BELL AND CURFEW LIMITED

Register to unlock more data on OkredoRegister

BELL AND CURFEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08385742

Incorporation date

01/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

185 Fleet Street, London, United Kingdom EC4A 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2013)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon10/11/2023
Application to strike the company off the register
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon24/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon30/11/2022
Accounts for a small company made up to 2022-03-31
dot icon25/10/2022
Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to 185 Fleet Street Fleet Street London EC4A 2HS
dot icon24/10/2022
Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon07/06/2021
Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS
dot icon07/06/2021
Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS
dot icon07/06/2021
Registered office address changed from 20 Manvers Street Bath BA1 1JW England to 185 Fleet Street London United Kingdom EC4A 2HS on 2021-06-07
dot icon13/04/2021
Appointment of Mr Michael Francis Thomson as a director on 2021-04-01
dot icon13/04/2021
Termination of appointment of Gavin Stewart Jones as a secretary on 2021-04-01
dot icon13/04/2021
Termination of appointment of Gavin Stewart Jones as a director on 2021-04-01
dot icon13/04/2021
Termination of appointment of Paul Taylor as a director on 2021-04-01
dot icon13/04/2021
Appointment of Ms Susannah Evans as a secretary on 2021-04-01
dot icon13/04/2021
Appointment of Mr David Paul Reeves as a director on 2021-04-01
dot icon15/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon16/10/2020
Director's details changed for Mr Paul Taylor on 2020-10-16
dot icon14/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon17/09/2018
Termination of appointment of Ronald Durchfort as a director on 2018-09-07
dot icon24/05/2018
Termination of appointment of Stewart Andrew Bailey as a director on 2018-03-28
dot icon24/05/2018
Appointment of Mr Gavin Stewart Jones as a secretary on 2018-05-23
dot icon24/05/2018
Termination of appointment of David John Heffernan as a director on 2018-04-23
dot icon24/05/2018
Appointment of Mr Gavin Stewart Jones as a director on 2018-05-23
dot icon24/05/2018
Termination of appointment of Jonathan David Cameron as a director on 2018-03-28
dot icon23/05/2018
Termination of appointment of Susan Claire Staunton as a secretary on 2018-05-23
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon08/01/2018
Registered office address changed from 124-126 Walcot Street Bath BA1 5BG to 20 Manvers Street Bath BA1 1JW on 2018-01-08
dot icon13/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon02/02/2016
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon22/09/2015
Appointment of Mr Stewart Andrew Bailey as a director on 2015-08-27
dot icon18/09/2015
Appointment of Mr David John Heffernan as a director on 2015-08-27
dot icon04/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon01/04/2015
Appointment of Mrs Susan Claire Staunton as a secretary on 2015-03-19
dot icon31/03/2015
Director's details changed for Mr Ronald Durchfort on 2015-03-19
dot icon27/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon27/02/2015
Register(s) moved to registered office address 124-126 Walcot Street Bath BA1 5BG
dot icon25/02/2015
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon25/02/2015
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon26/01/2015
Miscellaneous
dot icon20/01/2015
Appointment of Mr Ronald Durchfort as a director on 2014-12-19
dot icon16/01/2015
Appointment of Mr Paul Taylor as a director on 2014-12-19
dot icon16/01/2015
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon16/01/2015
Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB United Kingdom to 124-126 Walcot Street Bath BA1 5BG on 2015-01-16
dot icon19/12/2014
Accounts for a dormant company made up to 2013-08-31
dot icon19/09/2014
Current accounting period shortened from 2014-02-28 to 2013-08-31
dot icon20/06/2014
Registered office address changed from 29 Gay Street Bath BA1 2NT on 2014-06-20
dot icon17/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon06/02/2013
Certificate of change of name
dot icon01/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Stewart Andrew
Director
27/08/2015 - 28/03/2018
20
Taylor, Paul
Director
19/12/2014 - 01/04/2021
32
Cameron, Jonathan David
Director
01/02/2013 - 28/03/2018
6
Heffernan, David John
Director
27/08/2015 - 23/04/2018
5
Jones, Gavin Stewart
Director
23/05/2018 - 01/04/2021
22

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL AND CURFEW LIMITED

BELL AND CURFEW LIMITED is an(a) Dissolved company incorporated on 01/02/2013 with the registered office located at 185 Fleet Street, London, United Kingdom EC4A 2HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELL AND CURFEW LIMITED?

toggle

BELL AND CURFEW LIMITED is currently Dissolved. It was registered on 01/02/2013 and dissolved on 06/02/2024.

Where is BELL AND CURFEW LIMITED located?

toggle

BELL AND CURFEW LIMITED is registered at 185 Fleet Street, London, United Kingdom EC4A 2HS.

What does BELL AND CURFEW LIMITED do?

toggle

BELL AND CURFEW LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BELL AND CURFEW LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.