Company NameBells Enterprises Ltd
DirectorJoanne Marie Bell
Company StatusActive
Company Number07579491
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Joanne Marie Bell
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a High Street
Chislehurst
BR7 5AN
Director NameJames Stephen Bell
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Parish Gate Drive
Sidcup
Kent
DA15 8TJ

Contact

Websiteaccountantchislehurst.com

Location

Registered Address10a High Street
Chislehurst
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Joanne Marie Bell
75.00%
Ordinary A
25 at £1Joanne Marie Bell
25.00%
Ordinary B

Financials

Year2014
Net Worth-£146
Cash£1
Current Liabilities£56,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

16 September 2020Delivered on: 21 September 2020
Persons entitled: Tc Loans (Cbils) Limited as Security Trustee on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
15 November 2019Delivered on: 19 November 2019
Persons entitled: Esf Loans Limited

Classification: A registered charge
Outstanding
3 March 2017Delivered on: 8 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 December 2016Delivered on: 8 December 2016
Persons entitled:
Jacqueline Hamilton
Huntley Hamilton

Classification: A registered charge
Particulars: Freehold land and buildings on the south west of little roke avenue kenley title number SGL527035.
Outstanding

Filing History

27 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
6 December 2022Amended total exemption full accounts made up to 31 March 2022 (9 pages)
10 November 2022Change of details for Ms Joanne Marie Bell as a person with significant control on 9 November 2022 (2 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
21 September 2020Registration of charge 075794910004, created on 16 September 2020 (59 pages)
14 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
22 November 2019Satisfaction of charge 075794910002 in full (1 page)
19 November 2019Registration of charge 075794910003, created on 15 November 2019 (58 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
23 January 2018Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 10a High Street Chislehurst BR7 5AN on 23 January 2018 (1 page)
25 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
8 March 2017Registration of charge 075794910002, created on 3 March 2017 (23 pages)
8 March 2017Registration of charge 075794910002, created on 3 March 2017 (23 pages)
8 December 2016Registration of charge 075794910001, created on 1 December 2016 (31 pages)
8 December 2016Registration of charge 075794910001, created on 1 December 2016 (31 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Director's details changed for Joanne Marie Bell on 28 March 2015 (2 pages)
2 April 2015Director's details changed for Joanne Marie Bell on 28 March 2015 (2 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 February 2013Termination of appointment of James Bell as a director (1 page)
4 February 2013Termination of appointment of James Bell as a director (1 page)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
15 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)