Company NameBells Southfields Limited
DirectorRoger Taylor
Company StatusActive
Company Number02696519
CategoryPrivate Limited Company
Incorporation Date12 March 1992(32 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger Taylor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMaria Teresa Duhig
NationalityBritish
StatusCurrent
Appointed09 September 2006(14 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressGarrick House
27a High Street Wimbledon Village
London
SW19 5BY
Director NameRaymond Bragg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleEstate Agent Manager
Correspondence Address57 Arundel Road
Kingston Upon Thames
Surrey
KT1 3RY
Secretary NameRowena Taylor
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressOak House Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameMr Henry David Naydorf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sydenham Villas Road
Cheltenham
Gloucestershire
GL52 6EG
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

900 at £1Mrs Rowena Taylor
90.00%
Ordinary
100 at £1Mr Roger Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth£11,442
Cash£314
Current Liabilities£28,709

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

28 February 2013Delivered on: 6 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
19 June 2020Satisfaction of charge 1 in full (1 page)
3 June 2020Director's details changed for Mr Roger Taylor on 2 June 2020 (2 pages)
3 June 2020Change of details for Mr Roger Taylor as a person with significant control on 2 June 2020 (2 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
13 January 2016Termination of appointment of Henry David Naydorf as a director on 5 January 2016 (1 page)
13 January 2016Termination of appointment of Henry David Naydorf as a director on 5 January 2016 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(5 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(5 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
18 March 2013Director's details changed for Henry David Naydorf on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Henry David Naydorf on 1 March 2013 (2 pages)
18 March 2013Director's details changed for Henry David Naydorf on 1 March 2013 (2 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
11 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 March 2006Return made up to 12/03/06; full list of members (2 pages)
27 March 2006Return made up to 12/03/06; full list of members (2 pages)
29 March 2005Return made up to 12/03/05; full list of members (2 pages)
29 March 2005Return made up to 12/03/05; full list of members (2 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
17 April 2004Return made up to 12/03/04; full list of members (5 pages)
17 April 2004Return made up to 12/03/04; full list of members (5 pages)
2 March 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
2 March 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
23 February 2004Secretary's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Secretary's particulars changed (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
21 March 2003Return made up to 12/03/03; full list of members (5 pages)
21 March 2003Return made up to 12/03/03; full list of members (5 pages)
18 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
18 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
13 June 2002Director's particulars changed (1 page)
13 June 2002Secretary's particulars changed (1 page)
13 June 2002Secretary's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
1 June 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
7 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
29 June 2001Return made up to 12/03/01; full list of members (5 pages)
29 June 2001Return made up to 12/03/01; full list of members (5 pages)
14 May 2001Registered office changed on 14/05/01 from: macintyre & co 28 ely place london EC1N 6RL (1 page)
14 May 2001Registered office changed on 14/05/01 from: macintyre & co 28 ely place london EC1N 6RL (1 page)
20 February 2001Full accounts made up to 30 June 2000 (10 pages)
20 February 2001Full accounts made up to 30 June 2000 (10 pages)
11 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2000Return made up to 12/03/98; full list of members; amend (6 pages)
20 April 2000Return made up to 12/03/95; full list of members; amend (6 pages)
20 April 2000Return made up to 12/03/97; full list of members; amend (6 pages)
20 April 2000Return made up to 12/03/98; full list of members; amend (6 pages)
20 April 2000Return made up to 12/03/93; full list of members; amend (6 pages)
20 April 2000Return made up to 12/03/95; full list of members; amend (6 pages)
20 April 2000Return made up to 12/03/94; full list of members; amend (6 pages)
20 April 2000Return made up to 12/03/96; full list of members; amend (6 pages)
20 April 2000Return made up to 12/03/94; full list of members; amend (6 pages)
20 April 2000Return made up to 12/03/96; full list of members; amend (6 pages)
20 April 2000Return made up to 12/03/97; full list of members; amend (6 pages)
20 April 2000Return made up to 12/03/93; full list of members; amend (6 pages)
12 April 2000Return made up to 12/03/00; full list of members (6 pages)
12 April 2000Return made up to 12/03/00; full list of members (6 pages)
18 January 2000Full accounts made up to 30 June 1999 (10 pages)
18 January 2000Full accounts made up to 30 June 1999 (10 pages)
12 May 1999Secretary's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
12 May 1999Return made up to 12/03/99; full list of members (6 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Return made up to 12/03/99; full list of members (6 pages)
12 May 1999Secretary's particulars changed (1 page)
7 May 1999Full accounts made up to 30 June 1998 (10 pages)
7 May 1999Full accounts made up to 30 June 1998 (10 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
24 March 1998Return made up to 12/03/98; full list of members (6 pages)
24 March 1998Return made up to 12/03/98; full list of members (6 pages)
19 May 1997Full accounts made up to 30 June 1996 (9 pages)
19 May 1997Full accounts made up to 30 June 1996 (9 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Return made up to 12/03/97; full list of members (7 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Return made up to 12/03/97; full list of members (7 pages)
7 April 1997Secretary's particulars changed (1 page)
7 April 1997Secretary's particulars changed (1 page)
16 August 1996Full accounts made up to 30 June 1995 (9 pages)
16 August 1996Full accounts made up to 30 June 1995 (9 pages)
24 April 1996Return made up to 12/03/96; full list of members (7 pages)
24 April 1996Return made up to 12/03/96; full list of members (7 pages)
10 April 1995Return made up to 12/03/95; full list of members (14 pages)
10 April 1995Return made up to 12/03/95; full list of members (14 pages)
21 March 1995Full accounts made up to 30 June 1994 (9 pages)
21 March 1995Full accounts made up to 30 June 1994 (9 pages)
19 March 1992Secretary resigned (2 pages)
19 March 1992Secretary resigned (2 pages)
12 March 1992Incorporation (21 pages)
12 March 1992Incorporation (21 pages)