London
N2 9BP
Secretary Name | Mr Cedric Thomas Bellis |
---|---|
Status | Current |
Appointed | 01 August 2014(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Tromode Close Tromode IM2 5PE |
Secretary Name | Edna Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 August 2014) |
Role | Personal Assistant |
Correspondence Address | Erin Brae Queens Promenade Douglas Isle Of Man IM2 4NL |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | SP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 29 Gloucester Place London W1U 8HX |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Website | www.bellisarchitects.com |
---|---|
Email address | [email protected] |
Telephone | 020 78312333 |
Telephone region | London |
Registered Address | 263 Creighton Avenue East Finchley London N2 9BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
1 at £1 | David Bellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,086 |
Cash | £25,453 |
Current Liabilities | £47,707 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 21 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 5 May 2025 (12 months from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
27 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
5 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
30 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
30 April 2021 | Change of details for Mr David Bellis as a person with significant control on 16 April 2016 (2 pages) |
29 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
23 October 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
4 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
25 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
31 May 2018 | Director's details changed for Mr David Bellis on 31 May 2018 (2 pages) |
31 May 2018 | Change of details for Mr David Bellis as a person with significant control on 31 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
21 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
24 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
6 October 2014 | Termination of appointment of Edna Bellis as a secretary on 1 August 2014 (1 page) |
6 October 2014 | Termination of appointment of Edna Bellis as a secretary on 1 August 2014 (1 page) |
6 October 2014 | Appointment of Mr Cedric Thomas Bellis as a secretary on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr Cedric Thomas Bellis as a secretary on 1 August 2014 (2 pages) |
6 October 2014 | Termination of appointment of Edna Bellis as a secretary on 1 August 2014 (1 page) |
6 October 2014 | Appointment of Mr Cedric Thomas Bellis as a secretary on 1 August 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
12 June 2013 | Registered office address changed from 52 Leopold Road East Finchley London N2 8BE United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 52 Leopold Road East Finchley London N2 8BE United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Director's details changed for Mr David Bellis on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr David Bellis on 12 June 2013 (2 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 June 2010 | Director's details changed for David Bellis on 21 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for David Bellis on 21 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from studio 207 16-16A baldwins gardens london EC1N 7RJ (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from studio 207 16-16A baldwins gardens london EC1N 7RJ (1 page) |
12 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 29 gloucester place london W1U 8HX (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 29 gloucester place london W1U 8HX (1 page) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
30 June 2006 | Company name changed david bellis LIMITED\certificate issued on 30/06/06 (2 pages) |
30 June 2006 | Company name changed david bellis LIMITED\certificate issued on 30/06/06 (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
21 April 2006 | Incorporation (18 pages) |
21 April 2006 | Incorporation (18 pages) |