Company Name10 Bells Limited
DirectorsAshley Charles Meynell Marrison and Ellen Margaret Moreau
Company StatusActive
Company Number09055630
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Previous NameAghoco 1227 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ashley Charles Meynell Marrison
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address14 Old Bond Street
London
W1S 4PP
Director NameMs Ellen Margaret Moreau
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Old Bond Street
London
W1S 4PP
Secretary NameSovereign Registrars (Isle Of Man) Limited (Corporation)
StatusCurrent
Appointed29 May 2014(6 days after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressSovereign House 4 Christian Road
Douglas
Isle Of Man
IM1 2SD
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMrs Diane Dentith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address40 Craven Street
London
WC2N 5NG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 May 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameSovereign Directors Limited (Corporation)
StatusResigned
Appointed29 May 2014(6 days after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2018)
Correspondence AddressSuite 2b 143 Main Street
Gibraltar
Director NameSovereign Directors Ltd (Corporation)
StatusResigned
Appointed28 March 2018(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2021)
Correspondence AddressSovereign House 4 Christian Road
Douglas
Isle Of Man
IM1 2SD

Location

Registered Address14 Old Bond Street
London
W1S 4PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £184 Commercial Street Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,853
Cash£225,086
Current Liabilities£42,834

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

26 February 2019Delivered on: 4 March 2019
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that freehold property known as 84 commercial street, london, E1 6QQ and registered at hm land registry with title number EGL322244.
Outstanding
30 January 2017Delivered on: 31 January 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that freehold property known as 84 commercial street, london, E1 6QQ.
Outstanding
28 August 2014Delivered on: 3 September 2014
Persons entitled: Mount Street Loan Solutions LLP as Security Trustee

Classification: A registered charge
Particulars: The ten bells public house, 84 commercial street, shoreditch. Title no.: EGL322244.
Outstanding

Filing History

7 June 2023Director's details changed for Mr Ashley Charles Meynell Marrison on 7 June 2023 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
31 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
19 July 2022Registered office address changed from 40 Craven Street London WC2N 5NG to 14 Old Bond Street London W1S 4PP on 19 July 2022 (1 page)
26 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
4 April 2022Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 1 April 2022 (2 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
26 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 May 2021Termination of appointment of Sovereign Directors Ltd as a director on 30 April 2021 (1 page)
25 May 2021Appointment of Mr Ashley Charles Meynell Marrison as a director on 30 April 2021 (2 pages)
25 May 2021Termination of appointment of Diane Dentith as a director on 30 April 2021 (1 page)
25 May 2021Appointment of Ms Ellen Margaret Moreau as a director on 30 April 2021 (2 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 April 2020Cessation of Mark Courtney Chasey as a person with significant control on 26 February 2020 (1 page)
9 April 2020Notification of Thomas Caulfield as a person with significant control on 26 February 2020 (2 pages)
9 April 2020Cessation of Diane Dentith as a person with significant control on 26 February 2020 (1 page)
9 April 2020Cessation of Tracy Jane Pozo as a person with significant control on 26 February 2020 (1 page)
9 April 2020Cessation of John Philip Dentith as a person with significant control on 26 February 2020 (1 page)
9 April 2020Cessation of Andrew Harvey Fox as a person with significant control on 26 February 2020 (1 page)
9 April 2020Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 26 February 2020 (2 pages)
9 April 2020Cessation of David Michael Willis as a person with significant control on 26 February 2020 (1 page)
9 April 2020Cessation of Graham Lamont Mccormack as a person with significant control on 26 February 2020 (1 page)
9 April 2020Cessation of Gill Graham as a person with significant control on 26 February 2020 (1 page)
17 February 2020Notification of Howard Thomas Dixon Bilton as a person with significant control on 14 January 2020 (2 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
4 March 2019Registration of charge 090556300003, created on 26 February 2019 (51 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
6 September 2018Satisfaction of charge 090556300001 in full (1 page)
12 June 2018Director's details changed for Sovereign Directors Ltd on 29 May 2018 (1 page)
12 June 2018Secretary's details changed for Sovereign Registrars (Isle of Man) Limited on 29 May 2018 (1 page)
31 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 May 2018All of the property or undertaking has been released from charge 090556300001 (1 page)
28 March 2018Appointment of Sovereign Directors Ltd as a director on 28 March 2018 (2 pages)
28 March 2018Termination of appointment of Sovereign Directors Limited as a director on 28 March 2018 (1 page)
13 November 2017Cessation of Johanna Maria Wilhelmina Hackman-Brooks as a person with significant control on 6 April 2016 (1 page)
13 November 2017Cessation of Johanna Maria Wilhelmina Hackman-Brooks as a person with significant control on 13 November 2017 (1 page)
15 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (13 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (13 pages)
31 January 2017Registration of charge 090556300002, created on 30 January 2017 (50 pages)
31 January 2017Registration of charge 090556300002, created on 30 January 2017 (50 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Director's details changed for Diane Denith on 29 May 2014 (2 pages)
4 December 2015Director's details changed for Diane Denith on 29 May 2014 (2 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
29 September 2014Appointment of Sovereign Registrars (Isle of Man) Limited as a secretary on 29 May 2014 (3 pages)
29 September 2014Appointment of Sovereign Directors Limited as a director on 29 May 2014 (3 pages)
29 September 2014Appointment of Sovereign Directors Limited as a director on 29 May 2014 (3 pages)
29 September 2014Appointment of Sovereign Registrars (Isle of Man) Limited as a secretary on 29 May 2014 (3 pages)
15 September 2014Termination of appointment of a G Secretarial Limited as a director on 29 May 2014 (2 pages)
15 September 2014Termination of appointment of Inhoco Formations Limited as a director on 29 May 2014 (2 pages)
15 September 2014Termination of appointment of a G Secretarial Limited as a secretary on 29 May 2014 (2 pages)
15 September 2014Appointment of Diane Denith as a director on 29 May 2014 (3 pages)
15 September 2014Termination of appointment of a G Secretarial Limited as a secretary on 29 May 2014 (2 pages)
15 September 2014Termination of appointment of a G Secretarial Limited as a director on 29 May 2014 (2 pages)
15 September 2014Termination of appointment of Inhoco Formations Limited as a director on 29 May 2014 (2 pages)
15 September 2014Termination of appointment of Roger Hart as a director on 29 May 2014 (2 pages)
15 September 2014Termination of appointment of Roger Hart as a director on 29 May 2014 (2 pages)
15 September 2014Appointment of Diane Denith as a director on 29 May 2014 (3 pages)
9 September 2014Memorandum and Articles of Association (13 pages)
9 September 2014Memorandum and Articles of Association (13 pages)
9 September 2014Resolutions
  • RES13 ‐ Company business 28/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 September 2014Resolutions
  • RES13 ‐ Company business 28/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 September 2014Registration of charge 090556300001, created on 28 August 2014 (14 pages)
3 September 2014Registration of charge 090556300001, created on 28 August 2014 (14 pages)
1 September 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 40 Craven Street London WC2N 5NG on 1 September 2014 (2 pages)
1 September 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
1 September 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 40 Craven Street London WC2N 5NG on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 40 Craven Street London WC2N 5NG on 1 September 2014 (2 pages)
1 September 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
29 May 2014Company name changed aghoco 1227 LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2014Company name changed aghoco 1227 LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
(25 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
(25 pages)