Company NameBowbell Ltd
DirectorMelvin Mendel Hager
Company StatusActive
Company Number04983898
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Melvin Mendel Hager
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2021(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address94 Stamford Hill
London
N16 6XS
Director NameChaim Torn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2004(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 2010)
RoleDealer
Country of ResidenceUnited States
Correspondence Address1212 36th Street
Brooklyn
Ny 11218
United States
Secretary NameGitta Hager
NationalityBritish
StatusResigned
Appointed07 January 2004(1 month after company formation)
Appointment Duration16 years, 5 months (resigned 01 July 2020)
RoleCompany Director
Correspondence Address34 Gilda Crescent
London
N16 6JP
Director NameMr Melvin Mendel Hager
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address206 High Road
London
N15 4NP
Director NameMr Abraham Blau
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2021)
RoleResearch Student
Country of ResidenceUnited States
Correspondence Address5001 15th Avenue
Brooklyn
New York
United States
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Avraham Blau
100.00%
Ordinary

Financials

Year2014
Net Worth£37,717
Cash£1,552
Current Liabilities£8,478

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 April

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

20 January 2011Delivered on: 25 January 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 chardmore road london t/no 298565 see image for full details.
Outstanding
10 August 2004Delivered on: 18 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £424,000.00 and all monies due or to become due from the company to the chargee.
Particulars: 79 chardmore road N16. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

21 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
3 January 2024Previous accounting period shortened from 4 April 2023 to 3 April 2023 (1 page)
8 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
5 January 2023Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
24 October 2022Cessation of Abraham Blau as a person with significant control on 1 July 2022 (1 page)
24 October 2022Notification of Melvin Mendel Hager as a person with significant control on 1 July 2022 (2 pages)
24 October 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
8 March 2022Current accounting period extended from 21 March 2022 to 5 April 2022 (1 page)
3 March 2022Total exemption full accounts made up to 27 March 2021 (8 pages)
15 December 2021Previous accounting period shortened from 22 March 2021 to 21 March 2021 (1 page)
2 November 2021Termination of appointment of Abraham Blau as a director on 1 November 2021 (1 page)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
16 April 2021Director's details changed (2 pages)
14 April 2021Director's details changed for Mr Avrohom Blau on 14 April 2021 (2 pages)
14 April 2021Change of details for Mr Abraham Blau as a person with significant control on 14 April 2021 (2 pages)
6 April 2021Appointment of Mr Melvin Mendel Hager as a director on 20 March 2021 (2 pages)
22 March 2021Micro company accounts made up to 22 March 2020 (3 pages)
12 March 2021Previous accounting period shortened from 23 March 2020 to 22 March 2020 (1 page)
5 March 2021Cessation of Irwin Blau as a person with significant control on 5 March 2020 (1 page)
5 March 2021Notification of Abraham Blau as a person with significant control on 5 March 2021 (2 pages)
18 November 2020Change of details for Mr Irwin Blau as a person with significant control on 17 November 2020 (2 pages)
18 November 2020Director's details changed for Mr Avrohom Blau on 1 October 2019 (2 pages)
17 August 2020Termination of appointment of Gitta Hager as a secretary on 1 July 2020 (1 page)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 23 March 2019 (2 pages)
15 January 2020Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 15 January 2020 (1 page)
19 December 2019Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page)
5 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 24 March 2018 (2 pages)
17 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 25 March 2017 (2 pages)
18 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
7 July 2017Termination of appointment of Melvin Mendel Hager as a director on 30 June 2017 (1 page)
7 July 2017Appointment of Mr Avrohom Blau as a director on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of Melvin Mendel Hager as a director on 30 June 2017 (1 page)
7 July 2017Appointment of Mr Avrohom Blau as a director on 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 26 March 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 26 March 2016 (3 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 26 March 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 26 March 2015 (3 pages)
15 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
26 January 2015Total exemption small company accounts made up to 27 March 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 27 March 2014 (3 pages)
19 January 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
19 January 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
24 November 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 November 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
17 March 2014Total exemption small company accounts made up to 29 March 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 29 March 2013 (3 pages)
9 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
9 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
6 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
6 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
29 April 2010Appointment of Melvin Mendel Hager as a director (2 pages)
29 April 2010Appointment of Melvin Mendel Hager as a director (2 pages)
28 April 2010Termination of appointment of Chaim Torn as a director (1 page)
28 April 2010Termination of appointment of Chaim Torn as a director (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Chaim Y Torn on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Chaim Y Torn on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Chaim Y Torn on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Return made up to 01/12/08; full list of members (3 pages)
2 December 2008Return made up to 01/12/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Return made up to 03/12/07; full list of members (6 pages)
2 January 2008Return made up to 03/12/07; full list of members (6 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Return made up to 03/12/06; full list of members (6 pages)
22 December 2006Return made up to 03/12/06; full list of members (6 pages)
7 December 2005Return made up to 03/12/05; full list of members (6 pages)
7 December 2005Return made up to 03/12/05; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 November 2004Return made up to 03/12/04; full list of members (6 pages)
22 November 2004Return made up to 03/12/04; full list of members (6 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004New director appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
5 January 2004Registered office changed on 05/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
5 January 2004Secretary resigned (1 page)
3 December 2003Incorporation (9 pages)
3 December 2003Incorporation (9 pages)