Company NameBellhouse Joseph Developments Limited
DirectorTobias Edward Hamilton Bellhouse
Company StatusActive
Company Number02269229
CategoryPrivate Limited Company
Incorporation Date20 June 1988(35 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Tobias Edward Hamilton Bellhouse
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameHamish William Bethune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 1993)
RoleCompany Director
Correspondence AddressGlencairn
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameRobert Craig McPherson Rankin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 October 1992)
RoleCompany Director
Correspondence AddressDunbarney House
Bridge Of Earn
Perth
PH2 9EE
Scotland
Director NameMr Jonathan Lionel Joseph
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Marlborough Place
London
NW8 0PG
Secretary NameMr Jake Brangwyn Sheridan Swallow
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Secretary NameHelen Elizabeth Horgan
NationalityBritish
StatusResigned
Appointed28 April 1994(5 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 1994)
RoleCompany Director
Correspondence Address21 Brackley Terrace
Chiswick
London
W4 2HJ
Secretary NameWilliam Derek Anderson
NationalityBritish
StatusResigned
Appointed19 December 1994(6 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Alexandra Gardens
Woking
GU21 2DW
Director NameBrian Tomlinson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(7 years after company formation)
Appointment Duration1 year (resigned 02 August 1996)
RoleAccountant
Correspondence Address18 Picadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Director NameMr Nicholas Rivlin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grafton Road
London
W3 6PD
Director NameWilliam Derek Anderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(11 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address189 Alexandra Gardens
Woking
GU21 2DW

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

37.9k at £1Bellhouse Joseph Property Services LTD
50.00%
Ordinary A
37.9k at £1Bellhouse Joseph Property Services LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£1,469,155
Current Liabilities£2,597,083

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

20 August 2001Delivered 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 2001Delivered 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 1989Delivered 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 1997Delivered 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 1989Delivered 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

Filing History

14 December 2020Registered 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 2020Change of details for Bellhouse Joseph Property Services Limited as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
13 December 2018Director's details changed for Mr Tobias Edward Hamilton Bellhouse on 13 December 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 75,798
(4 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 75,798
(4 pages)
2 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 October 2015Satisfaction of charge 1 in full (2 pages)
19 October 2015Satisfaction of charge 1 in full (2 pages)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 75,798
(4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 75,798
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 February 2014Registered office address changed from 5-6 Cork Street London W1S 3NX on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 5-6 Cork Street London W1S 3NX on 14 February 2014 (1 page)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 75,798
(4 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 75,798
(4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 July 2013Satisfaction of charge 4 in full (4 pages)
11 July 2013Satisfaction of charge 5 in full (4 pages)
11 July 2013Satisfaction of charge 5 in full (4 pages)
11 July 2013Satisfaction of charge 4 in full (4 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
31 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
10 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 June 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
4 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
8 December 2009Termination of appointment of William Anderson as a director (3 pages)
8 December 2009Termination of appointment of William Anderson as a director (3 pages)
8 December 2009Termination of appointment of William Anderson as a secretary (2 pages)
8 December 2009Termination of appointment of William Anderson as a secretary (2 pages)
12 January 2009Return made up to 21/12/08; full list of members (4 pages)
12 January 2009Return made up to 21/12/08; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 21/12/07; full list of members (2 pages)
14 January 2008Return made up to 21/12/07; full list of members (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
7 August 2007Full accounts made up to 31 December 2006 (13 pages)
7 August 2007Full accounts made up to 31 December 2006 (13 pages)
16 May 2007Full accounts made up to 31 December 2005 (13 pages)
16 May 2007Full accounts made up to 31 December 2005 (13 pages)
17 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2006Registered office changed on 10/03/06 from: 15 dover street london W1S 4LP (1 page)
10 March 2006Registered office changed on 10/03/06 from: 15 dover street london W1S 4LP (1 page)
16 January 2006Return made up to 21/12/05; full list of members (8 pages)
16 January 2006Return made up to 21/12/05; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
14 January 2005Return made up to 21/12/04; full list of members (7 pages)
14 January 2005Return made up to 21/12/04; full list of members (7 pages)
8 September 2004Full accounts made up to 31 December 2003 (13 pages)
8 September 2004Full accounts made up to 31 December 2003 (13 pages)
19 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Full accounts made up to 31 December 2002 (13 pages)
29 May 2003Full accounts made up to 31 December 2002 (13 pages)
14 January 2003Return made up to 21/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Return made up to 21/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Full accounts made up to 31 December 2001 (13 pages)
19 June 2002Full accounts made up to 31 December 2001 (13 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
10 January 2002Return made up to 21/12/01; no change of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
10 January 2002Return made up to 21/12/01; no change of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
6 November 2001Full accounts made up to 31 December 2000 (13 pages)
6 November 2001Full accounts made up to 31 December 2000 (13 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (4 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (4 pages)
4 May 2001Full accounts made up to 31 December 1999 (13 pages)
4 May 2001Full accounts made up to 31 December 1999 (13 pages)
11 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
11 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
20 January 2000Return made up to 21/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2000Return made up to 21/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1999Full accounts made up to 31 December 1998 (12 pages)
9 August 1999Full accounts made up to 31 December 1998 (12 pages)
20 January 1999Return made up to 21/12/98; full list of members (6 pages)
20 January 1999Return made up to 21/12/98; full list of members (6 pages)
17 December 1998Reduction of iss capital and minute (oc) £ ic 4092270/ 75798 (4 pages)
17 December 1998Reduction of iss capital and minute (oc) £ ic 4092270/ 75798 (4 pages)
17 December 1998Certificate of reduction of issued capital (1 page)
17 December 1998Certificate of reduction of issued capital (1 page)
2 December 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
2 December 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
1 July 1998Full accounts made up to 31 December 1997 (11 pages)
1 July 1998Full accounts made up to 31 December 1997 (11 pages)
16 January 1998Return made up to 21/12/97; no change of members (4 pages)
16 January 1998Return made up to 21/12/97; no change of members (4 pages)
5 December 1997Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page)
5 December 1997Full accounts made up to 31 December 1996 (11 pages)
5 December 1997Full accounts made up to 31 December 1996 (11 pages)
5 December 1997Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page)
16 April 1997Particulars of mortgage/charge (4 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
6 February 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
15 January 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
3 November 1996Full accounts made up to 31 July 1996 (11 pages)
3 November 1996Full accounts made up to 31 July 1996 (11 pages)
8 September 1996Registered office changed on 08/09/96 from: 195 knightsbridge london SW7 1RE (1 page)
8 September 1996Registered office changed on 08/09/96 from: 195 knightsbridge london SW7 1RE (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
19 February 1996Full accounts made up to 31 July 1995 (12 pages)
19 February 1996Full accounts made up to 31 July 1995 (12 pages)
17 January 1996Director's particulars changed (2 pages)
17 January 1996Director's particulars changed (2 pages)
10 January 1996Accounting reference date shortened from 31/12 to 31/07 (1 page)
10 January 1996Accounting reference date shortened from 31/12 to 31/07 (1 page)
5 January 1996Return made up to 21/12/95; no change of members (8 pages)
5 January 1996Return made up to 21/12/95; no change of members (8 pages)
9 November 1995Registered office changed on 09/11/95 from: 195 knightsbridge london SW7 1RE (1 page)
9 November 1995Registered office changed on 09/11/95 from: 195 knightsbridge london SW7 1RE (1 page)
25 October 1995Registered office changed on 25/10/95 from: 5 gillingham mews london SW1V 1JA (1 page)
25 October 1995Registered office changed on 25/10/95 from: 5 gillingham mews london SW1V 1JA (1 page)
17 August 1995New director appointed (6 pages)
17 August 1995Accounting reference date shortened from 31/07 to 31/12 (1 page)
17 August 1995Accounting reference date shortened from 31/07 to 31/12 (1 page)
17 August 1995New director appointed (6 pages)
7 February 1995Company name changed chandos joseph LIMITED\certificate issued on 08/02/95 (3 pages)
7 February 1995Company name changed chandos joseph LIMITED\certificate issued on 08/02/95 (3 pages)
16 January 1991New director appointed (2 pages)
21 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
21 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 November 1990Ad 09/10/90--------- £ si 792270@1=792270 £ ic 3300000/4092270 (2 pages)
2 November 1990Ad 09/10/90--------- £ si 792270@1=792270 £ ic 3300000/4092270 (2 pages)
29 October 1990New director appointed (9 pages)
3 February 1989Memorandum and Articles of Association (8 pages)
3 February 1989Memorandum and Articles of Association (8 pages)
20 January 1989Particulars of mortgage/charge (7 pages)
20 January 1989Particulars of mortgage/charge (7 pages)
20 January 1989Particulars of mortgage/charge (7 pages)
17 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
20 June 1988Incorporation (30 pages)
20 June 1988Incorporation (30 pages)