Company NameBellhouse Joseph Leith Limited
DirectorTobias Edward Hamilton Bellhouse
Company StatusActive
Company Number04442286
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Tobias Edward Hamilton Bellhouse
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(2 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleSolicitor
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2002(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2002(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameMr Jonathan Lionel Joseph
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(2 days after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marlborough Place
London
NW8 0PG
Secretary NameWilliam Derek Anderson
NationalityBritish
StatusResigned
Appointed22 May 2002(2 days after company formation)
Appointment Duration7 years, 6 months (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Alexandra Gardens
Woking
GU21 2DW
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 May 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameSuzanne Victoria Barclay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 August 2007)
RoleBanker
Correspondence Address19 Roull Road
Edinburgh
Midlothian
EH12 7JW
Scotland
Director NameGillian Christine Sellar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2009)
RoleBank Manager
Correspondence Address112 Seaview Terrace
Edinburgh
Midlothian
EH15 2HQ
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Contact

Telephone020 74401870
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

4.7m at £1Noble Grossart Investments LTD
58.54%
Cumulative Redeemable A Preference
3.3m at £1Bellhouse Joseph Holdings LTD
41.46%
Cumulative Redeemable A Preference
1 at £1Bellhouse Joseph Holdings LTD
0.00%
Preferred Ordinary
40 at £1Bellhouse Joseph Holdings LTD
0.00%
Cumulative Redeemable B Preference
50 at £1Bellhouse Joseph Holdings LTD
0.00%
Ordinary
50 at £1Noble Grossart Investments LTD
0.00%
Ordinary
60 at £1Noble Grossart Investments LTD
0.00%
Cumulative Redeemable B Preference

Financials

Year2014
Net Worth-£10,023,147
Cash£41
Current Liabilities£4,055,566

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due27 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

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 (10 pages)
14 December 2020Change of details for Bellhouse Joseph Holdings Limited as a person with significant control on 14 December 2020 (2 pages)
11 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
13 December 2018Director's details changed for Mr Tobias Edward Hamilton Bellhouse on 13 December 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (7 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)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 8,010,203
(5 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 8,010,203
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
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)
23 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 8,010,203
(5 pages)
23 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 8,010,203
(5 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)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8,010,203
(5 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8,010,203
(5 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)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
12 February 2013Termination of appointment of Alistair Hewitt as a director (2 pages)
12 February 2013Termination of appointment of Alistair Hewitt as a director (2 pages)
4 January 2013Statement of capital on 7 December 2012
  • GBP 8,010,203.00
(6 pages)
4 January 2013Statement of capital on 7 December 2012
  • GBP 8,010,203.00
(6 pages)
4 January 2013Statement of capital on 7 December 2012
  • GBP 8,010,203.00
(6 pages)
16 November 2012SH30 directors/ aud statement under sect 714 of ca 2006- purchase out of capital (2 pages)
16 November 2012SH30 directors/ aud statement under sect 714 of ca 2006- purchase out of capital (2 pages)
16 November 2012Resolutions
  • RES13 ‐ Redeemed al issd redeemable shares @ £1 under sect 714 of ca 2006 26/10/2012
(1 page)
16 November 2012Resolutions
  • RES13 ‐ Redeemed al issd redeemable shares @ £1 under sect 714 of ca 2006 26/10/2012
(1 page)
1 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 8,256,418
(7 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of auth share cap/ creation of 246215 redemable preference shares @ £1 each 26/10/2012
(2 pages)
1 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 8,256,418
(7 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of auth share cap/ creation of 246215 redemable preference shares @ £1 each 26/10/2012
(2 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)
2 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 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 20 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
28 July 2010Termination of appointment of William Anderson as a secretary (1 page)
28 July 2010Termination of appointment of William Anderson as a secretary (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 June 2009Return made up to 20/05/09; full list of members (6 pages)
2 June 2009Return made up to 20/05/09; full list of members (6 pages)
12 March 2009Appointment terminated director gillian sellar (1 page)
12 March 2009Director appointed alistair james neil hewitt (11 pages)
12 March 2009Director appointed alistair james neil hewitt (11 pages)
12 March 2009Appointment terminated director gillian sellar (1 page)
22 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 July 2008Appointment terminated director pamela dickson (1 page)
25 July 2008Appointment terminated director pamela dickson (1 page)
11 June 2008Return made up to 20/05/08; full list of members (7 pages)
11 June 2008Return made up to 20/05/08; full list of members (7 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (3 pages)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (3 pages)
7 August 2007Full accounts made up to 31 December 2006 (15 pages)
7 August 2007Full accounts made up to 31 December 2006 (15 pages)
14 June 2007Return made up to 20/05/07; full list of members (5 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 20/05/07; full list of members (5 pages)
21 May 2007Full accounts made up to 31 December 2005 (14 pages)
21 May 2007Full accounts made up to 31 December 2005 (14 pages)
3 May 2007Ad 15/01/07--------- £ si 1@1=1 £ ic 5565152/5565153 (2 pages)
3 May 2007Ad 15/01/07--------- £ si 1@1=1 £ ic 5565152/5565153 (2 pages)
2 February 2007Nc inc already adjusted 15/01/07 (1 page)
2 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 February 2007Nc inc already adjusted 15/01/07 (1 page)
2 February 2007Ad 15/01/07--------- £ si 1@1=1 £ ic 5565151/5565152 (2 pages)
2 February 2007Ad 15/01/07--------- £ si 1@1=1 £ ic 5565151/5565152 (2 pages)
2 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 December 2006£ ic 7616000/6540928 27/11/06 £ sr 1075072@1=1075072 (1 page)
5 December 2006£ ic 8010202/7616000 27/11/06 £ sr 394202@1=394202 (1 page)
5 December 2006£ ic 7616000/6540928 27/11/06 £ sr 1075072@1=1075072 (1 page)
5 December 2006£ ic 6540928/5565151 27/11/06 £ sr 975777@1=975777 (1 page)
5 December 2006£ ic 8010202/7616000 27/11/06 £ sr 394202@1=394202 (1 page)
5 December 2006£ ic 6540928/5565151 27/11/06 £ sr 975777@1=975777 (1 page)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (3 pages)
13 June 2006Return made up to 20/05/06; full list of members (7 pages)
13 June 2006Return made up to 20/05/06; full list of members (7 pages)
10 March 2006Registered office changed on 10/03/06 from: 15 dover street london W15 4LP (1 page)
10 March 2006Registered office changed on 10/03/06 from: 15 dover street london W15 4LP (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
10 June 2005New director appointed (3 pages)
10 June 2005New director appointed (3 pages)
9 June 2005Return made up to 20/05/05; full list of members (9 pages)
9 June 2005Return made up to 20/05/05; full list of members (9 pages)
13 October 2004New director appointed (3 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (3 pages)
15 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
1 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 August 2003Ad 17/07/03--------- £ si 2631600@1=2631600 £ ic 7823653/10455253 (2 pages)
1 August 2003Nc inc already adjusted 03/07/03 (2 pages)
1 August 2003Ad 17/07/03--------- £ si 2631600@1=2631600 £ ic 7823653/10455253 (2 pages)
1 August 2003Nc inc already adjusted 03/07/03 (2 pages)
18 June 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
(7 pages)
18 June 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
(7 pages)
14 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
5 June 2003Full accounts made up to 31 December 2002 (12 pages)
5 June 2003Full accounts made up to 31 December 2002 (12 pages)
21 February 2003Ad 30/12/02--------- £ si 1448400@1=1448400 £ ic 6375253/7823653 (2 pages)
21 February 2003Ad 30/12/02--------- £ si 1448400@1=1448400 £ ic 6375253/7823653 (2 pages)
29 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
29 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
4 September 2002Ad 30/07/02--------- £ si 6375153@1=6375153 £ ic 100/6375253 (2 pages)
4 September 2002Ad 30/07/02--------- £ si 6375153@1=6375153 £ ic 100/6375253 (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Nc inc already adjusted 22/05/02 (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 June 2002Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2002Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2002Nc inc already adjusted 22/05/02 (1 page)
20 May 2002Incorporation (25 pages)
20 May 2002Incorporation (25 pages)