About

Registered Number: 02683193
Date of Incorporation: 31/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 134-138 Plough Road, Clapham Junction, London, SW11 2AA

 

Having been setup in 1992, Bells Commercial Ltd are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Bells Commercial Ltd. This organisation has 2 directors listed as Edwards, Charles William Montford, Dickson, John William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Charles William Montford 31 July 1999 - 1
DICKSON, John William 23 November 1993 31 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 31 January 2019
CH01 - Change of particulars for director 05 April 2018
CH01 - Change of particulars for director 05 April 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 03 February 2017
RESOLUTIONS - N/A 10 May 2016
SH06 - Notice of cancellation of shares 10 May 2016
SH03 - Return of purchase of own shares 10 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 28 March 2014
MR04 - N/A 18 March 2014
MR04 - N/A 18 March 2014
MR04 - N/A 18 March 2014
AR01 - Annual Return 04 February 2014
AD01 - Change of registered office address 04 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 03 February 2011
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 01 February 2008
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
AA - Annual Accounts 13 February 2007
AA - Annual Accounts 23 March 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 02 February 2005
287 - Change in situation or address of Registered Office 26 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 07 February 2004
395 - Particulars of a mortgage or charge 10 April 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 28 January 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 06 February 2001
RESOLUTIONS - N/A 28 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 07 January 2000
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 31 December 1997
RESOLUTIONS - N/A 18 June 1997
RESOLUTIONS - N/A 18 June 1997
RESOLUTIONS - N/A 18 June 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 08 January 1997
288 - N/A 07 August 1996
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1996
123 - Notice of increase in nominal capital 10 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1996
123 - Notice of increase in nominal capital 10 July 1996
AA - Annual Accounts 06 May 1996
363x - Annual Return 15 February 1996
AA - Annual Accounts 25 October 1995
363x - Annual Return 03 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 July 1994
288 - N/A 16 May 1994
363x - Annual Return 09 March 1994
288 - N/A 06 December 1993
363s - Annual Return 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
395 - Particulars of a mortgage or charge 15 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1992
395 - Particulars of a mortgage or charge 03 June 1992
287 - Change in situation or address of Registered Office 24 March 1992
288 - N/A 05 February 1992
NEWINC - New incorporation documents 31 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2003 Fully Satisfied

N/A

Guarantee and debenture 03 March 1993 Fully Satisfied

N/A

Guarantee and debenture 15 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.