Belvedere
DA17 6AX
Secretary Name | William Charles Bizzell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B5 Crabtree Manorway North Belvedere DA17 6AX |
Director Name | Valerie Bizzell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1994(11 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B5 Crabtree Manorway North Belvedere DA17 6AX |
Director Name | Mr Nicholas William Bizzell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(16 years, 10 months after company formation) |
Appointment Duration | 24 years |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | Unit B5 Crabtree Manorway North Belvedere DA17 6AX |
Director Name | Alan Charles Murray Carter |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 1994) |
Role | Paper Merchant |
Correspondence Address | Brambles 18 The Dale Keston Kent BR2 6HW |
Website | bizzellpaper.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83116000 |
Telephone region | London |
Registered Address | Unit B5 Crabtree Manorway North Belvedere DA17 6AX |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
4k at £1 | William Charles Bizzell 40.00% Ordinary |
---|---|
3k at £1 | Lloyd Gregory 30.00% Ordinary |
3k at £1 | Nicholas Bizzell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,106 |
Cash | £204,964 |
Current Liabilities | £718,255 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
11 November 1988 | Delivered on: 16 November 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
3 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 March 2016 | Director's details changed for Valerie Bizzell on 14 March 2016 (2 pages) |
14 March 2016 | Secretary's details changed for William Charles Bizzell on 14 March 2016 (1 page) |
14 March 2016 | Secretary's details changed for William Charles Bizzell on 14 March 2016 (1 page) |
14 March 2016 | Director's details changed for William Charles Bizzell on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for William Charles Bizzell on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Valerie Bizzell on 14 March 2016 (2 pages) |
29 June 2015 | Registered office address changed from Unit 9 Angerstein Business Park Horn Lane Greenwich London SE10 0RT to Unit B5 Unit B5, Oyo Business Units Crabtree Manorway North Belvedere Kent DA17 6AX DA17 6AX on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Unit 9 Angerstein Business Park Horn Lane Greenwich London SE10 0RT to Unit B5 Unit B5, Oyo Business Units Crabtree Manorway North Belvedere Kent DA17 6AX DA17 6AX on 29 June 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Director's details changed for Nicholas William Bizzell on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Nicholas William Bizzell on 27 November 2012 (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Valerie Bizzell on 16 April 2010 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Valerie Bizzell on 16 April 2010 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for William Charles Bizzell on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Nicholas William Bizzell on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for William Charles Bizzell on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Nicholas William Bizzell on 16 April 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: unit 8 angerstein business park horn lane london SE10 0RT (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: unit 8 angerstein business park horn lane london SE10 0RT (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2004 | Return made up to 16/04/04; full list of members
|
28 April 2004 | Return made up to 16/04/04; full list of members
|
16 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members
|
26 April 2001 | Return made up to 23/04/01; full list of members
|
4 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 April 2000 | Return made up to 25/04/00; full list of members (6 pages) |
27 April 2000 | Return made up to 25/04/00; full list of members (6 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: unit a hartley house green walk london SE1 4TU (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: unit a hartley house green walk london SE1 4TU (1 page) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
15 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
29 December 1995 | Company name changed carter bizzell paper company lim ited\certificate issued on 01/01/96 (4 pages) |
29 December 1995 | Company name changed carter bizzell paper company lim ited\certificate issued on 01/01/96 (4 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 May 1995 | Return made up to 19/05/95; full list of members (6 pages) |
22 May 1995 | Return made up to 19/05/95; full list of members (6 pages) |