44 BELSIZE AVENUE LIMITED - WATFORD
Company Profile | Company Filings |
Overview
44 BELSIZE AVENUE LIMITED is a Private Limited Company from WATFORD ENGLAND and has the status: Active.
44 BELSIZE AVENUE LIMITED was incorporated 26 years ago on 11/07/1997 and has the registered number: 03402557. The accounts status is DORMANT and accounts are next due on 30/06/2024.
44 BELSIZE AVENUE LIMITED was incorporated 26 years ago on 11/07/1997 and has the registered number: 03402557. The accounts status is DORMANT and accounts are next due on 30/06/2024.
44 BELSIZE AVENUE LIMITED - WATFORD
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/07/2022 | 30/06/2024 |
Registered Office
EGALE 1
WATFORD
HERTS
WD17 1DL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2023 | 10/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAMAN ALAGHEHBAND | Secretary | 2016-05-27 | CURRENT | ||
MISS JULIETTE TAMARA BEARMAN | Feb 1971 | British | Director | 2016-05-27 | CURRENT |
SEAN GIBSON | Apr 1991 | British | Director | 2023-09-06 | CURRENT |
CLARK EZRA NORTON | Dec 1995 | British | Director | 2023-01-20 | CURRENT |
MR SAMAN ALAGHEHBAND | Mar 1973 | British | Director | 2014-01-30 | CURRENT |
SUSAN ANNE MACDONALD | Oct 1963 | Australian | Secretary | 1999-04-06 UNTIL 2002-07-23 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1997-07-11 UNTIL 1997-07-11 | RESIGNED | ||
DROR PASHER | May 1968 | British | Secretary | 1997-07-11 UNTIL 2002-07-12 | RESIGNED |
MISS COLETTE MARY KERRIGAN | May 1981 | English | Director | 2009-10-31 UNTIL 2014-01-30 | RESIGNED |
MISS TITAPORN TRANGKASOMBUT | Jul 1987 | Thai | Director | 2012-04-27 UNTIL 2022-09-05 | RESIGNED |
MARIA SARA LILY SCALONGNE | Apr 1955 | Dutch,Uruguayan | Director | 2012-09-19 UNTIL 2023-06-29 | RESIGNED |
MR IAN ZILBERKWEIT | Aug 1969 | British | Director | 1998-06-05 UNTIL 2012-04-25 | RESIGNED |
MAGGIEL DIRK SCALONGNE | May 1949 | Dutch | Director | 2012-09-19 UNTIL 2023-06-29 | RESIGNED |
YARON PASHER | Dec 1973 | Israeli | Director | 2002-07-12 UNTIL 2009-10-31 | RESIGNED |
MR FREDERICK JOSEPH NIETO | Apr 1970 | Spanish | Secretary | 2003-07-21 UNTIL 2016-05-27 | RESIGNED |
MR FREDERICK JOSEPH NIETO | Apr 1970 | Spanish | Director | 2002-08-31 UNTIL 2016-05-27 | RESIGNED |
SUSAN ANNE MACDONALD | Oct 1963 | Australian | Director | 1998-07-30 UNTIL 2002-07-23 | RESIGNED |
SUZANNE GOH | Apr 1973 | Singaporean | Director | 1999-03-25 UNTIL 1999-08-09 | RESIGNED |
RICHARD JULIAN HINCHLIFFE | Jan 1966 | British | Director | 2000-05-18 UNTIL 2022-09-23 | RESIGNED |
ANN HAFEZIAN | Mar 1933 | British | Director | 1998-05-01 UNTIL 2007-08-23 | RESIGNED |
MISS SUZANNE EGLETON | Feb 1972 | British | Director | 2007-08-23 UNTIL 2012-09-19 | RESIGNED |
MR JEREMY MARK DEACON | Jan 1967 | British | Director | 1997-07-11 UNTIL 1998-06-05 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-07-11 UNTIL 1997-07-11 | RESIGNED | ||
RICHARD JULIAN HINCHLIFFE | Jan 1966 | British | Secretary | 2002-08-20 UNTIL 2003-07-21 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
44_BELSIZE_AVENUE_LIMITED - Accounts | 2024-02-28 | 30-09-2023 | £5,449 equity |
44_BELSIZE_AVENUE_LIMITED - Accounts | 2023-04-04 | 31-07-2022 | £5,449 equity |
44_BELSIZE_AVENUE_LIMITED - Accounts | 2022-01-07 | 31-07-2021 | £5,449 equity |
44_BELSIZE_AVENUE_LIMITED - Accounts | 2021-03-26 | 31-07-2020 | £5,449 equity |
44_BELSIZE_AVENUE_LIMITED - Accounts | 2020-03-04 | 31-07-2019 | £5,449 equity |
44_BELSIZE_AVENUE_LIMITED - Accounts | 2019-02-26 | 31-07-2018 | £5,449 equity |
44_BELSIZE_AVENUE_LIMITED - Accounts | 2018-03-16 | 31-07-2017 | |
44_BELSIZE_AVENUE_LIMITED - Accounts | 2017-04-07 | 31-07-2016 | £5 equity |
Abbreviated Company Accounts - 44 BELSIZE AVENUE LIMITED | 2016-04-29 | 31-07-2015 | £5 equity |
Abbreviated Company Accounts - 44 BELSIZE AVENUE LIMITED | 2015-04-28 | 31-07-2014 | £5 equity |