Company NameBellhouse Capital Ltd
DirectorInderjit Singh Bedi
Company StatusActive
Company Number07226778
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Previous NameEuromax Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Inderjit Singh Bedi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Courtfield Road
London
SW7 4DA
Secretary NameMr Satwinder Singh Bedi
StatusCurrent
Appointed15 February 2011(10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address15 Courtfield Road
London
SW7 4DA
Director NameSubodh Narain Agrawal
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Hermitage Lane
London
NW2 2HE
Director NameMr Darshan Shantanu Desai
Date of BirthJune 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 15 Grosvenor Square, Mayfair
London
W1K 6LD
Secretary NameAtul Kumar Gupta
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address53 Woodcock Dell Avenue
Harrow
Middlesex
HA3 0NU
Director NameMr Jaswinder Singh Bedi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Courtfield Road
London
SW7 4DA
Director NameMr Sandeep Singh Sehmi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Melody Road
London
SW18 2QF
Director NameMr Bijan Jamshid Foroodian
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Courtfield Road
London
SW7 4DA
Director NameMr Savraj Singh Bedi
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(3 years after company formation)
Appointment Duration1 month (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Courtfield Road
London
SW7 4DA

Contact

Websitebellhousecapital.com
Email address[email protected]
Telephone020 76663065
Telephone regionLondon

Location

Registered AddressC/O Ashley King Ltd
68 St. Margarets Road
Edgware
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

15k at £1Inderjit Singh Bedi
100.00%
Ordinary

Financials

Year2014
Net Worth£80,297
Cash£132,958
Current Liabilities£112,582

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 April 2024 (2 weeks, 5 days ago)
Next Return Due3 May 2025 (11 months, 4 weeks from now)

Filing History

12 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
13 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
13 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
13 August 2019Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 (1 page)
6 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 April 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 15,000
(4 pages)
30 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 15,000
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 15,000
(4 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 15,000
(4 pages)
29 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
29 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 15,000
(4 pages)
3 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 15,000
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Termination of appointment of Savraj Bedi as a director (1 page)
29 May 2013Termination of appointment of Savraj Bedi as a director (1 page)
28 May 2013Appointment of Mr Savraj Singh Bedi as a director (2 pages)
28 May 2013Appointment of Mr Savraj Singh Bedi as a director (2 pages)
25 April 2013Termination of appointment of Bijan Jamshid Foroodian as a director (1 page)
25 April 2013Termination of appointment of Bijan Jamshid Foroodian as a director (1 page)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
27 February 2013Appointment of Mr Bijan Jamshid Foroodian as a director (2 pages)
27 February 2013Appointment of Mr Bijan Jamshid Foroodian as a director (2 pages)
27 February 2013Termination of appointment of Sandeep Sehmi as a director (1 page)
27 February 2013Termination of appointment of Sandeep Sehmi as a director (1 page)
14 August 2012Director's details changed for Inderjit Singh Bedi on 19 April 2010 (2 pages)
14 August 2012Director's details changed for Inderjit Singh Bedi on 19 April 2010 (2 pages)
2 July 2012Full accounts made up to 31 March 2012 (13 pages)
2 July 2012Full accounts made up to 31 March 2012 (13 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
14 July 2011Termination of appointment of Jaswinder Bedi as a director (1 page)
14 July 2011Termination of appointment of Jaswinder Bedi as a director (1 page)
12 May 2011Appointment of Mr Sandeep Singh Sehmi as a director (2 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 May 2011Appointment of Mr Sandeep Singh Sehmi as a director (2 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
6 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 100
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 100
(4 pages)
14 March 2011Termination of appointment of Subodh Agrawal as a director (1 page)
14 March 2011Termination of appointment of Subodh Agrawal as a director (1 page)
11 March 2011Appointment of Mr Satwinder Singh Bedi as a secretary (2 pages)
11 March 2011Termination of appointment of Darshan Desai as a director (1 page)
11 March 2011Termination of appointment of Atul Gupta as a secretary (1 page)
11 March 2011Termination of appointment of Subodh Agrawal as a director (1 page)
11 March 2011Appointment of Mr Satwinder Singh Bedi as a secretary (2 pages)
11 March 2011Appointment of Mr Jaswinder Singh Bedi as a director (2 pages)
11 March 2011Termination of appointment of Subodh Agrawal as a director (1 page)
11 March 2011Termination of appointment of Darshan Desai as a director (1 page)
11 March 2011Termination of appointment of Atul Gupta as a secretary (1 page)
11 March 2011Appointment of Mr Jaswinder Singh Bedi as a director (2 pages)
8 March 2011Company name changed euromax securities LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
8 March 2011Change of name notice (2 pages)
8 March 2011Company name changed euromax securities LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
8 March 2011Change of name notice (2 pages)
17 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
17 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
19 April 2010Incorporation (46 pages)
19 April 2010Incorporation (46 pages)