Company NameBells (Fish Caterers) Limited
DirectorPeter John Bell
Company StatusActive - Proposal to Strike off
Company Number00442995
CategoryPrivate Limited Company
Incorporation Date1 October 1947(76 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Peter John Bell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackthorne Cottage Dairy Lane
Crockham Hill
Edenbridge
Kent
TN8 6RA
Director NameMr Geoffrey Charles Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(44 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressBellfry Lewes Road
Westmeston
Hassocks
West Sussex
BN6 8RL
Secretary NameMr Geoffrey Charles Bell
NationalityBritish
StatusResigned
Appointed04 December 1991(44 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressBellfry Lewes Road
Westmeston
Hassocks
West Sussex
BN6 8RL
Director NameMrs Christine Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(45 years, 7 months after company formation)
Appointment Duration27 years, 9 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorne Cottage Dairy Lane
Crockham Hill
Edenbridge
Kent
TN8 6RA
Secretary NameMrs Christine Bell
NationalityBritish
StatusResigned
Appointed11 May 1993(45 years, 7 months after company formation)
Appointment Duration27 years, 9 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorne Cottage Dairy Lane
Crockham Hill
Edenbridge
Kent
TN8 6RA

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.5k at £1Christine Bell
50.00%
Ordinary
2.5k at £1Peter John Bell
50.00%
Ordinary

Financials

Year2014
Net Worth-£224,818
Cash£8,835
Current Liabilities£68,732

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 December 2022 (1 year, 4 months ago)
Next Return Due18 December 2023 (overdue)

Charges

30 September 1983Delivered on: 6 October 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc-M81).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 April 1982Delivered on: 22 April 1982
Persons entitled: Hume Corporation Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 452 bromley road, lewisham.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
16 April 1982Delivered on: 22 April 1982
Persons entitled: Hume Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3 market parade, east street, bromley. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
16 April 1982Delivered on: 22 April 1982
Persons entitled: Hume Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 98 the broadway, bexley heath. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
16 April 1982Delivered on: 22 April 1982
Persons entitled: Hume Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 129/131 stanstead road, lewisham. Title no 368011. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
16 April 1982Delivered on: 22 April 1982
Persons entitled: Hume Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 perry vale forest hill, lewisham. Title no sgl 157275. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
9 August 1972Delivered on: 16 August 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 perry vale, forest hill. SE 23.
Outstanding
21 November 2006Delivered on: 23 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 344 and 344A high street, orpington kent t/no sfl 273672.
Outstanding
27 October 1999Delivered on: 5 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 queensway petts wood kent.
Outstanding
11 January 1999Delivered on: 19 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 queensway petts wood kent.
Outstanding
21 July 1998Delivered on: 30 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 high street esher surrey. See the mortgage charge document for full details.
Outstanding
5 October 1970Delivered on: 12 October 1970
Persons entitled: National Westminster Bank PLC

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 lordship lane london SE22.
Outstanding
18 September 1995Delivered on: 6 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86-86A high street,uckfield,east sussex.
Outstanding
11 April 1995Delivered on: 25 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fiddle maidstone road paddock wood kent.
Outstanding
18 August 1992Delivered on: 26 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 344 high street orpington l/b of bromley title no SGL273672.
Outstanding
29 November 1990Delivered on: 13 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33, woodside green, south norwood, london borough of croydon. Title no: sy 237443.
Outstanding
1 August 1990Delivered on: 9 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 253, portland road, south norwood, croydon title no : sgl 278915.
Outstanding
2 May 1989Delivered on: 10 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 a chatterton road bromley l/b of bromley. T.N. - sgl 353434.
Outstanding
6 January 1989Delivered on: 20 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45A addison road, bromley, london borough of bromley (title no: sgl 2314).
Outstanding
17 August 1987Delivered on: 25 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chariot fish and steak house, 84, high street, brentwood 8 essex. T.n:- ex 340001.
Outstanding
17 August 1987Delivered on: 24 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 178, franciscan rd, tooting, l/b of wandsworth T.no:- 97406.
Outstanding
17 August 1987Delivered on: 24 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 market parade, east street, bromley. L/b of bromley.
Outstanding
5 October 1970Delivered on: 12 October 1970
Persons entitled: National Westminster Bank PLC

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 dogkennel hill london SE22.
Outstanding

Filing History

2 October 2023Satisfaction of charge 19 in full (1 page)
2 October 2023Satisfaction of charge 12 in full (1 page)
2 October 2023Satisfaction of charge 17 in full (1 page)
2 October 2023Satisfaction of charge 5 in full (1 page)
2 October 2023Satisfaction of charge 20 in full (1 page)
2 October 2023Satisfaction of charge 6 in full (1 page)
2 October 2023Satisfaction of charge 8 in full (1 page)
2 October 2023Satisfaction of charge 9 in full (1 page)
2 October 2023Satisfaction of charge 15 in full (1 page)
2 October 2023Satisfaction of charge 4 in full (1 page)
2 October 2023Satisfaction of charge 18 in full (1 page)
2 October 2023Satisfaction of charge 13 in full (1 page)
2 October 2023Satisfaction of charge 3 in full (1 page)
2 October 2023Satisfaction of charge 7 in full (1 page)
2 October 2023Satisfaction of charge 22 in full (1 page)
2 October 2023Satisfaction of charge 2 in full (1 page)
2 October 2023Satisfaction of charge 16 in full (1 page)
2 October 2023Satisfaction of charge 1 in full (1 page)
2 October 2023Satisfaction of charge 14 in full (1 page)
2 October 2023Satisfaction of charge 10 in full (1 page)
2 October 2023Satisfaction of charge 21 in full (1 page)
2 October 2023Satisfaction of charge 11 in full (1 page)
2 October 2023Satisfaction of charge 23 in full (1 page)
23 June 2023Voluntary strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
3 June 2023Application to strike the company off the register (3 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
8 July 2022Change of details for Mr Peter John Bell as a person with significant control on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Mr Peter John Bell on 8 July 2022 (2 pages)
6 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 June 2021Termination of appointment of Christine Bell as a secretary on 18 February 2021 (1 page)
8 June 2021Termination of appointment of Christine Bell as a director on 18 February 2021 (1 page)
8 June 2021Cessation of Christine Bell as a person with significant control on 18 February 2021 (1 page)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
5 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 December 2017Director's details changed for Mr Peter John Bell on 12 December 2017 (2 pages)
12 December 2017Change of details for Mrs Christine Bell as a person with significant control on 12 December 2017 (2 pages)
12 December 2017Change of details for Mr Peter John Bell as a person with significant control on 12 December 2017 (2 pages)
12 December 2017Secretary's details changed for Mrs Christine Bell on 12 December 2017 (1 page)
12 December 2017Director's details changed for Mrs Christine Bell on 12 December 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5,000
(5 pages)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5,000
(5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
21 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5,000
(5 pages)
21 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5,000
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
13 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,000
(5 pages)
13 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,000
(5 pages)
13 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,000
(5 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 December 2008Return made up to 04/12/08; no change of members (3 pages)
12 December 2008Return made up to 04/12/08; no change of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 December 2007Return made up to 04/12/07; full list of members (3 pages)
17 December 2007Return made up to 04/12/07; full list of members (3 pages)
16 August 2007Return made up to 04/12/06; full list of members (3 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Return made up to 04/12/06; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 December 2005Return made up to 04/12/05; full list of members (6 pages)
23 December 2005Return made up to 04/12/05; full list of members (6 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 January 2005Return made up to 04/12/04; full list of members (6 pages)
10 January 2005Return made up to 04/12/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
15 December 2003Return made up to 04/12/03; full list of members (6 pages)
15 December 2003Return made up to 04/12/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
1 June 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
9 February 2003Return made up to 04/12/02; full list of members (6 pages)
9 February 2003Return made up to 04/12/02; full list of members (6 pages)
18 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 January 2002Return made up to 04/12/01; full list of members (6 pages)
15 January 2002Return made up to 04/12/01; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 January 2001Return made up to 04/12/00; full list of members (6 pages)
4 January 2001Return made up to 04/12/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 January 2000Return made up to 04/12/99; full list of members (6 pages)
5 January 2000Return made up to 04/12/99; full list of members (6 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
4 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
29 December 1998Return made up to 04/12/98; no change of members (4 pages)
29 December 1998Return made up to 04/12/98; no change of members (4 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
23 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 December 1997Return made up to 04/12/97; no change of members (4 pages)
23 December 1997Return made up to 04/12/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 December 1996Return made up to 04/12/96; full list of members (6 pages)
31 December 1996Return made up to 04/12/96; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 September 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 September 1996Return made up to 04/12/95; no change of members (4 pages)
19 September 1996Return made up to 04/12/95; no change of members (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
8 June 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
8 June 1993Secretary resigned;new secretary appointed;director resigned (2 pages)