BELL MAISON LIMITED

Register to unlock more data on OkredoRegister

BELL MAISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04078603

Incorporation date

26/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 7c High Street, Barnet EN5 5UECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon27/03/2026
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with updates
dot icon30/03/2025
Micro company accounts made up to 2024-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon30/06/2024
Micro company accounts made up to 2023-03-31
dot icon11/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon28/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon30/06/2023
Micro company accounts made up to 2022-03-31
dot icon02/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon30/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon13/12/2022
Previous accounting period extended from 2022-03-27 to 2022-03-31
dot icon27/10/2022
Cessation of Hansa Gohil as a person with significant control on 2022-10-27
dot icon27/10/2022
Change of details for Mr Umesh Gohil as a person with significant control on 2022-10-27
dot icon27/10/2022
Notification of Hansa Gohil as a person with significant control on 2022-10-27
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon14/04/2021
Micro company accounts made up to 2021-03-31
dot icon11/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/08/2019
Confirmation statement made on 2019-08-31 with updates
dot icon25/06/2019
Micro company accounts made up to 2018-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon26/03/2019
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon29/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon27/06/2018
Micro company accounts made up to 2017-03-29
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon30/03/2018
Current accounting period shortened from 2017-03-30 to 2017-03-29
dot icon30/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon28/11/2017
Confirmation statement made on 2017-09-25 with updates
dot icon17/11/2017
Change of details for Umesh Gohil as a person with significant control on 2017-03-24
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon19/10/2017
Resolutions
dot icon19/10/2017
Statement of company's objects
dot icon20/06/2017
Previous accounting period extended from 2017-03-24 to 2017-03-31
dot icon20/06/2017
Total exemption small company accounts made up to 2016-03-24
dot icon22/03/2017
Previous accounting period shortened from 2016-03-25 to 2016-03-24
dot icon23/12/2016
Previous accounting period shortened from 2016-03-26 to 2016-03-25
dot icon06/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon21/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-26
dot icon30/03/2015
Current accounting period shortened from 2014-03-27 to 2014-03-26
dot icon21/03/2015
Secretary's details changed for Mrs Hansa Gohil on 2015-02-01
dot icon21/03/2015
Director's details changed for Mr Umesh Gohil on 2015-02-01
dot icon08/02/2015
Registered office address changed from 11 Ashurst Road Barnet Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 2015-02-08
dot icon28/12/2014
Previous accounting period shortened from 2014-03-28 to 2014-03-27
dot icon20/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon08/08/2014
Registration of charge 040786030001, created on 2014-08-07
dot icon01/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2014
Previous accounting period shortened from 2013-03-29 to 2013-03-28
dot icon13/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon25/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon24/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Previous accounting period extended from 2011-03-30 to 2011-03-31
dot icon28/11/2011
Director's details changed for Mr Umesh Gohil on 2011-10-31
dot icon25/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon06/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mr Umesh Gohil on 2010-09-26
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/09/2009
Return made up to 26/09/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Appointment terminated director hansa gohil
dot icon02/10/2008
Return made up to 26/09/08; full list of members
dot icon30/09/2008
Appointment terminated secretary jaisma gohil
dot icon17/06/2008
Director appointed mr umesh gohil
dot icon12/06/2008
Return made up to 26/09/07; full list of members
dot icon17/03/2008
Secretary appointed mrs jaisma gohil
dot icon17/03/2008
Appointment terminated director umesh gohil
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 26/09/06; full list of members
dot icon05/07/2006
Certificate of change of name
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Secretary resigned
dot icon23/11/2005
New director appointed
dot icon20/10/2005
Director's particulars changed
dot icon05/10/2005
New director appointed
dot icon30/09/2005
Return made up to 26/09/05; full list of members
dot icon30/09/2005
New secretary appointed
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 26/09/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/10/2003
Return made up to 26/09/03; full list of members
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Ad 22/08/02--------- £ si 250@1
dot icon20/02/2003
Return made up to 26/09/02; full list of members
dot icon08/08/2002
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon26/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/05/2002
Secretary's particulars changed;director's particulars changed
dot icon14/05/2002
Director's particulars changed
dot icon14/05/2002
Registered office changed on 14/05/02 from: 64 trent gardens southgate london N14 4QN
dot icon28/02/2002
Return made up to 26/09/01; full list of members
dot icon28/02/2002
Ad 27/09/00--------- £ si 250@1=250 £ ic 375/625
dot icon28/02/2002
Ad 27/09/00--------- £ si 125@1=125 £ ic 250/375
dot icon28/02/2002
Ad 27/09/00--------- £ si 150@1=150 £ ic 100/250
dot icon28/02/2002
Conve 27/09/00
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon03/10/2000
Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon03/10/2000
New secretary appointed;new director appointed
dot icon03/10/2000
New director appointed
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Secretary resigned
dot icon26/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.74K
-
0.00
-
-
2022
4
18.41K
-
0.00
-
-
2022
4
18.41K
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

18.41K £Descended-51.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Umesh Gohil
Director
27/09/2000 - 31/12/2004
36
Mr Umesh Gohil
Director
20/11/2005 - 01/04/2007
36
Mr Umesh Gohil
Director
01/06/2008 - Present
36
Gohil, Hansa
Director
26/09/2000 - 31/12/2004
17
Gohil, Hansa
Director
31/12/2004 - 30/11/2008
17

Persons with Significant Control

3
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 BELL MAISON LIMITED

BELL MAISON LIMITED is an(a) Active company incorporated on 26/09/2000 with the registered office located at Unit 2 7c High Street, Barnet EN5 5UE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BELL MAISON LIMITED?

toggle

BELL MAISON LIMITED is currently Active. It was registered on 26/09/2000 .

Where is BELL MAISON LIMITED located?

toggle

BELL MAISON LIMITED is registered at Unit 2 7c High Street, Barnet EN5 5UE.

What does BELL MAISON LIMITED do?

toggle

BELL MAISON LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BELL MAISON LIMITED have?

toggle

BELL MAISON LIMITED had 4 employees in 2022.

What is the latest filing for BELL MAISON LIMITED?

toggle

The latest filing was on 27/03/2026: Previous accounting period shortened from 2025-03-29 to 2025-03-28.