About

Registered Number: 04078603
Date of Incorporation: 26/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 7c High Street, Barnet, EN5 5UE

 

Founded in 2000, Bell Maison Ltd are based in Barnet, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOHIL, Jaisma 31 December 2004 20 November 2005 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 31 August 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 22 May 2019
AA01 - Change of accounting reference date 26 March 2019
AA01 - Change of accounting reference date 29 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 18 June 2018
AA01 - Change of accounting reference date 30 March 2018
AA01 - Change of accounting reference date 30 December 2017
CS01 - N/A 28 November 2017
PSC04 - N/A 17 November 2017
SH01 - Return of Allotment of shares 23 October 2017
RESOLUTIONS - N/A 19 October 2017
CC04 - Statement of companies objects 19 October 2017
AA01 - Change of accounting reference date 20 June 2017
AA - Annual Accounts 20 June 2017
AA01 - Change of accounting reference date 22 March 2017
AA01 - Change of accounting reference date 23 December 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 24 June 2015
AA01 - Change of accounting reference date 30 March 2015
CH03 - Change of particulars for secretary 21 March 2015
CH01 - Change of particulars for director 21 March 2015
AD01 - Change of registered office address 08 February 2015
AA01 - Change of accounting reference date 28 December 2014
AR01 - Annual Return 20 October 2014
MR01 - N/A 08 August 2014
AA - Annual Accounts 01 May 2014
AA01 - Change of accounting reference date 11 March 2014
AA01 - Change of accounting reference date 13 December 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 29 March 2013
AA01 - Change of accounting reference date 30 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 28 December 2011
AA01 - Change of accounting reference date 20 December 2011
CH01 - Change of particulars for director 28 November 2011
AR01 - Annual Return 25 September 2011
AA - Annual Accounts 04 March 2011
AA01 - Change of accounting reference date 05 December 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 27 September 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 21 January 2007
363a - Annual Return 28 November 2006
CERTNM - Change of name certificate 05 July 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
363a - Annual Return 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 31 October 2003
RESOLUTIONS - N/A 20 February 2003
RESOLUTIONS - N/A 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
363a - Annual Return 20 February 2003
225 - Change of Accounting Reference Date 08 August 2002
AA - Annual Accounts 26 July 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
363a - Annual Return 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.