Company NameBell & Preece Investments Limited
DirectorDarren Stewart Bell
Company StatusActive
Company Number00841720
CategoryPrivate Limited Company
Incorporation Date19 March 1965(59 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darren Stewart Bell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1997(32 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollum Green House Collinswood Road
Farnham Common
Slough
SL2 3LH
Secretary NameMr Darren Stewart Bell
StatusCurrent
Appointed30 April 2021(56 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address168 Thornbury Road
Isleworth
TW7 4QE
Director NameMr Warren Martin Bell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(24 years, 3 months after company formation)
Appointment Duration31 years, 10 months (resigned 30 April 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCollum Green House Collinswood Road
Farnham Common
Slough
Berkshire
SL2 3LH
Director NameMr Andrew Gregory Bell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(26 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 August 1997)
RoleCompany Director
Correspondence AddressNarcot Farm Narcot Lane
Chalfont St Giles
Buckinghamshire
HP8 4DX
Director NameMrs Anne Elizabeth Bell
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(26 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address20 Beedon Drive
Bracknell
Berkshire
RG12 8GJ
Secretary NameMr Andrew Gregory Bell
NationalityBritish
StatusResigned
Appointed09 July 1991(26 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 August 1997)
RoleCompany Director
Correspondence AddressNarcot Farm Narcot Lane
Chalfont St Giles
Buckinghamshire
HP8 4DX
Secretary NameMr Warren Martin Bell
NationalityBritish
StatusResigned
Appointed09 August 1997(32 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollum Green House Collinswood Road
Farnham Common
Slough
Berkshire
SL2 3LH

Contact

Websitemurray-productions.co.uk
Email address[email protected]
Telephone020 85730152
Telephone regionLondon

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

416 at £1Miss Gail Bell
8.32%
Ordinary
2.5k at £1Murray Productions LTD
50.00%
Ordinary
1k at £1Mr Warren Martin Bell
20.84%
Ordinary
1k at £1Ms Cynthia Jayne Bell
20.84%
Ordinary

Financials

Year2014
Net Worth£354,669
Cash£39,767
Current Liabilities£688

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

4 December 1990Delivered on: 14 December 1990
Satisfied on: 23 March 2012
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: Land north of silverdale road hayes london title no: MX157511.
Fully Satisfied
4 December 1990Delivered on: 14 December 1990
Satisfied on: 23 March 2012
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: Land north of silverdale road hayes london title no MX436391.
Fully Satisfied
4 December 1990Delivered on: 14 December 1990
Satisfied on: 23 March 2012
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: Land north of silverdale road hayes london title no ngl 3837.
Fully Satisfied

Filing History

30 March 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
24 July 2023Director's details changed for Mr Darren Stewart Bell on 24 July 2023 (2 pages)
24 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
24 July 2023Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 24 July 2023 (1 page)
31 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
6 September 2021Change of details for Murray (Productions) Limited as a person with significant control on 4 June 2020 (2 pages)
6 September 2021Appointment of Mr Darren Stewart Bell as a secretary on 30 April 2021 (2 pages)
6 September 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
6 September 2021Termination of appointment of Warren Martin Bell as a secretary on 30 April 2021 (1 page)
6 September 2021Termination of appointment of Warren Martin Bell as a director on 30 April 2021 (1 page)
18 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
20 August 2020Director's details changed for Mr Darren Stewart Bell on 9 July 2020 (2 pages)
16 April 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
6 June 2017Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to 168 Thornbury Road Isleworth TW7 4QE on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to 168 Thornbury Road Isleworth TW7 4QE on 6 June 2017 (1 page)
15 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000
(5 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000
(5 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
(5 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
(5 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Director's details changed for Darren Stewart Bell on 9 July 2010 (2 pages)
7 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Darren Stewart Bell on 9 July 2010 (2 pages)
7 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Darren Stewart Bell on 9 July 2010 (2 pages)
28 July 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 28 July 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 09/07/09; full list of members (4 pages)
12 August 2009Return made up to 09/07/09; full list of members (4 pages)
11 August 2009Location of register of members (non legible) (2 pages)
11 August 2009Location of register of members (non legible) (2 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Return made up to 09/07/08; no change of members (3 pages)
19 August 2008Return made up to 09/07/08; no change of members (3 pages)
30 June 2008Director's change of particulars / darren bell / 30/06/2008 (1 page)
30 June 2008Director's change of particulars / darren bell / 30/06/2008 (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2007Return made up to 09/07/07; no change of members (2 pages)
8 August 2007Return made up to 09/07/07; no change of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 September 2006Return made up to 09/07/06; full list of members (3 pages)
8 September 2006Return made up to 09/07/06; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 July 2005Return made up to 09/07/05; full list of members (8 pages)
22 July 2005Return made up to 09/07/05; full list of members (8 pages)
30 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
30 October 2004Registered office changed on 30/10/04 from: 202 northolt road south harrow middlesex HA2 0EX (1 page)
30 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
30 October 2004Registered office changed on 30/10/04 from: 202 northolt road south harrow middlesex HA2 0EX (1 page)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
30 July 2004Return made up to 09/07/04; full list of members (8 pages)
30 July 2004Return made up to 09/07/04; full list of members (8 pages)
1 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2002Registered office changed on 10/01/02 from: 205 silverdale road hayes middlesex UB3 3BN (1 page)
10 January 2002Registered office changed on 10/01/02 from: 205 silverdale road hayes middlesex UB3 3BN (1 page)
28 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
28 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
25 July 2001Return made up to 09/07/01; full list of members (7 pages)
25 July 2001Return made up to 09/07/01; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
5 July 2000Return made up to 09/07/00; full list of members (7 pages)
5 July 2000Return made up to 09/07/00; full list of members (7 pages)
21 December 1999Return made up to 09/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 1999Return made up to 09/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
29 July 1999Director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: 38A station road north harrow middlesex HA2 7SE (1 page)
29 July 1999Registered office changed on 29/07/99 from: 38A station road north harrow middlesex HA2 7SE (1 page)
29 July 1999Director resigned (1 page)
14 August 1998Return made up to 09/07/98; no change of members (4 pages)
14 August 1998Return made up to 09/07/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 30 April 1998 (9 pages)
24 June 1998Accounts for a small company made up to 30 April 1998 (9 pages)
2 September 1997Secretary resigned;director resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned;director resigned (1 page)
7 August 1997Return made up to 09/07/97; change of members (6 pages)
7 August 1997Return made up to 09/07/97; change of members (6 pages)
29 June 1997Full accounts made up to 30 April 1997 (9 pages)
29 June 1997Full accounts made up to 30 April 1997 (9 pages)
14 October 1996Return made up to 09/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/10/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1996Return made up to 09/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/10/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 1996Accounts for a small company made up to 30 April 1996 (9 pages)
17 June 1996Accounts for a small company made up to 30 April 1996 (9 pages)
24 July 1995Return made up to 09/07/95; no change of members (4 pages)
24 July 1995Return made up to 09/07/95; no change of members (4 pages)