Bellfields
Guildford
Surrey
GU1 1NX
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | th Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(1 day after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2015) |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Noel Patrick Guerin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,647 |
Cash | £3,496 |
Current Liabilities | £7,170 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
3 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
7 July 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
26 November 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
15 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
26 June 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills, 18 Watermill Way Wimbledon London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills, 18 Watermill Way Wimbledon London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills, 18 Watermill Way Wimbledon London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
8 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
19 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 10, the 1929 building merton abbey mills, watermill way, wimbledon london SW19 2RD (1 page) |
10 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 10, the 1929 building merton abbey mills, watermill way, wimbledon london SW19 2RD (1 page) |
18 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Incorporation (13 pages) |
8 October 2003 | Incorporation (13 pages) |