Coney Hall
West Wickham
Kent
BR4 9DY
Director Name | Mrs Kathryn Hughes |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(36 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Queensway Coney Hall West Wickham Kent BR4 9DY |
Secretary Name | Mrs Kathryn Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(39 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Queensway Coney Hall West Wickham Kent BR4 9DY |
Director Name | Douglas Hughes |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 1997) |
Role | Retired |
Correspondence Address | 12 Redvers Court Warlingham Surrey CR6 9JW |
Director Name | William Arthur Hughes |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1993) |
Role | Bell Founder |
Correspondence Address | 92 Wood Lodge Lane West Wickham Kent BR4 9NA |
Secretary Name | William Arthur Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | 92 Wood Lodge Lane West Wickham Kent BR4 9NA |
Secretary Name | Richard Joseph Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 29 Underwood Road Woodford Green Essex IG8 7LD |
Registered Address | 126 Queensway Coney Hall West Wickham Kent BR4 9DY |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
16k at £1 | 1570 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 November 2013 | Delivered on: 28 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property at rear of 32 34 whitechapel road london. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 May 1995 | Delivered on: 12 May 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or whitechapel bell foundry limited to the chargee on any account whatsoever. Particulars: 32 and 34 whitechapel road l/b of tower hamlets t/no LN199652. Outstanding |
24 September 1979 | Delivered on: 26 September 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land coloured pink in the deed of transfer dated 11 april 1979 title no ln 199652. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 September 1979 | Delivered on: 26 September 1979 Satisfied on: 27 January 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land coloured pink in the deed of transfer dated 11 april 1979 title no. Ln 199652. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1970 | Delivered on: 17 September 1970 Satisfied on: 27 January 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 and 34 whitechapel rd, part of the sites of 81,83 and 85 plumbers row and land adjoining title no ln 199652. Fully Satisfied |
23 December 1963 | Delivered on: 8 January 1964 Satisfied on: 1 March 1996 Persons entitled: G.A. Greene J.B. Edell Classification: Deed of substituted security Secured details: To secure all monies secured by a charge dated 19.8.60 but actually dated on 15.9.60. Particulars: Land at rear 32/34 whitechapel road, whitechapel london (see doc. 9 fo r further details). Fully Satisfied |
19 August 1960 | Delivered on: 27 September 1960 Satisfied on: 1 March 1996 Persons entitled: G.A. Greene J.B. Edell G.A. Greene. L.H.Lomas Classification: Mortgage created on 15.9.60 as required by statutory declaration. Secured details: Sterling pounds 13,300. Particulars: F/H of the bill foundry 32/34 to whitechapel road, london, E.1. Fully Satisfied |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
---|---|
23 June 2017 | Registered office address changed from The Bell Foundry 32/34 Whitechapel Road London E1 1DY to 126 Queensway Coney Hall West Wickham Kent BR4 9DY on 23 June 2017 (1 page) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
13 July 2016 | Memorandum and Articles of Association (1 page) |
28 June 2016 | Resolutions
|
26 May 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
5 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 November 2013 | Registration of charge 006661880008
|
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
15 June 2012 | Current accounting period shortened from 30 April 2013 to 30 September 2012 (1 page) |
29 May 2012 | Re-registration from a private unlimited company to a private limited company (3 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Certificate of re-registration from Unlimited to Limited (1 page) |
29 May 2012 | Re-registration of Memorandum and Articles (1 page) |
29 May 2012 | Statement of capital on 29 May 2012
|
24 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Kathryn Hughes on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Alan Hughes on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Kathryn Hughes on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Alan Hughes on 1 October 2009 (2 pages) |
29 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
15 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
21 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
8 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
17 June 2005 | Return made up to 04/05/05; full list of members
|
10 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
27 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
2 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
1 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
5 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
18 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
6 July 1998 | Return made up to 04/05/98; no change of members (4 pages) |
14 July 1997 | Return made up to 04/05/97; full list of members (5 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
5 June 1996 | Return made up to 04/05/96; no change of members (4 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
27 July 1960 | Incorporation (11 pages) |