Company NameBellhouse Joseph Limited
DirectorTobias Edward Hamilton Bellhouse
Company StatusActive
Company Number02948508
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 8 months ago)
Previous NameRoxybridge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tobias Edward Hamilton Bellhouse
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(1 week after company formation)
Appointment Duration29 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameJonathan Lionel Joseph
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 week after company formation)
Appointment Duration13 years, 4 months (resigned 30 November 2007)
RoleProperty Developer
Correspondence Address68 Deansway
London
N2 0HY
Secretary NameTobias Edward Hamilton Bellhouse
NationalityBritish
StatusResigned
Appointed21 July 1994(1 week after company formation)
Appointment Duration5 months (resigned 19 December 1994)
RoleCompany Director
Correspondence AddressOld Rectory Cottage
Hinton Waldrist
Farringdon
Oxford
SN7 8SA
Secretary NameWilliam Derek Anderson
NationalityBritish
StatusResigned
Appointed19 December 1994(5 months, 1 week 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 NameAlan James Lumsden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 10 February 1997)
RoleConstruction Director
Correspondence Address227 East Clyde Street
Helensburgh
Dunbartonshire
G84 7AT
Scotland
Director NameMr Peter John Purton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(6 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 27 October 2008)
RoleConsultant
Correspondence Address12 Barton Street
London
SW1P 3NE
Director NameRupert Murray De Klee
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 27 October 2008)
RoleSurveyor
Correspondence AddressLochiehead
Auchtermuchty
Cupar
Fife
KY14 7EH
Scotland
Director NameBrian Tomlinson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(1 year 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(5 years, 3 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(5 years, 9 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
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

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

100k at £0.0001Bellhouse Joseph Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,091
Current Liabilities£75,313

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due27 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End27 December

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
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 Holdings Limited as a person with significant control on 14 December 2020 (2 pages)
11 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 June 2019Confirmation statement made on 2 June 2019 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 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(3 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(3 pages)
2 January 2016Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 January 2016Accounts for a dormant company made up to 31 December 2014 (5 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)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
(3 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
(3 pages)
14 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(3 pages)
14 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(3 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)
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)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10
(3 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10
(3 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)
17 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 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 secretary (2 pages)
8 December 2009Termination of appointment of William Anderson as a director (2 pages)
8 December 2009Termination of appointment of William Anderson as a director (2 pages)
8 December 2009Termination of appointment of William Anderson as a secretary (2 pages)
2 August 2009Return made up to 29/07/09; no change of members (4 pages)
2 August 2009Return made up to 29/07/09; no change of members (4 pages)
19 November 2008Appointment terminated director rupert klee (1 page)
19 November 2008Appointment terminated director peter purton (1 page)
19 November 2008Appointment terminated director rupert klee (1 page)
19 November 2008Appointment terminated director peter purton (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 July 2008Return made up to 14/07/08; no change of members (8 pages)
29 July 2008Return made up to 14/07/08; no change of members (8 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
9 August 2007Return made up to 14/07/07; full list of members (8 pages)
9 August 2007Return made up to 14/07/07; full list of members (8 pages)
7 August 2007Full accounts made up to 31 December 2006 (11 pages)
7 August 2007Full accounts made up to 31 December 2006 (11 pages)
16 May 2007Full accounts made up to 31 December 2005 (11 pages)
16 May 2007Full accounts made up to 31 December 2005 (11 pages)
1 September 2006Return made up to 14/07/06; full list of members (8 pages)
1 September 2006Return made up to 14/07/06; full list of members (8 pages)
10 March 2006Registered office changed on 10/03/06 from: 15 dover street london W15 4LP (1 page)
10 March 2006Registered office changed on 10/03/06 from: 15 dover street london W15 4LP (1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
16 August 2005Return made up to 14/07/05; no change of members (8 pages)
16 August 2005Return made up to 14/07/05; no change of members (8 pages)
8 September 2004Full accounts made up to 31 December 2003 (11 pages)
8 September 2004Full accounts made up to 31 December 2003 (11 pages)
6 August 2004Return made up to 14/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2004Return made up to 14/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2003Return made up to 14/07/03; full list of members (8 pages)
22 August 2003Return made up to 14/07/03; full list of members (8 pages)
29 May 2003Full accounts made up to 31 December 2002 (11 pages)
29 May 2003Full accounts made up to 31 December 2002 (11 pages)
2 August 2002Return made up to 14/07/02; no change of members
  • 363(287) ‐ Registered office changed on 02/08/02
(8 pages)
2 August 2002Return made up to 14/07/02; no change of members
  • 363(287) ‐ Registered office changed on 02/08/02
(8 pages)
19 June 2002Full accounts made up to 31 December 2001 (11 pages)
19 June 2002Full accounts made up to 31 December 2001 (11 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
6 November 2001Full accounts made up to 31 December 2000 (10 pages)
6 November 2001Full accounts made up to 31 December 2000 (10 pages)
20 July 2001Return made up to 14/07/01; no change of members
  • 363(287) ‐ Registered office changed on 20/07/01
(8 pages)
20 July 2001Return made up to 14/07/01; no change of members
  • 363(287) ‐ Registered office changed on 20/07/01
(8 pages)
4 May 2001Full accounts made up to 31 December 1999 (11 pages)
4 May 2001Full accounts made up to 31 December 1999 (11 pages)
25 July 2000Return made up to 14/07/00; full list of members (8 pages)
25 July 2000Return made up to 14/07/00; full list of members (8 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
9 August 1999Full accounts made up to 31 December 1998 (11 pages)
9 August 1999Full accounts made up to 31 December 1998 (11 pages)
9 August 1999Return made up to 14/07/99; no change of members (4 pages)
9 August 1999Return made up to 14/07/99; no change of members (4 pages)
30 July 1998Return made up to 14/07/98; full list of members (6 pages)
30 July 1998Return made up to 14/07/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 December 1997 (11 pages)
1 July 1998Full accounts made up to 31 December 1997 (11 pages)
5 December 1997Full accounts made up to 31 December 1996 (10 pages)
5 December 1997Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page)
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 (10 pages)
12 August 1997Return made up to 14/07/97; no change of members (4 pages)
12 August 1997Return made up to 14/07/97; no change of members (4 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
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 group accounts made up to 31 July 1996 (16 pages)
3 November 1996Full group accounts made up to 31 July 1996 (16 pages)
8 September 1996Registered office changed on 08/09/96 from: 15 dover street london W1X 4NL (1 page)
8 September 1996Registered office changed on 08/09/96 from: 15 dover street london W1X 4NL (1 page)
21 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/96
(8 pages)
21 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/96
(8 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
19 February 1996Full group accounts made up to 31 July 1995 (15 pages)
19 February 1996Full group accounts made up to 31 July 1995 (15 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)
4 January 1996Director's particulars changed (2 pages)
4 January 1996Director's particulars changed (2 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 1995Accounting reference date shortened from 31/07 to 31/12 (1 page)
17 August 1995New director appointed (6 pages)
17 August 1995New director appointed (6 pages)
17 August 1995Accounting reference date shortened from 31/07 to 31/12 (1 page)
8 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 December 1994Company name changed roxybridge LIMITED\certificate issued on 20/12/94 (2 pages)
19 December 1994Company name changed roxybridge LIMITED\certificate issued on 20/12/94 (2 pages)
14 July 1994Incorporation (15 pages)
14 July 1994Incorporation (15 pages)