London
W1T 1PT
Secretary Name | Mr Olivier Pierre Georges Moustacakis |
---|---|
Status | Current |
Appointed | 13 November 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Mr Alan Laurence Bell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gower Street London WC1E 6HB |
Director Name | Kathryn Sarah Sanderson-Mellows |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | Director |
Correspondence Address | 3 Tunnel Hill Mews Blisworth Northampton NN7 3DA |
Director Name | Mr Paul James Robinson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Tunnel Hill Mews Blisworth Northampton NN7 3DA |
Director Name | Mr Ian Denis Allison |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tunnel Hill Mews Blisworth Northampton NN7 3DA |
Director Name | Mr Majid Asghar |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tunnel Hill Mews Blisworth Northampton NN7 3DA |
Secretary Name | Mr Paul James Robinson |
---|---|
Status | Resigned |
Appointed | 11 August 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | 3 Tunnel Hill Mews Blisworth Northampton NN7 3DA |
Director Name | Mr Stanislas Di Vittorio |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 March 2017(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 2019) |
Role | Chief Executive |
Country of Residence | Belgium |
Correspondence Address | 9 Gower Street London WC1E 6HB |
Secretary Name | Mr Stanislas Di Vittorio |
---|---|
Status | Resigned |
Appointed | 10 March 2017(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 2019) |
Role | Company Director |
Correspondence Address | 9 Gower Street London WC1E 6HB |
Website | bell-integrated.co.uk |
---|---|
Telephone | 020 34756940 |
Telephone region | London |
Registered Address | 30 Newman Street London W1T 1PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Asby Holdings LTD 9.17% Ordinary |
---|---|
1000 at £1 | Paul Robinson 9.17% Ordinary |
3k at £1 | Alan Lawrence Bell 27.52% Ordinary |
2.5k at £1 | Janet Bell 22.94% Ordinary |
2.5k at £1 | Kathryn Sanderson-mellows 22.94% Ordinary |
225 at £1 | Ian Allison 2.06% Ordinary B |
225 at £1 | Kathryn Sanderson-mellows 2.06% Ordinary B |
225 at £1 | Majid Asghar 2.06% Ordinary B |
113 at £1 | Janet Bell 1.04% Ordinary B |
112 at £1 | Alan Lawrence Bell 1.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £129,063 |
Cash | £82,300 |
Current Liabilities | £248,707 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 25 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
27 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
30 March 2023 | Confirmation statement made on 14 March 2023 with updates (3 pages) |
23 March 2023 | Change of details for Mr Stanislas Di Vittorio as a person with significant control on 23 March 2023 (2 pages) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
23 March 2022 | Accounts for a small company made up to 31 December 2020 (10 pages) |
23 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
23 February 2022 | Registered office address changed from 30 Newman Street 30 Newman Street London W1T 1PT England to 30 Newman Street London W1T 1PT on 23 February 2022 (1 page) |
15 February 2022 | Registered office address changed from 2nd Floor, Northumberland House 155-157 Great Portland Street London W1W 6QP England to 30 Newman Street 30 Newman Street London W1T 1PT on 15 February 2022 (1 page) |
23 December 2021 | Previous accounting period shortened from 26 December 2020 to 25 December 2020 (1 page) |
8 April 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
23 March 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
23 December 2020 | Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page) |
7 April 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
23 March 2020 | Accounts for a small company made up to 31 December 2018 (10 pages) |
13 February 2020 | Registered office address changed from 9 Gower Street London WC1E 6HB England to 2nd Floor, Northumberland House 155-157 Great Portland Street London W1W 6QP on 13 February 2020 (1 page) |
23 December 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
26 November 2019 | Appointment of Mr Olivier Pierre Georges Moustacakis as a secretary on 13 November 2019 (2 pages) |
26 November 2019 | Appointment of Mr Olivier Pierre Georges Moustacakis as a director on 13 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Stanislas Di Vittorio as a secretary on 13 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Stanislas Di Vittorio as a director on 13 November 2019 (1 page) |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2019 | Accounts for a small company made up to 31 December 2017 (11 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
30 April 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
23 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
19 April 2017 | Termination of appointment of Alan Lawrence Bell as a director on 28 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Alan Lawrence Bell as a director on 28 March 2017 (1 page) |
7 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
25 March 2017 | Termination of appointment of Majid Asghar as a director on 10 March 2017 (1 page) |
25 March 2017 | Termination of appointment of Paul James Robinson as a secretary on 10 March 2017 (1 page) |
25 March 2017 | Termination of appointment of Majid Asghar as a director on 10 March 2017 (1 page) |
25 March 2017 | Termination of appointment of Majid Asghar as a director on 10 March 2017 (1 page) |
25 March 2017 | Termination of appointment of Paul James Robinson as a secretary on 10 March 2017 (1 page) |
25 March 2017 | Termination of appointment of Kathryn Sarah Sanderson-Mellows as a director on 10 March 2017 (1 page) |
25 March 2017 | Registered office address changed from 3 Tunnel Hill Mews Blisworth Northampton NN7 3DA to 9 Gower Street London WC1E 6HB on 25 March 2017 (1 page) |
25 March 2017 | Appointment of Mr Stanislas Di Vittorio as a secretary on 10 March 2017 (2 pages) |
25 March 2017 | Registered office address changed from 3 Tunnel Hill Mews Blisworth Northampton NN7 3DA to 9 Gower Street London WC1E 6HB on 25 March 2017 (1 page) |
25 March 2017 | Termination of appointment of Kathryn Sarah Sanderson-Mellows as a director on 10 March 2017 (1 page) |
25 March 2017 | Termination of appointment of Majid Asghar as a director on 10 March 2017 (1 page) |
25 March 2017 | Appointment of Mr Stanislas Di Vittorio as a secretary on 10 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Stanislas Di Vittorio as a director on 8 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Stanislas Di Vittorio as a director on 8 March 2017 (2 pages) |
2 September 2016 | Termination of appointment of Ian Denis Allison as a director on 13 May 2016 (1 page) |
2 September 2016 | Termination of appointment of Ian Denis Allison as a director on 13 May 2016 (1 page) |
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 August 2014 | Appointment of Mr Paul James Robinson as a secretary on 11 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Paul James Robinson as a secretary on 11 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Paul James Robinson as a director on 11 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Paul James Robinson as a director on 11 August 2014 (1 page) |
23 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 December 2013 | Appointment of Mr Ian Denis Allison as a director (2 pages) |
18 December 2013 | Appointment of Mr Majid Asghar as a director (2 pages) |
18 December 2013 | Appointment of Mr Ian Denis Allison as a director (2 pages) |
18 December 2013 | Appointment of Mr Majid Asghar as a director (2 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
25 October 2013 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
1 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
1 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
13 June 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Alan Lawrence Bell on 14 March 2012 (2 pages) |
13 June 2012 | Appointment of Mr Paul James Robinson as a director (2 pages) |
13 June 2012 | Appointment of Mr Paul James Robinson as a director (2 pages) |
13 June 2012 | Director's details changed for Alan Lawrence Bell on 14 March 2012 (2 pages) |
12 June 2012 | Registered office address changed from Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL United Kingdom on 12 June 2012 (1 page) |
11 August 2011 | Company name changed big paw LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Company name changed big paw LIMITED\certificate issued on 11/08/11
|
19 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
14 July 2011 | Change of name notice (2 pages) |
14 July 2011 | Change of name notice (2 pages) |
14 July 2011 | Appointment of Kathryn Sarah Sanderson-Mellows as a director (3 pages) |
14 July 2011 | Appointment of Kathryn Sarah Sanderson-Mellows as a director (3 pages) |
14 March 2011 | Incorporation (34 pages) |
14 March 2011 | Incorporation (34 pages) |