3rd Floor
London
EC4A 3DQ
Director Name | Christopher John Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2002(45 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Solicitor, Retired |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Secretary Name | Janice Helen Bull |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2002(45 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Sir Michael Holt |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 November 2002) |
Role | Chartered Accountant |
Correspondence Address | The Tower House Bildeston Suffolk IP7 7ER |
Director Name | Mrs Joan Helen Lee |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Hollytree House Warren Road Kingston Upon Thames Surrey KT2 7HN |
Director Name | Mr Kenneth Douglas Lee |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 1994) |
Role | Company Director |
Correspondence Address | Hollytree House Warren Road Kingston Upon Thames Surrey KT2 7HN |
Secretary Name | Mrs Joan Helen Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | Hollytree House Warren Road Kingston Upon Thames Surrey KT2 7HN |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
21.1k at £1 | Janice Bull & Christopher John Bell 32.50% Ordinary |
---|---|
14.6k at £1 | Michael Martin Bull 22.50% Ordinary |
14.6k at £1 | Naomi Nicole Bull 22.50% Ordinary |
14.6k at £1 | Shushanah Helen Bull 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,278,844 |
Cash | £356,176 |
Current Liabilities | £27,578 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
7 July 1966 | Delivered on: 18 July 1966 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: Hazel cottage, 12, bond road, waslingham, surrey. Outstanding |
---|---|
9 September 1964 | Delivered on: 18 September 1964 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Altamount, west view road, warlingham, surrey. Outstanding |
9 November 1959 | Delivered on: 27 November 1959 Satisfied on: 29 June 1995 Persons entitled: Barclays Bank LTD Classification: Inst. Of charge Secured details: All monies due etc. Particulars: Land on north west side of roebuck road,chessington surrey, title ne sy 59615. Fully Satisfied |
22 January 2024 | Confirmation statement made on 18 January 2024 with updates (4 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 25 March 2023 (9 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (5 pages) |
15 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
12 September 2022 | Change of details for Mrs Janice Helen Bull as a person with significant control on 1 April 2020 (2 pages) |
19 July 2022 | Total exemption full accounts made up to 25 March 2022 (10 pages) |
15 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
14 September 2021 | Total exemption full accounts made up to 25 March 2021 (9 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 25 March 2020 (9 pages) |
8 October 2020 | Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 8 October 2020 (1 page) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 25 March 2019 (9 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
10 October 2018 | Total exemption full accounts made up to 25 March 2018 (9 pages) |
16 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 25 March 2017 (12 pages) |
15 November 2017 | Total exemption full accounts made up to 25 March 2017 (12 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
15 December 2016 | Satisfaction of charge 3 in full (4 pages) |
15 December 2016 | Satisfaction of charge 2 in full (4 pages) |
15 December 2016 | Satisfaction of charge 2 in full (4 pages) |
15 December 2016 | Satisfaction of charge 3 in full (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
1 July 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
19 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
5 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 October 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 2 October 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 25 March 2013 (7 pages) |
2 October 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 2 October 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 25 March 2013 (7 pages) |
2 October 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 2 October 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 25 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 25 March 2012 (8 pages) |
10 December 2012 | Director's details changed for Christopher John Bell on 2 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Christopher John Bell on 2 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Christopher John Bell on 2 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 25 March 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 25 March 2011 (7 pages) |
13 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 25 March 2010 (8 pages) |
2 December 2010 | Total exemption small company accounts made up to 25 March 2010 (8 pages) |
12 February 2010 | Secretary's details changed for Janice Helen Bull on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Christopher John Bell on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Janice Helen Bull on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Christopher John Bell on 12 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Janice Helen Bull on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Janice Helen Bull on 12 February 2010 (2 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Christopher John Bell on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Christopher John Bell on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Janice Helen Bull on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Janice Helen Bull on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Christopher John Bell on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Janice Helen Bull on 2 December 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 25 March 2009 (8 pages) |
29 July 2009 | Total exemption small company accounts made up to 25 March 2009 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 25 March 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 25 March 2008 (8 pages) |
17 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 03/12/07; full list of members (5 pages) |
16 December 2008 | Return made up to 03/12/07; full list of members (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 25 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 25 March 2007 (7 pages) |
24 March 2007 | Return made up to 03/12/06; full list of members
|
24 March 2007 | Return made up to 03/12/06; full list of members
|
27 January 2007 | Total exemption small company accounts made up to 25 March 2006 (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 25 March 2006 (8 pages) |
26 January 2006 | Accounts for a small company made up to 25 March 2005 (9 pages) |
26 January 2006 | Accounts for a small company made up to 25 March 2005 (9 pages) |
23 December 2005 | Return made up to 03/12/05; full list of members (9 pages) |
23 December 2005 | Return made up to 03/12/05; full list of members (9 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: steele robertson goddard 2 saint johns place, saint johns square, london EC1M 4NP (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: steele robertson goddard 2 saint johns place, saint johns square, london EC1M 4NP (1 page) |
30 December 2004 | Return made up to 03/12/04; full list of members
|
30 December 2004 | Return made up to 03/12/04; full list of members
|
11 December 2004 | Accounts for a small company made up to 25 March 2004 (7 pages) |
11 December 2004 | Accounts for a small company made up to 25 March 2004 (7 pages) |
20 January 2004 | Accounts for a small company made up to 25 March 2003 (7 pages) |
20 January 2004 | Accounts for a small company made up to 25 March 2003 (7 pages) |
22 December 2003 | Return made up to 03/12/03; full list of members (9 pages) |
22 December 2003 | Return made up to 03/12/03; full list of members (9 pages) |
13 March 2003 | Return made up to 14/12/02; full list of members (10 pages) |
13 March 2003 | Return made up to 14/12/02; full list of members (10 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
20 January 2003 | Accounts for a small company made up to 25 March 2002 (6 pages) |
20 January 2003 | Accounts for a small company made up to 25 March 2002 (6 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | Secretary resigned (1 page) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (9 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (9 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 14/12/00; full list of members (9 pages) |
29 January 2001 | Return made up to 14/12/00; full list of members (9 pages) |
12 January 2001 | Accounts for a small company made up to 25 March 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 25 March 2000 (6 pages) |
29 January 2000 | Return made up to 14/12/99; full list of members
|
29 January 2000 | Return made up to 14/12/99; full list of members
|
7 December 1999 | Accounts for a small company made up to 25 March 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 25 March 1999 (7 pages) |
21 January 1999 | Accounts for a small company made up to 25 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 25 March 1998 (6 pages) |
11 January 1999 | Return made up to 14/12/98; full list of members (5 pages) |
11 January 1999 | Return made up to 14/12/98; full list of members (5 pages) |
29 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
16 January 1998 | Accounts for a small company made up to 25 March 1997 (7 pages) |
16 January 1998 | Accounts for a small company made up to 25 March 1997 (7 pages) |
18 December 1996 | Return made up to 14/12/96; no change of members
|
18 December 1996 | Return made up to 14/12/96; no change of members
|
17 December 1996 | Accounts for a small company made up to 25 March 1996 (7 pages) |
17 December 1996 | Accounts for a small company made up to 25 March 1996 (7 pages) |
8 January 1996 | Accounts for a small company made up to 25 March 1995 (6 pages) |
8 January 1996 | Accounts for a small company made up to 25 March 1995 (6 pages) |
20 December 1995 | Return made up to 14/12/95; full list of members
|
20 December 1995 | Return made up to 14/12/95; full list of members
|
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |