London
SW1P 1DH
Director Name | Quentin Ross Bell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1995) |
Role | Public Relations Consultant |
Correspondence Address | Rydal Mount Heath Road Weybridge Surrey KT13 8SX |
Director Name | Mr Trevor John Morris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 November 2003) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Montholme Road London SW11 6HX |
Secretary Name | Hilary Sian Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydal Mount Heath Road Weybridge Surrey KT13 8SX |
Secretary Name | Ellen Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | Ilex Barn Poundhurst Road Ruckinge Ashford Kent TN26 2PQ |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Timothy Hugh Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2003) |
Role | Secretary |
Correspondence Address | The Barn Valley Farm, Kersall Newark Nottinghamshire NG22 0BJ |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr David Crowther |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2022) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Registered Address | Greencoat House Francis Street London SW1P 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Quentin Bell Organisation LTD 50.00% Ordinary |
---|---|
1 at £1 | Quentin Ross Bell 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
10 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
20 October 2017 | Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
27 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
25 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 October 2006 | Return made up to 04/10/06; full list of members (5 pages) |
25 October 2006 | Return made up to 04/10/06; full list of members (5 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
26 April 2006 | Company name changed regardless no.1 LIMITED\certificate issued on 26/04/06 (2 pages) |
26 April 2006 | Company name changed regardless no.1 LIMITED\certificate issued on 26/04/06 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 October 2005 | Return made up to 04/10/05; full list of members (5 pages) |
25 October 2005 | Return made up to 04/10/05; full list of members (5 pages) |
14 April 2005 | Company name changed colour tv LIMITED\certificate issued on 14/04/05 (2 pages) |
14 April 2005 | Company name changed colour tv LIMITED\certificate issued on 14/04/05 (2 pages) |
21 December 2004 | Company name changed regardless no.1 LIMITED\certificate issued on 21/12/04 (2 pages) |
21 December 2004 | Company name changed regardless no.1 LIMITED\certificate issued on 21/12/04 (2 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 December 2003 | Company name changed quentin bell trustees LIMITED\certificate issued on 19/12/03 (2 pages) |
19 December 2003 | Company name changed quentin bell trustees LIMITED\certificate issued on 19/12/03 (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
14 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
22 October 2002 | Return made up to 04/10/02; full list of members (5 pages) |
22 October 2002 | Return made up to 04/10/02; full list of members (5 pages) |
3 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
19 July 2002 | Secretary's particulars changed (1 page) |
19 July 2002 | Secretary's particulars changed (1 page) |
23 October 2001 | Full accounts made up to 31 October 2000 (6 pages) |
23 October 2001 | Full accounts made up to 31 October 2000 (6 pages) |
18 October 2001 | Return made up to 04/10/01; full list of members (5 pages) |
18 October 2001 | Return made up to 04/10/01; full list of members (5 pages) |
14 June 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed (1 page) |
4 April 2001 | Resolutions
|
4 April 2001 | Resolutions
|
12 January 2001 | Return made up to 04/10/00; full list of members (6 pages) |
12 January 2001 | Return made up to 04/10/00; full list of members (6 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
31 May 2000 | Full accounts made up to 31 October 1999 (6 pages) |
31 May 2000 | Full accounts made up to 31 October 1999 (6 pages) |
13 October 1999 | Return made up to 04/10/99; full list of members
|
13 October 1999 | Return made up to 04/10/99; full list of members
|
18 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: c/o kingston smith quadrant house air street entran 80/82 regent street london W1R 5PA (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: c/o kingston smith quadrant house air street entran 80/82 regent street london W1R 5PA (1 page) |
20 November 1998 | Return made up to 04/10/98; full list of members
|
20 November 1998 | Return made up to 04/10/98; full list of members
|
27 August 1998 | Full accounts made up to 31 October 1997 (6 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (6 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
18 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
18 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 October 1996 (7 pages) |
7 January 1997 | Full accounts made up to 31 October 1996 (7 pages) |
16 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (7 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (7 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1995 | Resolutions
|
12 December 1995 | Return made up to 04/10/95; full list of members (14 pages) |
12 December 1995 | Return made up to 04/10/95; full list of members (14 pages) |