Company NameBell International Limited
DirectorsAlan Dee and Robert John Dee
Company StatusActive
Company Number03010592
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Alan Dee
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(3 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Warwick Close
Bexley
Kent
DA5 3NL
Secretary NameBarbara Rozina Dee
NationalityBritish
StatusCurrent
Appointed15 January 2003(8 years after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warwick Close
Bexley
Kent
DA5 3NL
Director NameMr Robert John Dee
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameBarbara Rozina Dee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Warwick Close
Bexley
Kent
DA5 3NL
Secretary NameJoseph Dedomenici
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 Oakbridge Road
Bromley
Kent
Secretary NameRonald Brian Peter Peto
NationalityBritish
StatusResigned
Appointed20 September 1999(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Allerford Road
Catford
London
SE6 3DE
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitebell-int.co.uk
Email address[email protected]
Telephone01322 271222
Telephone regionDartford

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Waterbridge Holdings LTD
100.00%
Ordinary
1 at £1Alan Dee
0.01%
Ordinary

Financials

Year2014
Net Worth£300,178
Cash£152,220
Current Liabilities£152,594

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

20 February 1997Delivered 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

Filing History

14 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
11 December 2020Appointment of Mr Robert John Dee as a director on 9 December 2020 (2 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
4 December 2020Termination of appointment of Barbara Rozina Dee as a director on 12 May 2020 (1 page)
16 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
2 April 2019Registered 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 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (21 pages)
3 May 2016Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (21 pages)
8 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000
(5 pages)
8 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2016
(7 pages)
8 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2016
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000
(5 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000
(5 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 20,000
(5 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 20,000
(5 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 20,000
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Director's details changed for Alan Dee on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Barbara Rozina Dee on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Barbara Rozina Dee on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Barbara Rozina Dee on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Alan Dee on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Alan Dee on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2009Return made up to 09/01/09; full list of members (4 pages)
11 February 2009Return made up to 09/01/09; full list of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from, 2 st geaorges mews, 44 westminster bridge road, london, SE1 7JB, united kingdom (1 page)
14 January 2009Registered office changed on 14/01/2009 from 2 st geaorges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page)
14 January 2009Registered office changed on 14/01/2009 from, 2 st geaorges mews, 44 westminster bridge road, london, SE1 7JB, united kingdom (1 page)
13 January 2009Registered office changed on 13/01/2009 from, c/o pearlman rose, 48A-49A aldgate high street, london, EC3N 1AL (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
13 January 2009Registered office changed on 13/01/2009 from, c/o pearlman rose, 48A-49A aldgate high street, london, EC3N 1AL (1 page)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2007Return made up to 09/01/07; full list of members (7 pages)
23 January 2007Return made up to 09/01/07; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Return made up to 09/01/06; full list of members (7 pages)
13 January 2006Return made up to 09/01/06; full list of members (7 pages)
17 January 2005Return made up to 09/01/05; full list of members (7 pages)
17 January 2005Return made up to 09/01/05; full list of members (7 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
16 January 2004Return made up to 09/01/04; full list of members (7 pages)
16 January 2004Return made up to 09/01/04; full list of members (7 pages)
29 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
29 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
12 February 2003Return made up to 09/01/03; full list of members (7 pages)
12 February 2003Return made up to 09/01/03; full list of members (7 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
14 January 2002Return made up to 09/01/02; full list of members (6 pages)
14 January 2002Return made up to 09/01/02; full list of members (6 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 October 2001Registered office changed on 18/10/01 from: pearlman rose, 116/117 saffron hill, london, EC1N 8QS (1 page)
18 October 2001Registered office changed on 18/10/01 from: pearlman rose 116/117 saffron hill london EC1N 8QS (1 page)
31 January 2001Return made up to 17/01/01; full list of members (6 pages)
31 January 2001Return made up to 17/01/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 February 2000Return made up to 17/01/00; full list of members (6 pages)
29 February 2000Return made up to 17/01/00; full list of members (6 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
31 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 1999Return made up to 17/01/99; no change of members (4 pages)
27 January 1999Return made up to 17/01/99; no change of members (4 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 October 1997Accounts 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 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Return made up to 17/01/97; no change of members (4 pages)
5 February 1997Return made up to 17/01/97; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 August 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
29 August 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
8 January 1996Return made up to 17/01/96; full list of members (6 pages)
8 January 1996Registered office changed on 08/01/96 from: c/o pearlman rose, 408 ludgate circus, london, EC4M 7LD (1 page)
8 January 1996Return made up to 17/01/96; full list of members (6 pages)
8 January 1996Registered office changed on 08/01/96 from: c/o pearlman rose 408 ludgate circus london EC4M 7LD (1 page)
17 January 1995Incorporation (14 pages)
17 January 1995Incorporation (14 pages)