Bexley
Kent
DA5 3NL
Secretary Name | Barbara Rozina Dee |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(8 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warwick Close Bexley Kent DA5 3NL |
Director Name | Mr Robert John Dee |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ |
Director Name | Barbara Rozina Dee |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warwick Close Bexley Kent DA5 3NL |
Secretary Name | Joseph Dedomenici |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Oakbridge Road Bromley Kent |
Secretary Name | Ronald Brian Peter Peto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Allerford Road Catford London SE6 3DE |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | bell-int.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 271222 |
Telephone region | Dartford |
Registered Address | C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Waterbridge Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Alan Dee 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,178 |
Cash | £152,220 |
Current Liabilities | £152,594 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
20 February 1997 | Delivered on: 27 February 1997 Satisfied on: 14 March 2000 Persons entitled: Juno Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 18TH june 1996. Particulars: The rent deposit of £8,485.85 and all other sums under the terms of the lease in respect of premises at 50 spital street dartford kent. See the mortgage charge document for full details. Fully Satisfied |
---|
14 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Appointment of Mr Robert John Dee as a director on 9 December 2020 (2 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
4 December 2020 | Termination of appointment of Barbara Rozina Dee as a director on 12 May 2020 (1 page) |
16 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
2 April 2019 | Registered office address changed from 2 st Georges Mews Road 43 Westminster Bridge London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (21 pages) |
3 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (21 pages) |
8 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 January 2010 | Director's details changed for Alan Dee on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Barbara Rozina Dee on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Barbara Rozina Dee on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Barbara Rozina Dee on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Alan Dee on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Alan Dee on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from, 2 st geaorges mews, 44 westminster bridge road, london, SE1 7JB, united kingdom (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 st geaorges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from, 2 st geaorges mews, 44 westminster bridge road, london, SE1 7JB, united kingdom (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from, c/o pearlman rose, 48A-49A aldgate high street, london, EC3N 1AL (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from, c/o pearlman rose, 48A-49A aldgate high street, london, EC3N 1AL (1 page) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
13 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
17 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
10 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
10 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
29 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: pearlman rose, 116/117 saffron hill, london, EC1N 8QS (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: pearlman rose 116/117 saffron hill london EC1N 8QS (1 page) |
31 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 March 1998 | Return made up to 17/01/98; full list of members
|
11 March 1998 | Return made up to 17/01/98; full list of members
|
20 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 September 1997 | £ nc 100/50000 07/02/97 (1 page) |
16 September 1997 | £ nc 100/50000 07/02/97 (1 page) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 August 1996 | Accounting reference date extended from 31/01/96 to 31/03/96 (1 page) |
29 August 1996 | Accounting reference date extended from 31/01/96 to 31/03/96 (1 page) |
8 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: c/o pearlman rose, 408 ludgate circus, london, EC4M 7LD (1 page) |
8 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: c/o pearlman rose 408 ludgate circus london EC4M 7LD (1 page) |
17 January 1995 | Incorporation (14 pages) |
17 January 1995 | Incorporation (14 pages) |