMSTRONG, Helen Amanda

Resigned
11 Belsize Park, LondonNW3 4ES
Born July 1960
Director
Appointed 16 May 2018
Resigned 30 Oct 2023

ARMSTRONG, Paul Brian

Resigned
11 Belsize Park, LondonNW3 4ES
Born October 1964
Director
Appointed 16 May 2018
Resigned 30 Oct 2023

BERTISEN, Martijn Carlos Willem

Resigned
Belsize Park, LondonNW3 4ES
Born February 1979
Director
Appointed 19 Jun 2017
Resigned 22 Mar 2025

DIONORI, Francesco

Resigned
7/11 Belsize Park, LondonNW3 4ES
Born August 1978
Director
Appointed 30 Oct 1998
Resigned 01 Jul 2002

DIONORI, Silvana

Resigned
7/11 Belsize Park, LondonNW3 4ES
Born September 1953
Director
Appointed 30 Oct 1998
Resigned 01 Jul 2002

HALL, Sarah Joanne

Resigned
Flat 8 Wellington House, LondonSW15 2SW
Born September 1973
Director
Appointed 06 Aug 1998
Resigned 30 Oct 1998

HAMI, Faeqa, Doctor

Resigned
Flat 5 11 Belsize Park, LondonNW3 4ES
Born December 1967
Director
Appointed 30 Oct 1998
Resigned 10 Dec 2015

HAWES, Mark Richard

Resigned
Flat 3, LondonNW3 4ES
Born March 1962
Director
Appointed 06 Aug 1998
Resigned 31 Jul 2007

HERSKOVITZ, Albert

Resigned
Flat 1, LondonNW3 4ES
Born February 1944
Director
Appointed 26 Feb 2006
Resigned 16 May 2018

KENTON, Richard

Resigned
Apartment 3, LondonNW3 4ES
Born July 1973
Director
Appointed 31 Jul 2007
Resigned 20 Apr 2017

PEARCE, Jacqueline Claire

Resigned
Flat 1 11 Belsize Park, LondonNW3 4ES
Born March 1969
Director
Appointed 30 Oct 1998
Resigned 12 Jan 2006

WALKER, David Ernest John

Resigned
Belsize Park, LondonNW3 4ES
Born June 1962
Director
Appointed 15 May 2016
Resigned 30 Oct 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 May 1998
Resigned 06 Aug 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 19 May 1998
Resigned 06 Aug 1998
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
25 February 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2008
AAAnnual Accounts
Legacy
29 August 2007
287Change of Registered Office
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
353353
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
353353
Memorandum Articles
11 December 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
16 November 1998
MEM/ARTSMEM/ARTS
Resolution
16 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
287Change of Registered Office
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Incorporation Company
19 May 1998
NEWINCIncorporation