Company NameBellhouse Joseph Holdings Limited
DirectorTobias Edward Hamilton Bellhouse
Company StatusActive
Company Number03176010
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years ago)
Previous NameContinental Shelf 52 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
Appointed30 April 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMr Jonathan Lionel Joseph
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 North Gate
Prince Albert Road
London
NW8 0PG
Secretary NameMr Jonathan Lionel Joseph
NationalityBritish
StatusResigned
Appointed30 April 1996(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 North Gate
Prince Albert Road
London
NW8 0PG
Director NameMr Nicholas Rivlin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 years, 7 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(4 years, 1 month 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 NameWilliam Todd Nugent
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 2006)
RoleMerchant Banker
Correspondence Address3 Carlton Street
Edinburgh
Midlothian
EH4 1NE
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Telephone020 37289040
Telephone regionLondon

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

126.8k at £0.01Malandra Overseas LTD
9.37%
Ordinary
580k at £0.01Noble Grossart Investments LTD
42.85%
Ordinary
543k at £0.01Tobias Edward Hamilton Bellhouse
40.12%
Ordinary
50.9k at £0.01Alan James Lumsden Rodger
3.76%
Ordinary
28.7k at £0.01Noble Grossart LTD
2.12%
Ordinary
9.6k at £0.01Bridget De Margery
0.71%
Ordinary
5k at £0.01Swiss Bank Corp
0.37%
Ordinary
4.4k at £0.01Societe Mandataire Sa
0.32%
Ordinary
2.7k at £0.01Portstock LTD
0.20%
Ordinary
2.2k at £0.01Philip Joseph
0.17%
Ordinary
277 at £0.01Richard Joseph
0.02%
Ordinary

Financials

Year2014
Net Worth£343,082
Current Liabilities£998,487

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due26 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End26 December

Returns

Latest Return13 March 2024 (2 weeks, 1 day ago)
Next Return Due27 March 2025 (12 months from now)

Charges

20 September 2010Delivered on: 30 September 2010
Satisfied on: 11 July 2013
Persons entitled: Bank of Scotland PLC (Bos)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 July 1998Delivered on: 1 August 1998
Satisfied on: 11 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
2 November 1999Delivered on: 15 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over all shares and related rights and a first fixed charge over its interest in all shares and all related rights.
Outstanding

Filing History

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 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
13 December 2018Change of details for Mr Tobias Edward Hamilton Bellhouse as a person with significant control on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Tobias Edward Hamilton Bellhouse on 13 December 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 June 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 13,535.67
(4 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 13,535.67
(4 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
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)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 13,535.67
(4 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 13,535.67
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 13,535.67
(4 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 13,535.67
(4 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 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 July 2013Satisfaction of charge 1 in full (4 pages)
11 July 2013Satisfaction of charge 3 in full (4 pages)
11 July 2013Satisfaction of charge 3 in full (4 pages)
11 July 2013Satisfaction of charge 1 in full (4 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
20 May 2011Termination of appointment of Jonathan Joseph as a secretary (1 page)
20 May 2011Termination of appointment of Jonathan Joseph as a secretary (1 page)
10 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 September 2010Termination of appointment of Jonathan Joseph as a director (2 pages)
23 September 2010Termination of appointment of Jonathan Joseph as a director (2 pages)
22 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
4 February 2010Group of companies' accounts made up to 31 December 2008 (21 pages)
4 February 2010Group of companies' accounts made up to 31 December 2008 (21 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)
2 April 2009Director and secretary's change of particulars / jonathan joseph / 15/01/2009 (1 page)
2 April 2009Return made up to 21/03/09; full list of members (7 pages)
2 April 2009Return made up to 21/03/09; full list of members (7 pages)
2 April 2009Director and secretary's change of particulars / jonathan joseph / 15/01/2009 (1 page)
22 December 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
22 December 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
15 April 2008Return made up to 21/03/08; full list of members (7 pages)
15 April 2008Return made up to 21/03/08; full list of members (7 pages)
7 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
7 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
16 May 2007Group of companies' accounts made up to 31 December 2005 (25 pages)
16 May 2007Group of companies' accounts made up to 31 December 2005 (25 pages)
17 April 2007Return made up to 21/03/07; full list of members (4 pages)
17 April 2007Return made up to 21/03/07; full list of members (4 pages)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
13 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 March 2006Registered office changed on 10/03/06 from: 15 dover street london W1S 4LP (1 page)
10 March 2006Registered office changed on 10/03/06 from: 15 dover street london W1S 4LP (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
15 April 2005Return made up to 21/03/05; full list of members (11 pages)
15 April 2005Return made up to 21/03/05; full list of members (11 pages)
8 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
8 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
16 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 May 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
29 May 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
14 April 2003Return made up to 21/03/03; full list of members (11 pages)
14 April 2003Return made up to 21/03/03; full list of members (11 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
19 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
19 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
9 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/02
(11 pages)
9 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/02
(11 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
6 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
6 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
4 May 2001Full group accounts made up to 31 December 1999 (21 pages)
4 May 2001Full group accounts made up to 31 December 1999 (21 pages)
17 April 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(11 pages)
17 April 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(11 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
18 April 2000Return made up to 21/03/00; full list of members (11 pages)
18 April 2000Return made up to 21/03/00; full list of members (11 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
15 November 1999Particulars of mortgage/charge (4 pages)
15 November 1999Particulars of mortgage/charge (4 pages)
9 August 1999Full group accounts made up to 31 December 1998 (19 pages)
9 August 1999Full group accounts made up to 31 December 1998 (19 pages)
19 April 1999Return made up to 21/03/99; no change of members (4 pages)
19 April 1999Return made up to 21/03/99; no change of members (4 pages)
1 August 1998Particulars of mortgage/charge (5 pages)
1 August 1998Particulars of mortgage/charge (5 pages)
1 July 1998Full group accounts made up to 31 December 1997 (17 pages)
1 July 1998Full group accounts made up to 31 December 1997 (17 pages)
29 April 1998Return made up to 21/03/98; change of members (6 pages)
29 April 1998Return made up to 21/03/98; change of members (6 pages)
27 November 1997Full group accounts made up to 31 December 1996 (17 pages)
27 November 1997Full group accounts made up to 31 December 1996 (17 pages)
18 September 1997£ nc 10000/15000 10/09/97 (1 page)
18 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 September 1997Ad 10/09/97--------- £ si [email protected]=3535 £ ic 10000/13535 (2 pages)
18 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 September 1997£ nc 10000/15000 10/09/97 (1 page)
18 September 1997Ad 10/09/97--------- £ si [email protected]=3535 £ ic 10000/13535 (2 pages)
16 April 1997Return made up to 21/03/97; full list of members (14 pages)
16 April 1997Return made up to 21/03/97; full list of members (14 pages)
8 September 1996Registered office changed on 08/09/96 from: 195 knightsbridge london SW7 1RE (1 page)
8 September 1996Registered office changed on 08/09/96 from: 195 knightsbridge london SW7 1RE (1 page)
21 August 1996Statement of affairs (7 pages)
21 August 1996Statement of affairs (7 pages)
21 August 1996Ad 06/08/96--------- £ si [email protected] (5 pages)
21 August 1996Ad 06/08/96--------- £ si [email protected] (5 pages)
15 August 1996Ad 06/08/96--------- £ si [email protected]=9998 £ ic 2/10000 (5 pages)
15 August 1996Memorandum and Articles of Association (16 pages)
15 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
15 August 1996Ad 06/08/96--------- £ si [email protected]=9998 £ ic 2/10000 (5 pages)
15 August 1996Memorandum and Articles of Association (16 pages)
15 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
26 May 1996Memorandum and Articles of Association (6 pages)
26 May 1996Memorandum and Articles of Association (6 pages)
22 May 1996New secretary appointed;new director appointed (1 page)
22 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 May 1996New secretary appointed;new director appointed (1 page)
22 May 1996Director resigned (3 pages)
22 May 1996Registered office changed on 22/05/96 from: 63 queen victoria street london EC4N 4ST (1 page)
22 May 1996£ nc 1000/10000 02/05/96 (1 page)
22 May 1996Registered office changed on 22/05/96 from: 63 queen victoria street london EC4N 4ST (1 page)
22 May 1996£ nc 1000/10000 02/05/96 (1 page)
22 May 1996S-div 02/05/96 (1 page)
22 May 1996Director resigned (3 pages)
22 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 May 1996Secretary resigned (3 pages)
22 May 1996S-div 02/05/96 (1 page)
22 May 1996New director appointed (1 page)
22 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 May 1996New director appointed (1 page)
22 May 1996Secretary resigned (3 pages)
30 April 1996Memorandum and Articles of Association (6 pages)
30 April 1996Memorandum and Articles of Association (6 pages)
24 April 1996Company name changed continental shelf 52 LIMITED\certificate issued on 24/04/96 (3 pages)
24 April 1996Company name changed continental shelf 52 LIMITED\certificate issued on 24/04/96 (3 pages)
21 March 1996Incorporation (17 pages)
21 March 1996Incorporation (17 pages)