Company NameBellis Architects Limited
DirectorDavid Bellis
Company StatusActive
Company Number05790406
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Previous NameDavid Bellis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Bellis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address263 Creighton Avenue East Finchley
London
N2 9BP
Secretary NameMr Cedric Thomas Bellis
StatusCurrent
Appointed01 August 2014(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address11 Tromode Close
Tromode
IM2 5PE
Secretary NameEdna Bellis
NationalityBritish
StatusResigned
Appointed28 April 2006(1 week after company formation)
Appointment Duration8 years, 3 months (resigned 01 August 2014)
RolePersonal Assistant
Correspondence AddressErin Brae
Queens Promenade
Douglas
Isle Of Man
IM2 4NL
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSP Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address29 Gloucester Place
London
W1U 8HX
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Contact

Websitewww.bellisarchitects.com
Email address[email protected]
Telephone020 78312333
Telephone regionLondon

Location

Registered Address263 Creighton Avenue
East Finchley
London
N2 9BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

1 at £1David Bellis
100.00%
Ordinary

Financials

Year2014
Net Worth£9,086
Cash£25,453
Current Liabilities£47,707

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 April 2024 (2 weeks, 2 days ago)
Next Return Due5 May 2025 (12 months from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
27 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
5 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
30 April 2021Change of details for Mr David Bellis as a person with significant control on 16 April 2016 (2 pages)
29 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 30 April 2020 (5 pages)
4 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
25 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
31 May 2018Director's details changed for Mr David Bellis on 31 May 2018 (2 pages)
31 May 2018Change of details for Mr David Bellis as a person with significant control on 31 May 2018 (2 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
21 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
6 October 2014Termination of appointment of Edna Bellis as a secretary on 1 August 2014 (1 page)
6 October 2014Termination of appointment of Edna Bellis as a secretary on 1 August 2014 (1 page)
6 October 2014Appointment of Mr Cedric Thomas Bellis as a secretary on 1 August 2014 (2 pages)
6 October 2014Appointment of Mr Cedric Thomas Bellis as a secretary on 1 August 2014 (2 pages)
6 October 2014Termination of appointment of Edna Bellis as a secretary on 1 August 2014 (1 page)
6 October 2014Appointment of Mr Cedric Thomas Bellis as a secretary on 1 August 2014 (2 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
12 June 2013Registered office address changed from 52 Leopold Road East Finchley London N2 8BE United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 52 Leopold Road East Finchley London N2 8BE United Kingdom on 12 June 2013 (1 page)
12 June 2013Director's details changed for Mr David Bellis on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Mr David Bellis on 12 June 2013 (2 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 June 2010Director's details changed for David Bellis on 21 April 2010 (2 pages)
4 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for David Bellis on 21 April 2010 (2 pages)
4 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 May 2009Registered office changed on 19/05/2009 from studio 207 16-16A baldwins gardens london EC1N 7RJ (1 page)
19 May 2009Registered office changed on 19/05/2009 from studio 207 16-16A baldwins gardens london EC1N 7RJ (1 page)
12 May 2009Return made up to 21/04/09; full list of members (3 pages)
12 May 2009Return made up to 21/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 21/04/08; full list of members (3 pages)
7 May 2008Return made up to 21/04/08; full list of members (3 pages)
22 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 May 2007Registered office changed on 22/05/07 from: 29 gloucester place london W1U 8HX (1 page)
22 May 2007Registered office changed on 22/05/07 from: 29 gloucester place london W1U 8HX (1 page)
22 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
9 May 2007Return made up to 21/04/07; full list of members (2 pages)
9 May 2007Return made up to 21/04/07; full list of members (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
30 June 2006Company name changed david bellis LIMITED\certificate issued on 30/06/06 (2 pages)
30 June 2006Company name changed david bellis LIMITED\certificate issued on 30/06/06 (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
21 April 2006Incorporation (18 pages)
21 April 2006Incorporation (18 pages)