(Entrance Via Davies Street)
London
W1K 3NB
Director Name | Hamish William Bethune |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | Glencairn Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Robert Craig McPherson Rankin |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | Dunbarney House Bridge Of Earn Perth PH2 9EE Scotland |
Director Name | Mr Jonathan Lionel Joseph |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 15 Marlborough Place London NW8 0PG |
Secretary Name | Mr Jake Brangwyn Sheridan Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickhill House North Oakley Tadley Hampshire RG26 5TT |
Secretary Name | Helen Elizabeth Horgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 21 Brackley Terrace Chiswick London W4 2HJ |
Secretary Name | William Derek Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 189 Alexandra Gardens Woking GU21 2DW |
Director Name | Brian Tomlinson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(7 years after company formation) |
Appointment Duration | 1 year (resigned 02 August 1996) |
Role | Accountant |
Correspondence Address | 18 Picadilly Court Queens Promenade Douglas Isle Of Man IM2 4NS |
Director Name | Mr Nicholas Rivlin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grafton Road London W3 6PD |
Director Name | William Derek Anderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 189 Alexandra Gardens Woking GU21 2DW |
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
37.9k at £1 | Bellhouse Joseph Property Services LTD 50.00% Ordinary A |
---|---|
37.9k at £1 | Bellhouse Joseph Property Services LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,469,155 |
Current Liabilities | £2,597,083 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
20 August 2001 | Delivered on: 5 September 2001 Satisfied on: 11 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation and irrevocable mandate Secured details: All monies due or to become due from the company to the chargee. Particulars: The price payable in respect of the sale of an area of ground on the north side of broomielaw glasgow t/n GLA29944. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 August 2001 | Delivered on: 5 September 2001 Satisfied on: 11 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of standard security which was presented for registration in scotland on the 29TH august 2001 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the plot or area of ground on the north side of broomielaw glasgow t/n GLA29944. Fully Satisfied |
10 January 1989 | Delivered on: 20 January 1989 Satisfied on: 19 October 2015 Persons entitled: Swiss Bank Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & building forming the development site at feltham in the london borough of hounslow title no s mx 307412, mx 236527 p 118463, ngl 332195, ngl 171306, mx 428511, mx 428517 ngl 226049, mx 445898 and ngl 395138 secondly land and building at feltham hounslow. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 April 1997 | Delivered on: 16 April 1997 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen Classification: Memorandum of deposit over shares Secured details: All monies due or to become due from ravensholm limited to the chargee howsoever incurred. Particulars: 1000 ordinary shares in ravensholm limited held in the name of the company and all dividends or interest paid or payable on the securities. Outstanding |
31 March 1989 | Delivered on: 6 April 1989 Persons entitled: Swiss Bank Corporation Classification: Supplemental debenture Secured details: £24,932,457 due from precis (872) limited to the chargee supplemental to a debenture dated 10.1.89. Particulars: First fixed charge all rights & benefits of a construction contract for the construction of approx 180,000 sq.ft net of office accomodation & a rifle range & ancillary works on a site adjacent to the british rail station at feltham I the l/b of hounslow. Outstanding |
14 December 2020 | Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page) |
---|---|
14 December 2020 | Change of details for Bellhouse Joseph Property Services Limited as a person with significant control on 14 December 2020 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
13 December 2018 | Director's details changed for Mr Tobias Edward Hamilton Bellhouse on 13 December 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
2 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 October 2015 | Satisfaction of charge 1 in full (2 pages) |
19 October 2015 | Satisfaction of charge 1 in full (2 pages) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 February 2014 | Registered office address changed from 5-6 Cork Street London W1S 3NX on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 5-6 Cork Street London W1S 3NX on 14 February 2014 (1 page) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 July 2013 | Satisfaction of charge 4 in full (4 pages) |
11 July 2013 | Satisfaction of charge 5 in full (4 pages) |
11 July 2013 | Satisfaction of charge 5 in full (4 pages) |
11 July 2013 | Satisfaction of charge 4 in full (4 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
31 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Resolutions
|
1 June 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 December 2009 | Termination of appointment of William Anderson as a director (3 pages) |
8 December 2009 | Termination of appointment of William Anderson as a director (3 pages) |
8 December 2009 | Termination of appointment of William Anderson as a secretary (2 pages) |
8 December 2009 | Termination of appointment of William Anderson as a secretary (2 pages) |
12 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
7 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
16 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
17 January 2007 | Return made up to 21/12/06; full list of members
|
17 January 2007 | Return made up to 21/12/06; full list of members
|
10 March 2006 | Registered office changed on 10/03/06 from: 15 dover street london W1S 4LP (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 15 dover street london W1S 4LP (1 page) |
16 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members
|
19 January 2004 | Return made up to 21/12/03; full list of members
|
29 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 January 2003 | Return made up to 21/12/02; no change of members
|
14 January 2003 | Return made up to 21/12/02; no change of members
|
19 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 21/12/01; no change of members
|
10 January 2002 | Return made up to 21/12/01; no change of members
|
6 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (4 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (4 pages) |
4 May 2001 | Full accounts made up to 31 December 1999 (13 pages) |
4 May 2001 | Full accounts made up to 31 December 1999 (13 pages) |
11 January 2001 | Return made up to 21/12/00; full list of members
|
11 January 2001 | Return made up to 21/12/00; full list of members
|
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 21/12/99; no change of members
|
20 January 2000 | Return made up to 21/12/99; no change of members
|
9 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
17 December 1998 | Reduction of iss capital and minute (oc) £ ic 4092270/ 75798 (4 pages) |
17 December 1998 | Reduction of iss capital and minute (oc) £ ic 4092270/ 75798 (4 pages) |
17 December 1998 | Certificate of reduction of issued capital (1 page) |
17 December 1998 | Certificate of reduction of issued capital (1 page) |
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
1 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
5 December 1997 | Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page) |
5 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 December 1997 | Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page) |
16 April 1997 | Particulars of mortgage/charge (4 pages) |
16 April 1997 | Particulars of mortgage/charge (4 pages) |
6 February 1997 | Return made up to 21/12/96; full list of members
|
6 February 1997 | Return made up to 21/12/96; full list of members
|
15 January 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
15 January 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
3 November 1996 | Full accounts made up to 31 July 1996 (11 pages) |
3 November 1996 | Full accounts made up to 31 July 1996 (11 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: 195 knightsbridge london SW7 1RE (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: 195 knightsbridge london SW7 1RE (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
19 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
19 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
17 January 1996 | Director's particulars changed (2 pages) |
17 January 1996 | Director's particulars changed (2 pages) |
10 January 1996 | Accounting reference date shortened from 31/12 to 31/07 (1 page) |
10 January 1996 | Accounting reference date shortened from 31/12 to 31/07 (1 page) |
5 January 1996 | Return made up to 21/12/95; no change of members (8 pages) |
5 January 1996 | Return made up to 21/12/95; no change of members (8 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 195 knightsbridge london SW7 1RE (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: 195 knightsbridge london SW7 1RE (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 5 gillingham mews london SW1V 1JA (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 5 gillingham mews london SW1V 1JA (1 page) |
17 August 1995 | New director appointed (6 pages) |
17 August 1995 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
17 August 1995 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
17 August 1995 | New director appointed (6 pages) |
7 February 1995 | Company name changed chandos joseph LIMITED\certificate issued on 08/02/95 (3 pages) |
7 February 1995 | Company name changed chandos joseph LIMITED\certificate issued on 08/02/95 (3 pages) |
16 January 1991 | New director appointed (2 pages) |
21 November 1990 | Resolutions
|
21 November 1990 | Resolutions
|
2 November 1990 | Ad 09/10/90--------- £ si 792270@1=792270 £ ic 3300000/4092270 (2 pages) |
2 November 1990 | Ad 09/10/90--------- £ si 792270@1=792270 £ ic 3300000/4092270 (2 pages) |
29 October 1990 | New director appointed (9 pages) |
3 February 1989 | Memorandum and Articles of Association (8 pages) |
3 February 1989 | Memorandum and Articles of Association (8 pages) |
20 January 1989 | Particulars of mortgage/charge (7 pages) |
20 January 1989 | Particulars of mortgage/charge (7 pages) |
20 January 1989 | Particulars of mortgage/charge (7 pages) |
17 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
20 June 1988 | Incorporation (30 pages) |
20 June 1988 | Incorporation (30 pages) |