London
SW1Y 6NY
Director Name | Mr Toby Gilbert |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 3rd Floor 67-68 Jermyn Street London SW1Y 6NY |
Website | belltel.co.uk |
---|---|
Telephone | 020 71836226 |
Telephone region | London |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Pan European Trading Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£268,402 |
Cash | £105 |
Current Liabilities | £123,408 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
5 March 2024 | Micro company accounts made up to 30 June 2023 (9 pages) |
---|---|
21 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
17 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 December 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
2 May 2018 | Registered office address changed from Unit 7 2 Exchange Court London WC2R 0PP to 55 Princes Gate Exhibition Road London SW7 2PN on 2 May 2018 (1 page) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Registered office address changed from 3Rd Floor 67-68 Jermyn Street London SW1Y 6NY to Unit 7 2 Exchange Court London WC2R 0PP on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 3Rd Floor 67-68 Jermyn Street London SW1Y 6NY to Unit 7 2 Exchange Court London WC2R 0PP on 23 March 2015 (1 page) |
3 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Termination of appointment of Toby Gilbert as a director (1 page) |
5 September 2012 | Termination of appointment of Toby Gilbert as a director (1 page) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 February 2012 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 February 2012 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages) |
11 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
1 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Director's details changed for Mr Charles Guy Jasper Springall on 13 December 2010 (3 pages) |
5 January 2011 | Director's details changed for Mr Toby Gilbert on 13 December 2010 (3 pages) |
5 January 2011 | Director's details changed for Mr Toby Gilbert on 13 December 2010 (3 pages) |
5 January 2011 | Director's details changed for Mr Charles Guy Jasper Springall on 13 December 2010 (3 pages) |
5 January 2011 | Registered office address changed from Preferred Group 5 Market Place London W1W 8AE England on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Preferred Group 5 Market Place London W1W 8AE England on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Preferred Group 5 Market Place London W1W 8AE England on 5 January 2011 (2 pages) |
12 October 2009 | Incorporation
|
12 October 2009 | Incorporation
|