25 Duke Street
Chelmsford
Essex
CM1 1TB
Director Name | Mr John David Ivemey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 1999(4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 September 2005) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adrian Court Abbey Road Newbury Park Essex IG2 7NE |
Secretary Name | Joanne Lydia Ivemey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 June 2004) |
Role | Secretary |
Correspondence Address | 5 Louise Gardens Rainham Essex RM13 8LH |
Director Name | Ms Yuliya Ivemey |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2011) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adrian Court Abbey Road Newbury Park Essex IG2 7NE |
Secretary Name | Joan Ivemey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 35 Selsey Avenue Clacton On Sea Essex CO15 1NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.bellhousesecurity.com |
---|
Registered Address | 163 Dorset House 25 Duke Street Chelmsford Essex CM1 1TB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
99 at £1 | John Ivemey 99.00% Ordinary |
---|---|
1 at £1 | Joan Ivemey 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,225 |
Current Liabilities | £20,476 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
3 April 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 April 2024 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
29 March 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
24 February 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
15 March 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
13 April 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
11 March 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
17 March 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
17 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
16 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 February 2012 | Director's details changed for Mr John David Ivemey on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr John David Ivemey on 28 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Termination of appointment of Yuliya Ivemey as a director (1 page) |
20 September 2011 | Termination of appointment of Yuliya Ivemey as a director (1 page) |
1 September 2011 | Registered office address changed from 163 Fortenay House 14a Ongar Road Brentwood Essex CM15 9GB on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 163 Fortenay House 14a Ongar Road Brentwood Essex CM15 9GB on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 163 Fortenay House 14a Ongar Road Brentwood Essex CM15 9GB on 1 September 2011 (1 page) |
5 June 2011 | Appointment of Mr John David Ivemey as a director (2 pages) |
5 June 2011 | Appointment of Mr John David Ivemey as a director (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
16 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mrs Yuliya Ivemey on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Yuliya Ivemey on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Yuliya Ivemey on 2 October 2009 (2 pages) |
7 February 2010 | Director's details changed for Mrs Yuliya Ivemey on 13 September 2007 (2 pages) |
7 February 2010 | Director's details changed for Mrs Yuliya Ivemey on 13 September 2007 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 March 2009 | Appointment terminated secretary joan ivemey (1 page) |
9 March 2009 | Appointment terminated secretary joan ivemey (1 page) |
17 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
17 February 2009 | Director's change of particulars / yuliya ivemey / 16/02/2009 (2 pages) |
17 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
17 February 2009 | Director's change of particulars / yuliya ivemey / 16/02/2009 (2 pages) |
16 February 2009 | Director's change of particulars / yuliya ivemey / 16/02/2009 (2 pages) |
16 February 2009 | Director's change of particulars / yuliya ivemey / 16/02/2009 (2 pages) |
17 April 2008 | Return made up to 13/01/08; no change of members (6 pages) |
17 April 2008 | Return made up to 13/01/08; no change of members (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
31 March 2006 | Return made up to 13/01/06; full list of members (7 pages) |
31 March 2006 | Return made up to 13/01/06; full list of members (7 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
1 February 2005 | Return made up to 13/01/05; full list of members
|
1 February 2005 | Return made up to 13/01/05; full list of members
|
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 163 fortenay house ongar road brentwood essex CM15 9GB (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 163 fortenay house ongar road brentwood essex CM15 9GB (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
16 February 2004 | Return made up to 13/01/04; full list of members
|
16 February 2004 | Return made up to 13/01/04; full list of members
|
6 August 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
27 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
27 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
28 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
20 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
20 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
9 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
13 July 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
13 July 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
7 February 2000 | Return made up to 13/01/00; full list of members
|
7 February 2000 | Return made up to 13/01/00; full list of members
|
17 February 1999 | Registered office changed on 17/02/99 from: 5 louise gardens rainham essex RM13 8LH (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Ad 10/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Ad 10/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 5 louise gardens rainham essex RM13 8LH (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
13 January 1999 | Incorporation (12 pages) |
13 January 1999 | Incorporation (12 pages) |