Cheam
Surrey
SM2 6JT
Secretary Name | Mr Denroy Livingstone Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(4 years after company formation) |
Appointment Duration | 20 years, 7 months (closed 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Liston Glenroy Bell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Painter & Decorator |
Correspondence Address | 5 Cade House Cade Houses Beckenham Kent BR3 3EQ |
Director Name | Mr Allan Antonio Yusuf |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenwoods Carters Hill Lane Meopham Gravesend Kent DA13 0UG |
Secretary Name | Liston Glenroy Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Painter & Decorator |
Correspondence Address | 5 Cade House Cade Houses Beckenham Kent BR3 3EQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | bell-group.co.uk |
---|---|
Telephone | 01236 766878 |
Telephone region | Coatbridge |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Denroy Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,861 |
Cash | £1 |
Current Liabilities | £50,818 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 June |
27 February 2001 | Delivered on: 3 March 2001 Persons entitled: Hsbc Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
---|---|
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
17 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Secretary's details changed for Denroy Bell on 17 March 2013 (1 page) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Director's details changed for Denroy Bell on 17 March 2013 (2 pages) |
4 October 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
6 July 2012 | Registered office address changed from 2 Wandle Court Gardens Beddington Surrey CR0 4SR on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 2 Wandle Court Gardens Beddington Surrey CR0 4SR on 6 July 2012 (1 page) |
19 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
4 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 August 2008 | Return made up to 17/03/08; no change of members (6 pages) |
4 June 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 June 2007 | Return made up to 17/03/07; full list of members
|
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 June 2006 | Return made up to 17/03/06; full list of members (7 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 May 2005 | Return made up to 17/03/05; full list of members (7 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 April 2003 | Return made up to 17/03/03; full list of members
|
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 May 2002 | Return made up to 17/03/02; full list of members
|
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 17/03/00; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
23 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 June 1998 | Return made up to 17/03/98; no change of members (4 pages) |
14 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
13 June 1997 | Return made up to 17/03/97; no change of members (4 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Return made up to 17/03/96; full list of members
|
23 March 1995 | Secretary resigned;new director appointed (2 pages) |
23 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
17 March 1995 | Incorporation (12 pages) |