Company NameBell Group (Painting & Decorating) Limited
Company StatusDissolved
Company Number03034252
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Denroy Livingstone Bell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(1 month, 2 weeks after company formation)
Appointment Duration24 years, 6 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameMr Denroy Livingstone Bell
NationalityBritish
StatusClosed
Appointed29 March 1999(4 years after company formation)
Appointment Duration20 years, 7 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameListon Glenroy Bell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RolePainter & Decorator
Correspondence Address5 Cade House
Cade Houses
Beckenham
Kent
BR3 3EQ
Director NameMr Allan Antonio Yusuf
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwoods Carters Hill Lane
Meopham
Gravesend
Kent
DA13 0UG
Secretary NameListon Glenroy Bell
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RolePainter & Decorator
Correspondence Address5 Cade House
Cade Houses
Beckenham
Kent
BR3 3EQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitebell-group.co.uk
Telephone01236 766878
Telephone regionCoatbridge

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Denroy Bell
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,861
Cash£1
Current Liabilities£50,818

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 June

Charges

27 February 2001Delivered 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

Filing History

26 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
24 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
17 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Secretary's details changed for Denroy Bell on 17 March 2013 (1 page)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
26 March 2013Director's details changed for Denroy Bell on 17 March 2013 (2 pages)
4 October 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
6 July 2012Registered office address changed from 2 Wandle Court Gardens Beddington Surrey CR0 4SR on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 2 Wandle Court Gardens Beddington Surrey CR0 4SR on 6 July 2012 (1 page)
19 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 August 2008Return made up to 17/03/08; no change of members (6 pages)
4 June 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 June 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 June 2006Return made up to 17/03/06; full list of members (7 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 May 2005Return made up to 17/03/05; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 March 2004Return made up to 17/03/04; full list of members (7 pages)
7 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 April 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 24/04/03
(7 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 May 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 May 2001Return made up to 17/03/01; full list of members (6 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 April 1999Return made up to 17/03/99; full list of members (6 pages)
23 March 1999Full accounts made up to 31 March 1998 (10 pages)
5 June 1998Return made up to 17/03/98; no change of members (4 pages)
14 May 1998Full accounts made up to 31 March 1997 (9 pages)
13 June 1997Return made up to 17/03/97; no change of members (4 pages)
14 October 1996Full accounts made up to 31 March 1996 (9 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/96
(6 pages)
23 March 1995Secretary resigned;new director appointed (2 pages)
23 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 March 1995Incorporation (12 pages)