London
E14 5NR
Secretary Name | Wendy Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 May Gardens Elstree Hertfordshire WD6 3RZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Bedford Nominees (Uk) LTD 9.99% Ordinary B |
---|---|
459 at £1 | Mr David Bell 45.85% Ordinary |
366 at £1 | Mrs Wendy Bell 36.56% Ordinary |
25 at £1 | Gemma Bell 2.50% Ordinary C |
25 at £1 | Jeffrey Bell 2.50% Ordinary E |
25 at £1 | Stephanie Bell 2.50% Ordinary D |
1 at £1 | Mrs Wendy Bell 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £103,139 |
Cash | £63,465 |
Current Liabilities | £682,092 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 26 February 2020 (overdue) |
27 February 2016 | Delivered on: 11 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 December 2011 | Delivered on: 23 December 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re d b jewellery design limited business premium account number 43854671. Outstanding |
23 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
---|---|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
11 March 2016 | Registration of charge 033169610002, created on 27 February 2016 (18 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Director's details changed for David Bell on 1 June 2012 (2 pages) |
21 June 2012 | Director's details changed for David Bell on 1 June 2012 (2 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Statement of company's objects (2 pages) |
23 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
23 December 2010 | Change of share class name or designation (2 pages) |
23 December 2010 | Resolutions
|
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Appointment terminated secretary wendy bell (1 page) |
10 April 2008 | Return made up to 12/02/08; no change of members (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
10 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 12/02/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
27 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Particulars of contract relating to shares (4 pages) |
5 November 2003 | Nc inc already adjusted 17/08/03 (2 pages) |
5 November 2003 | Ad 17/08/03--------- £ si 900@1=900 £ ic 101/1001 (2 pages) |
7 March 2003 | Return made up to 12/02/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 May 2000 | Memorandum and Articles of Association (9 pages) |
16 April 2000 | Ad 30/03/00--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
16 April 2000 | Resolutions
|
24 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
6 February 1998 | Ad 12/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Incorporation (17 pages) |