Company NameBellhouse Security Ltd
DirectorJohn David Ivemey
Company StatusActive
Company Number03694983
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr John David Ivemey
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed25 May 2011(12 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address163 Dorset House
25 Duke Street
Chelmsford
Essex
CM1 1TB
Director NameMr John David Ivemey
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 1999(4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 09 September 2005)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Adrian Court
Abbey Road
Newbury Park
Essex
IG2 7NE
Secretary NameJoanne Lydia Ivemey
NationalityBritish
StatusResigned
Appointed10 February 1999(4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 2004)
RoleSecretary
Correspondence Address5 Louise Gardens
Rainham
Essex
RM13 8LH
Director NameMs Yuliya Ivemey
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2011)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address1 Adrian Court
Abbey Road
Newbury Park
Essex
IG2 7NE
Secretary NameJoan Ivemey
NationalityBritish
StatusResigned
Appointed23 June 2004(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 2009)
RoleCompany Director
Correspondence Address35 Selsey Avenue
Clacton On Sea
Essex
CO15 1NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.bellhousesecurity.com

Location

Registered Address163 Dorset House
25 Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

99 at £1John Ivemey
99.00%
Ordinary
1 at £1Joan Ivemey
1.00%
Ordinary

Financials

Year2014
Net Worth-£17,225
Current Liabilities£20,476

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

3 April 2024Compulsory strike-off action has been discontinued (1 page)
2 April 2024First Gazette notice for compulsory strike-off (1 page)
29 March 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
29 March 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 30 June 2022 (8 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
15 March 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
13 April 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 30 June 2020 (6 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
11 March 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
17 March 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
17 January 2019Unaudited abridged accounts made up to 30 June 2018 (5 pages)
16 March 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
16 March 2018Unaudited abridged accounts made up to 30 June 2017 (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
8 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Director's details changed for Mr John David Ivemey on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr John David Ivemey on 28 February 2012 (2 pages)
28 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
20 September 2011Termination of appointment of Yuliya Ivemey as a director (1 page)
20 September 2011Termination of appointment of Yuliya Ivemey as a director (1 page)
1 September 2011Registered office address changed from 163 Fortenay House 14a Ongar Road Brentwood Essex CM15 9GB on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 163 Fortenay House 14a Ongar Road Brentwood Essex CM15 9GB on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 163 Fortenay House 14a Ongar Road Brentwood Essex CM15 9GB on 1 September 2011 (1 page)
5 June 2011Appointment of Mr John David Ivemey as a director (2 pages)
5 June 2011Appointment of Mr John David Ivemey as a director (2 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
16 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mrs Yuliya Ivemey on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Yuliya Ivemey on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Yuliya Ivemey on 2 October 2009 (2 pages)
7 February 2010Director's details changed for Mrs Yuliya Ivemey on 13 September 2007 (2 pages)
7 February 2010Director's details changed for Mrs Yuliya Ivemey on 13 September 2007 (2 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 March 2009Appointment terminated secretary joan ivemey (1 page)
9 March 2009Appointment terminated secretary joan ivemey (1 page)
17 February 2009Return made up to 13/01/09; full list of members (3 pages)
17 February 2009Director's change of particulars / yuliya ivemey / 16/02/2009 (2 pages)
17 February 2009Return made up to 13/01/09; full list of members (3 pages)
17 February 2009Director's change of particulars / yuliya ivemey / 16/02/2009 (2 pages)
16 February 2009Director's change of particulars / yuliya ivemey / 16/02/2009 (2 pages)
16 February 2009Director's change of particulars / yuliya ivemey / 16/02/2009 (2 pages)
17 April 2008Return made up to 13/01/08; no change of members (6 pages)
17 April 2008Return made up to 13/01/08; no change of members (6 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 February 2007Return made up to 13/01/07; full list of members (6 pages)
20 February 2007Return made up to 13/01/07; full list of members (6 pages)
31 March 2006Return made up to 13/01/06; full list of members (7 pages)
31 March 2006Return made up to 13/01/06; full list of members (7 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
1 February 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
1 February 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 163 fortenay house ongar road brentwood essex CM15 9GB (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Registered office changed on 15/07/04 from: 163 fortenay house ongar road brentwood essex CM15 9GB (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director's particulars changed (1 page)
1 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
16 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
16 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
6 August 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 August 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
27 January 2003Return made up to 13/01/03; full list of members (6 pages)
27 January 2003Return made up to 13/01/03; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 January 2002Return made up to 13/01/02; full list of members (6 pages)
28 January 2002Return made up to 13/01/02; full list of members (6 pages)
20 January 2001Return made up to 13/01/01; full list of members (6 pages)
20 January 2001Return made up to 13/01/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
9 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
13 July 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
13 July 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
7 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 1999Registered office changed on 17/02/99 from: 5 louise gardens rainham essex RM13 8LH (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Ad 10/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Ad 10/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 1999Registered office changed on 17/02/99 from: 5 louise gardens rainham essex RM13 8LH (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
13 January 1999Incorporation (12 pages)
13 January 1999Incorporation (12 pages)