Sunbury-On-Thames
Middlesex
TW16 7BD
Director Name | Costanzo De Gruttis |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 7 Sheen Park Richmond Surrey TW9 1UN |
Secretary Name | Mrs Jennifer Margaret Degruttis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | Villa Printemps 91b Valdes Castagnins Menton France |
Secretary Name | Ruth Skilbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(6 years after company formation) |
Appointment Duration | 8 years (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 4 Sheen Park Richmond Surrey TW9 1UW |
Director Name | Costanzo De Gruttis |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 1999(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 April 2004) |
Role | Design Engineer |
Correspondence Address | 38 Woodall Close Chessington KT9 2SJ |
Secretary Name | John Michael Skilbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(14 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 4 Sheen Park Richmond Surrey TW9 1UW |
Secretary Name | Holmesdale Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(18 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2014) |
Correspondence Address | 132 Munster Road Teddington Middx TW11 9LW |
Registered Address | Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,660 |
Current Liabilities | £15,859 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
2 January 2001 | Delivered on: 3 January 2001 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 |
---|
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
15 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
15 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
17 February 2016 | Director's details changed for Mr John Michael Skilbeck on 1 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr John Michael Skilbeck on 1 February 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Termination of appointment of Holmesdale Company Secretarial Services Ltd as a secretary (1 page) |
4 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Holmesdale Company Secretarial Services Ltd as a secretary (1 page) |
4 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Director's details changed for Mr John Michael Skilbeck on 12 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Director's details changed for Mr John Michael Skilbeck on 12 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Registered office address changed from the Glasshouse, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Registered office address changed from the Glasshouse, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Holmesdale Company Secretarial Services Ltd on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Holmesdale Company Secretarial Services Ltd on 24 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
11 October 2008 | Company name changed bellplex LIMITED\certificate issued on 14/10/08 (2 pages) |
11 October 2008 | Company name changed bellplex LIMITED\certificate issued on 14/10/08 (2 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: the glasshouse, 5A hampton road hampton hill middlesex TW12 1JN (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: the glasshouse, 5A hampton road hampton hill middlesex TW12 1JN (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Location of debenture register (1 page) |
19 March 2007 | Location of register of members (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Location of register of members (1 page) |
19 March 2007 | Location of debenture register (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 95 station road hampton middlesex TW12 2BD (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 95 station road hampton middlesex TW12 2BD (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
23 March 2006 | New secretary appointed (1 page) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2005 | Return made up to 12/03/05; full list of members
|
5 April 2005 | Return made up to 12/03/05; full list of members
|
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 4 sheen park richmond surrey TW9 1UW (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 4 sheen park richmond surrey TW9 1UW (1 page) |
17 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 May 2002 | Return made up to 12/03/02; full list of members
|
16 May 2002 | Return made up to 12/03/02; full list of members
|
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Return made up to 12/03/01; full list of members
|
11 April 2002 | Return made up to 12/03/01; full list of members
|
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
8 June 2000 | Return made up to 12/03/00; full list of members
|
8 June 2000 | Return made up to 12/03/00; full list of members
|
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
13 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 May 1997 | Amended full accounts made up to 31 March 1996 (10 pages) |
6 May 1997 | Amended full accounts made up to 31 March 1996 (10 pages) |
24 April 1997 | Return made up to 12/03/97; no change of members
|
24 April 1997 | Return made up to 12/03/97; no change of members
|
18 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
18 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 102 warwick avenue edgware middlesex HA8 8UJ (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 102 warwick avenue edgware middlesex HA8 8UJ (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
29 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
29 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
27 March 1995 | Return made up to 12/03/95; no change of members
|
27 March 1995 | Return made up to 12/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |