Company NameBell Street Restaurant Limited
DirectorSurendra Patel
Company StatusActive
Company Number06517185
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Surendra Patel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Burdon Lane
Sutton
Surrey
SM2 7BZ
Secretary NameMrs Renuka Babubhai Patel
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address10 Ardwell Avenue
Ilford
Essex
IG6 1AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01737 244438
Telephone regionRedhill

Location

Registered Address89 Burdon Lane
Cheam
Sutton
Surrey
SM2 7BZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Surendra Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,536
Cash£448
Current Liabilities£72,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
25 August 2022Termination of appointment of Renuka Babubhai Patel as a secretary on 19 August 2022 (2 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
23 May 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
27 March 2020Notification of Surendra Patel as a person with significant control on 6 April 2016 (2 pages)
8 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 28 February 2018 with updates (2 pages)
16 May 2019Confirmation statement made on 28 February 2017 with updates (4 pages)
16 May 2019Registered office address changed from 27 Bell Street Reigate Surrey RH2 7AD to 89 Burdon Lane Cheam Sutton Surrey SM2 7BZ on 16 May 2019 (2 pages)
16 May 2019Confirmation statement made on 28 February 2019 with updates (2 pages)
16 May 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
16 May 2019Total exemption full accounts made up to 31 March 2017 (11 pages)
16 May 2019Administrative restoration application (3 pages)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
1 April 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
14 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
22 May 2009Return made up to 28/02/09; full list of members (3 pages)
22 May 2009Return made up to 28/02/09; full list of members (3 pages)
15 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
15 May 2009Appointment terminated director company directors LIMITED (1 page)
15 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
15 May 2009Appointment terminated director company directors LIMITED (1 page)
30 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
17 April 2009Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2009Secretary appointed renuka patel (2 pages)
17 April 2009Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2009Director appointed surendra patel (2 pages)
17 April 2009Director appointed surendra patel (2 pages)
17 April 2009Secretary appointed renuka patel (2 pages)
28 February 2008Incorporation (16 pages)
28 February 2008Incorporation (16 pages)