97 BELL STREET RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

97 BELL STREET RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02970577

Incorporation date

22/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Lornham, 7 New Quebec Street, London W1H 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1994)
dot icon04/06/2025
Micro company accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon30/05/2024
Confirmation statement made on 2024-05-27 with updates
dot icon26/04/2024
Micro company accounts made up to 2023-12-31
dot icon30/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon24/03/2023
Micro company accounts made up to 2022-12-31
dot icon03/10/2022
Director's details changed for Mr Mehdi Katibzadeh on 2020-04-01
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon19/10/2021
Resolutions
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/08/2021
Memorandum and Articles of Association
dot icon06/08/2021
Termination of appointment of Pastor Real Estate as a secretary on 2021-07-14
dot icon06/08/2021
Confirmation statement made on 2021-05-27 with updates
dot icon06/08/2021
Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to C/O Lornham 7 New Quebec Street London W1H 7RH on 2021-08-06
dot icon11/03/2021
Termination of appointment of James Walker as a director on 2021-03-09
dot icon18/12/2020
Termination of appointment of Connie Yen-Pai Chen as a director on 2020-12-18
dot icon21/08/2020
Appointment of Pastor Real Estate as a secretary on 2020-08-21
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon22/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/04/2020
Appointment of Mr Mehdi Katibzadeh as a director on 2020-04-01
dot icon13/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon09/12/2019
Termination of appointment of Mehdi Katibzadeh as a director on 2019-12-05
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon22/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/03/2019
Registered office address changed from 48 C/O 1st Asset Curzon Street London W1J 7UL England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 2019-03-20
dot icon19/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon05/11/2018
Registered office address changed from 1st Asset Tryon Street London SW3 3LG England to 48 C/O 1st Asset Curzon Street London W1J 7UL on 2018-11-05
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/08/2018
Termination of appointment of Valerie Lawrence as a director on 2017-10-30
dot icon21/05/2018
Director's details changed for Ms Connie Yen-Pai Chen on 2018-05-21
dot icon15/05/2018
Appointment of Mr James Walker as a director on 2018-05-15
dot icon02/05/2018
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England to 1st Asset Tryon Street London SW3 3LG on 2018-05-02
dot icon09/03/2018
Termination of appointment of Sheila Mary Burnett-Hughes as a director on 2018-03-06
dot icon09/03/2018
Termination of appointment of Robert Burnett-Hughes as a director on 2018-03-06
dot icon15/01/2018
Appointment of Ms Connie Yen-Pai Chen as a director on 2018-01-12
dot icon12/01/2018
Appointment of Mehdi Katibzadeh as a director on 2018-01-12
dot icon12/01/2018
Termination of appointment of Harold Adrien Chatelus as a director on 2018-01-12
dot icon07/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon07/11/2017
Termination of appointment of Valerie Lawrence as a director on 2017-10-30
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/06/2017
Termination of appointment of Keith Andrew Bird as a director on 2017-05-19
dot icon11/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/07/2016
Registered office address changed from Maida Vale Properties 431-433 Edgware Road London W2 1th to 59 Union Street Dunstable Bedfordshire LU6 1EX on 2016-07-08
dot icon19/11/2015
Annual return made up to 2015-10-24
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2014-10-24
dot icon14/09/2015
Annual return made up to 2013-10-24 with full list of shareholders
dot icon27/08/2015
Court order
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/01/2014
Registered office address changed from 97 Bell Street London NW1 6TL England on 2014-01-28
dot icon28/01/2014
Termination of appointment of Mary Kennedy as a director
dot icon28/01/2014
Appointment of Sheila Burnett-Hughes as a director
dot icon28/01/2014
Appointment of Robert Burnett-Hughes as a director
dot icon28/01/2014
Appointment of Ms Valerie Lawrence as a director
dot icon28/01/2014
Appointment of Keith Andrew Bird as a director
dot icon28/01/2014
Appointment of Mr Harold Adrien Chatelus as a director
dot icon04/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/11/2013
Amended accounts made up to 2011-12-31
dot icon04/07/2013
Termination of appointment of Keith Bird as a director
dot icon04/07/2013
Registered office address changed from Maida Vale Properties 431-433 Edgware Road London W2 1TH on 2013-07-04
dot icon04/07/2013
Termination of appointment of Harold Chatelus as a director
dot icon04/07/2013
Termination of appointment of Sheila Burnett-Hughes as a director
dot icon04/07/2013
Termination of appointment of Valerie Lawrence as a director
dot icon04/07/2013
Termination of appointment of Robert Burnett-Hughes as a director
dot icon04/07/2013
Rectified The AP01 was removed from the public register on 10/02/15 as it was done without the authority of the company.
dot icon01/07/2013
Termination of appointment of Mary Kennedy as a director
dot icon01/07/2013
Appointment of Robert Burnett-Hughes as a director
dot icon01/07/2013
Appointment of Sheila Burnett-Hughes as a director
dot icon01/07/2013
Appointment of Ms Valerie Lawrence as a director
dot icon01/07/2013
Appointment of Mr Harold Adrien Chatelus as a director
dot icon01/07/2013
Appointment of Mr Keith Andrew Bird as a director
dot icon01/07/2013
Registered office address changed from C/O Freeman Solicitors 60 Bell Street London NW1 6SP England on 2013-07-01
dot icon31/05/2013
Registered office address changed from 97 Bell Street London NW1 6TL United Kingdom on 2013-05-31
dot icon31/05/2013
Termination of appointment of Valerie Lawrence as a director
dot icon31/05/2013
Termination of appointment of Harold Chatelus as a director
dot icon31/05/2013
Termination of appointment of Sheila Burnett-Hughes as a director
dot icon31/05/2013
Termination of appointment of Robert Burnett-Hughes as a director
dot icon31/05/2013
Termination of appointment of Keith Bird as a director
dot icon31/05/2013
Appointment of Miss Mary Patrice Kennedy as a director
dot icon24/05/2013
Appointment of Mr Robert Burnett-Hughes as a director
dot icon24/05/2013
Appointment of Ms Valerie Lawrence as a director
dot icon24/05/2013
Appointment of Mr Harold Adrien Chatelus as a director
dot icon24/05/2013
Appointment of Mr Keith Andrew Bird as a director
dot icon24/05/2013
Rectified The AP01 was removed from the public register on 10/07/2013 as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or was derived from something factually inaccurate
dot icon24/05/2013
Rectified The TM01 was removed from the public register on 10/07/2013 as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or was derived from something factually inaccurate
dot icon18/02/2013
Termination of appointment of Graham Ross as a director
dot icon18/01/2013
Appointment of Mr Graham Laurence Ross as a director
dot icon31/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-09-03
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon14/03/2012
Statement of capital following an allotment of shares on 2012-03-14
dot icon24/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon19/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/07/2011
Termination of appointment of Pembertons Secretaries Limited as a secretary
dot icon18/07/2011
Registered office address changed from 97 Bell Street Bell Street London NW1 6TL United Kingdom on 2011-07-18
dot icon18/07/2011
Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2011-07-18
dot icon18/07/2011
Termination of appointment of Pembertons Secretaries Limited as a secretary
dot icon05/07/2011
Termination of appointment of Valerie Lawrence as a director
dot icon20/06/2011
Registered office address changed from 97 Bell Street London NW1 6TL United Kingdom on 2011-06-20
dot icon21/02/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-02-21
dot icon05/01/2011
Appointment of Mary Kennedy as a director
dot icon27/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon26/07/2010
Appointment of Pembertons Secretaries Limited as a secretary
dot icon24/07/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon29/10/2009
Termination of appointment of David Baxter as a secretary
dot icon27/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/09/2009
Return made up to 22/09/09; full list of members
dot icon24/09/2008
Return made up to 22/09/08; full list of members
dot icon05/09/2008
Appointment terminated
dot icon05/09/2008
Appointment terminated director david baxter
dot icon13/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon17/04/2008
Director appointed valerie lawrence
dot icon11/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/09/2007
Return made up to 22/09/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 22/09/06; full list of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: 97 bell street london NW1
dot icon20/06/2006
New secretary appointed
dot icon16/06/2006
Secretary resigned
dot icon11/11/2005
Return made up to 22/09/05; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/10/2005
Director resigned
dot icon24/10/2005
New secretary appointed
dot icon15/10/2004
Return made up to 22/09/04; full list of members
dot icon15/10/2004
New secretary appointed
dot icon09/06/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon19/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/02/2004
Director resigned
dot icon09/02/2004
Director resigned
dot icon09/01/2004
New director appointed
dot icon09/01/2004
New director appointed
dot icon18/10/2003
Return made up to 22/09/03; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/12/2002
Return made up to 22/09/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/11/2001
Return made up to 22/09/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-12-31
dot icon10/11/2000
Return made up to 22/09/00; full list of members
dot icon20/03/2000
Accounts for a small company made up to 1999-12-31
dot icon20/12/1999
Return made up to 22/09/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon02/12/1998
New director appointed
dot icon01/12/1998
Return made up to 22/09/98; full list of members
dot icon20/04/1998
Accounts for a small company made up to 1997-12-31
dot icon17/11/1997
Return made up to 22/09/97; full list of members
dot icon10/04/1997
Accounts for a small company made up to 1996-12-31
dot icon09/11/1996
Return made up to 22/09/96; no change of members
dot icon02/03/1996
Accounts for a small company made up to 1995-12-31
dot icon25/10/1995
Return made up to 22/09/95; full list of members
dot icon08/06/1995
Ad 01/10/94--------- £ si 7@1=7 £ ic 2/9
dot icon06/04/1995
New director appointed
dot icon06/04/1995
New secretary appointed
dot icon06/04/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Secretary resigned
dot icon22/09/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.84K
-
0.00
-
-
2022
0
10.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khatibzadeh, Mehdi
Director
01/04/2020 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 97 BELL STREET RESIDENTS ASSOCIATION LIMITED

97 BELL STREET RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 22/09/1994 with the registered office located at C/O Lornham, 7 New Quebec Street, London W1H 7RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 97 BELL STREET RESIDENTS ASSOCIATION LIMITED?

toggle

97 BELL STREET RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 22/09/1994 .

Where is 97 BELL STREET RESIDENTS ASSOCIATION LIMITED located?

toggle

97 BELL STREET RESIDENTS ASSOCIATION LIMITED is registered at C/O Lornham, 7 New Quebec Street, London W1H 7RH.

What does 97 BELL STREET RESIDENTS ASSOCIATION LIMITED do?

toggle

97 BELL STREET RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 97 BELL STREET RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 04/06/2025: Micro company accounts made up to 2024-12-31.