47 Belsize Square Management Limited

  • Active
  • Incorporated on 2 Mar 2011

Reg Address: 47 Belsize Square, London NW3 4HN, England

Previous Names:
Kingsmill Assets Limited - 19 Mar 2014
Basingstoke Assets Limited - 7 Mar 2012
Kingsmill Assets Limited - 7 Mar 2012
Chafford Assets Limited - 10 May 2011
Basingstoke Assets Limited - 10 May 2011
Metro Supplies Ltd - 31 Mar 2011
Chafford Assets Limited - 31 Mar 2011
Metro Supplies Ltd - 2 Mar 2011

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "47 Belsize Square Management Limited" is a ltd and located in 47 Belsize Square, London NW3 4HN. 47 Belsize Square Management Limited is currently in active status and it was incorporated on 2 Mar 2011 (13 years 6 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in 47 Belsize Square Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Eran Yashiv Director 31 Aug 2019 Israeli Active
2 John Joseph Snee Director 25 Oct 2018 British Active
3 Suzanne Hudson Director 15 Jan 2018 British Active
4 Georges Chalfoun Director 27 Oct 2015 British Active
5 Gemma Moreno-Sanchez Director 27 Oct 2015 Spanish Active
6 Andreas Kolbe Director 27 Oct 2015 German Resigned
31 Aug 2019
7 Laura Snee Director 27 Oct 2015 British Resigned
25 Oct 2018
8 Georges Chalfoun Director 27 Oct 2015 British,Canadian Active
9 Mia Lev Secretary 7 Mar 2012 - Resigned
9 Feb 2017
10 Elliot Richard Fidler Director 7 Mar 2012 British Resigned
27 Oct 2015
11 Joseph Roberts Director 31 Mar 2011 British Resigned
7 Mar 2012
12 Andrew Berkeley Secretary 31 Mar 2011 - Resigned
7 Mar 2012
13 Yomtov Eliezer Jacobs Director 2 Mar 2011 British Resigned
31 Mar 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
2 Mar 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for 47 Belsize Square Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 8 Mar 2024 Download PDF
2 Accounts - Micro Entity 31 Mar 2021 Download PDF
3 Confirmation Statement - No Updates 26 Mar 2021 Download PDF
4 Officers - Change Person Director Company With Change Date 22 Feb 2021 Download PDF
2 Pages
5 Officers - Appoint Person Director Company With Name Date 16 Mar 2020 Download PDF
2 Pages
6 Officers - Termination Director Company With Name Termination Date 16 Mar 2020 Download PDF
1 Pages
7 Confirmation Statement - Updates 16 Mar 2020 Download PDF
4 Pages
8 Accounts - Micro Entity 31 Dec 2019 Download PDF
2 Pages
9 Confirmation Statement - No Updates 5 Mar 2019 Download PDF
3 Pages
10 Accounts - Dormant 10 Jan 2019 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 25 Oct 2018 Download PDF
1 Pages
12 Address - Change Registered Office Company With Date Old New 25 Oct 2018 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 25 Oct 2018 Download PDF
2 Pages
14 Address - Change Registered Office Company With Date Old New 6 Sep 2018 Download PDF
1 Pages
15 Confirmation Statement - No Updates 2 Mar 2018 Download PDF
3 Pages
16 Officers - Appoint Person Director Company With Name Date 15 Jan 2018 Download PDF
2 Pages
17 Accounts - Dormant 7 Dec 2017 Download PDF
2 Pages
18 Confirmation Statement - Updates 29 Apr 2017 Download PDF
6 Pages
19 Officers - Termination Secretary Company With Name Termination Date 10 Feb 2017 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 9 Feb 2017 Download PDF
1 Pages
21 Officers - Change Person Director Company With Change Date 9 Feb 2017 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 9 Feb 2017 Download PDF
1 Pages
23 Accounts - Dormant 9 Feb 2017 Download PDF
2 Pages
24 Address - Change Registered Office Company With Date Old New 9 Feb 2017 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date 3 Mar 2016 Download PDF
9 Pages
26 Accounts - Dormant 30 Dec 2015 Download PDF
6 Pages
27 Officers - Appoint Person Director Company With Name Date 3 Nov 2015 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 3 Nov 2015 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 3 Nov 2015 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 2 Nov 2015 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2015 Download PDF
3 Pages
32 Accounts - Dormant 31 Dec 2014 Download PDF
6 Pages
33 Change Of Name - Certificate Company 19 Mar 2014 Download PDF
3 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2014 Download PDF
3 Pages
35 Accounts - Dormant 31 Dec 2013 Download PDF
6 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2013 Download PDF
3 Pages
37 Accounts - Dormant 2 Dec 2012 Download PDF
2 Pages
38 Officers - Termination Director Company With Name 7 Mar 2012 Download PDF
1 Pages
39 Officers - Termination Secretary Company With Name 7 Mar 2012 Download PDF
1 Pages
40 Officers - Appoint Person Secretary Company With Name 7 Mar 2012 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name 7 Mar 2012 Download PDF
2 Pages
42 Change Of Name - Certificate Company 7 Mar 2012 Download PDF
3 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 6 Mar 2012 Download PDF
3 Pages
44 Change Of Name - Certificate Company 10 May 2011 Download PDF
3 Pages
45 Officers - Appoint Person Director Company With Name 31 Mar 2011 Download PDF
2 Pages
46 Officers - Appoint Person Secretary Company With Name 31 Mar 2011 Download PDF
1 Pages
47 Address - Change Registered Office Company With Date Old 31 Mar 2011 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 31 Mar 2011 Download PDF
1 Pages
49 Change Of Name - Certificate Company 31 Mar 2011 Download PDF
3 Pages
50 Incorporation - Company 2 Mar 2011 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.