Background WavePink WaveYellow Wave

8 BELSIZE PARK LIMITED (03605147)

8 BELSIZE PARK LIMITED (03605147) is an active UK company. incorporated on 28 July 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 8 BELSIZE PARK LIMITED has been registered for 27 years. Current directors include FABBRI, Daniela, FRASER, Simon James, Sir, RAMADORAI, Purnima, Ms..

Company Number
03605147
Status
active
Type
ltd
Incorporated
28 July 1998
Age
27 years
Address
Office 4, Second Floor 111 Park Road, London, NW8 7JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FABBRI, Daniela, FRASER, Simon James, Sir, RAMADORAI, Purnima, Ms.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 BELSIZE PARK LIMITED

8 BELSIZE PARK LIMITED is an active company incorporated on 28 July 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 8 BELSIZE PARK LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03605147

LTD Company

Age

27 Years

Incorporated 28 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Office 4, Second Floor 111 Park Road Park Lorne London, NW8 7JL,

Previous Addresses

Suite E 1-3 Canfield Place London NW6 3BT
From: 28 January 2014To: 15 January 2024
London Tax Bureau 142 Broadhurst Gardens London NW6 3BH
From: 4 August 2011To: 28 January 2014
Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom
From: 20 December 2010To: 4 August 2011
Hedgerow Quill Hall Lane Amersham HP6 6LL
From: 15 December 2010To: 20 December 2010
C/O Spencer Hyde Limited 272 Regents Park Road London N3 3HN England
From: 5 October 2009To: 15 December 2010
14-16 Caxton Street London SW1H 0QY
From: 28 July 1998To: 5 October 2009
Timeline

9 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Oct 13
Director Joined
Jan 14
New Owner
Jul 17
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Feb 22
New Owner
Feb 22
New Owner
Feb 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FABBRI, Daniela

Active
111 Park Road, LondonNW8 7JL
Born September 1970
Director
Appointed 24 Sept 2019

FRASER, Simon James, Sir

Active
111 Park Road, LondonNW8 7JL
Born June 1958
Director
Appointed 19 Jan 2005

RAMADORAI, Purnima, Ms.

Active
111 Park Road, LondonNW8 7JL
Born April 1979
Director
Appointed 22 Oct 2013

MOSHAL, Karyn, Dr

Resigned
8 Belsize Park, LondonNW3 4ET
Secretary
Appointed 10 Dec 2001
Resigned 14 Sept 2009

SCHNEIDER, Peter Stephen

Resigned
Garden Flat, LondonNW3 4ET
Secretary
Appointed 28 Jul 1999
Resigned 15 Oct 2013

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 28 Jul 1998
Resigned 28 Jul 1998

BURNSTONE, Peter Anthony

Resigned
13 St Marks Crescent, LondonNW1 7TS
Born August 1964
Director
Appointed 28 Jul 1998
Resigned 19 Jan 2005

GREENHALGH, Timothy, Dmr

Resigned
8 Belsize Park, LondonNW3 4ET
Born August 1964
Director
Appointed 14 Dec 1998
Resigned 10 Dec 2001

MASCHLER, Benjamin Joseph

Resigned
8 Belsize Court Garages, LondonNW3 5AJ
Born September 1974
Director
Appointed 10 Dec 2001
Resigned 19 Jan 2005

MOSHAL, Karyn, Dr

Resigned
8 Belsize Park, LondonNW3 4ET
Born January 1965
Director
Appointed 07 Dec 1998
Resigned 03 Sept 2019

SCHNEIDER, Peter Stephen

Resigned
Garden Flat, LondonNW3 4ET
Born July 1942
Director
Appointed 28 Jul 1998
Resigned 15 Oct 2013

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 28 Jul 1998
Resigned 28 Jul 1998

Persons with significant control

4

3 Active
1 Ceased

Ms. Purnima Ramadorai

Active
Belsize Park, LondonNW3 4ET
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2022

Ms Daniela Fabbri

Active
111 Park Road, LondonNW8 7JL
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2022

Mr Simon James Fraser

Ceased
1-3 Canfield Place, LondonNW6 3BT
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 22 Feb 2022

Mr Simon James Fraser

Active
111 Park Road, LondonNW8 7JL
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 October 2009
TM02Termination of Secretary
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
20 April 2000
225Change of Accounting Reference Date
Legacy
30 September 1999
363b363b
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
88(2)R88(2)R
Legacy
21 August 1998
287Change of Registered Office
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Incorporation Company
28 July 1998
NEWINCIncorporation