BELL MOOR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELL MOOR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01551302

Incorporation date

17/03/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quadrant House Floor 6 4, Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1986)
dot icon07/01/2026
Termination of appointment of Vivek Sharma as a director on 2026-01-06
dot icon25/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon10/09/2024
Appointment of Andrew Angus Hardie as a director on 2024-05-31
dot icon10/09/2024
Appointment of Ms Evangelia Karagianni as a director on 2024-05-31
dot icon10/09/2024
Appointment of Mr Sadegh Farsian as a director on 2024-05-31
dot icon17/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon14/06/2024
Termination of appointment of Peter Maurice Edward Osband as a director on 2024-05-31
dot icon13/06/2024
Termination of appointment of George Charles Patros as a director on 2024-05-31
dot icon20/05/2024
Termination of appointment of Laurence Ian Permutt as a director on 2024-05-14
dot icon25/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-06-07 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon02/08/2022
Confirmation statement made on 2022-06-07 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-06-07 with updates
dot icon13/04/2021
Appointment of Mr George Charles Patros as a director on 2021-02-19
dot icon07/04/2021
Appointment of Mr Vivek Sharma as a director on 2021-02-19
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2021
Termination of appointment of Colin Potter as a director on 2021-02-19
dot icon09/03/2021
Termination of appointment of Judith Margaret Gollow as a director on 2021-02-19
dot icon03/03/2021
Appointment of Mr Bryan Alexander Mcloughlin as a director on 2021-02-19
dot icon03/03/2021
Appointment of Mr Peter Maurice Edward Osband as a director on 2021-02-19
dot icon02/08/2020
Director's details changed for Mr Colin Potter on 2020-07-20
dot icon02/08/2020
Director's details changed for Mr Colin Potter on 2020-07-20
dot icon02/08/2020
Director's details changed for Mr Laurence Ian Permutt on 2020-07-20
dot icon21/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-06-07 with updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-06-07 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon30/01/2017
Statement of capital following an allotment of shares on 2016-12-06
dot icon27/01/2017
Resolutions
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon08/04/2016
Termination of appointment of Mary Louise Appadoo as a director on 2016-03-21
dot icon08/04/2016
Termination of appointment of Raph Appadoo as a director on 2016-03-21
dot icon08/04/2016
Termination of appointment of Leo Gruss as a director on 2016-03-21
dot icon08/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon14/08/2015
Appointment of Mr Laurence Ian Permutt as a director on 2014-10-08
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon11/09/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon03/09/2013
Termination of appointment of John Fyfe as a director
dot icon03/09/2013
Appointment of Mr Colin Potter as a director
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon23/09/2011
Full accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2010-03-31
dot icon27/09/2010
Appointment of Mary Louise Appadoo as a director
dot icon22/09/2010
Appointment of Jonathan Berman as a director
dot icon16/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon24/11/2009
Rectified CH01 was removed from the public register on the 27TH january 2010 as it was invalid/ineffective.
dot icon11/11/2009
Full accounts made up to 2009-03-31
dot icon29/09/2009
Registered office changed on 29/09/2009 from bell moor management LIMITED quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon30/07/2009
Return made up to 07/06/09; full list of members
dot icon29/05/2009
Appointment terminated secretary norman saville
dot icon29/05/2009
Director appointed raph appadoo
dot icon14/04/2009
Director appointed judith margaret gollow
dot icon07/04/2009
Appointment terminated director brian rubins
dot icon18/02/2009
Full accounts made up to 2008-03-31
dot icon20/11/2008
Appointment terminated director laurence permutt
dot icon20/11/2008
Appointment terminated director frances blane
dot icon16/06/2008
Return made up to 07/06/08; full list of members
dot icon04/03/2008
Registered office changed on 04/03/2008 from st. Alphage house, 4TH. Floor, 2, fore street, london. EC2Y 5DH.
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 07/06/07; full list of members
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 07/06/06; full list of members
dot icon08/05/2006
New director appointed
dot icon08/03/2006
Full accounts made up to 2005-03-31
dot icon05/09/2005
Return made up to 07/06/05; full list of members
dot icon12/04/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon08/09/2004
New director appointed
dot icon07/07/2004
Return made up to 07/06/04; full list of members
dot icon11/06/2004
Director resigned
dot icon11/06/2004
Secretary resigned;director resigned
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New secretary appointed
dot icon11/06/2004
New director appointed
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon21/08/2003
Return made up to 07/06/03; full list of members
dot icon28/07/2003
Director resigned
dot icon28/07/2003
New director appointed
dot icon26/11/2002
Full accounts made up to 2002-03-31
dot icon17/06/2002
Return made up to 07/06/02; full list of members
dot icon25/04/2002
Return made up to 07/06/01; full list of members
dot icon25/01/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Return made up to 07/06/00; full list of members
dot icon23/11/2000
New director appointed
dot icon03/12/1999
Full accounts made up to 1999-03-31
dot icon12/08/1999
Return made up to 07/06/99; full list of members
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon08/07/1998
Return made up to 07/06/98; full list of members
dot icon09/06/1998
Ad 08/04/98--------- £ si 1@1=1 £ ic 23/24
dot icon28/05/1998
Return made up to 07/06/97; full list of members
dot icon14/05/1998
Ad 18/08/97--------- £ si 1@1=1 £ ic 22/23
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon08/03/1997
Declaration of satisfaction of mortgage/charge
dot icon03/02/1997
Return made up to 07/06/96; full list of members
dot icon30/01/1997
Secretary resigned;director resigned
dot icon30/01/1997
New director appointed
dot icon08/01/1997
Ad 23/12/96--------- £ si 1@1=1 £ ic 21/22
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon11/09/1996
New secretary appointed
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon11/07/1995
Return made up to 07/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Resolutions
dot icon22/09/1994
Full accounts made up to 1994-03-31
dot icon14/09/1994
Return made up to 07/06/94; full list of members
dot icon17/01/1994
New director appointed
dot icon30/09/1993
Full accounts made up to 1993-03-31
dot icon11/08/1993
Return made up to 07/06/93; full list of members
dot icon19/05/1993
Ad 31/03/93--------- £ si 1@1=1 £ ic 20/21
dot icon15/01/1993
Return made up to 07/06/92; full list of members
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon24/02/1992
New director appointed
dot icon24/02/1992
Return made up to 23/05/90; full list of members
dot icon24/02/1992
Return made up to 07/06/91; full list of members
dot icon21/11/1991
Director resigned
dot icon21/11/1991
Director resigned
dot icon01/10/1991
Full accounts made up to 1991-03-31
dot icon26/03/1991
Full accounts made up to 1990-03-31
dot icon14/03/1991
New director appointed
dot icon10/01/1991
New director appointed
dot icon10/01/1991
New director appointed
dot icon01/08/1990
Particulars of mortgage/charge
dot icon20/07/1990
New director appointed
dot icon19/04/1990
Full accounts made up to 1989-03-31
dot icon15/02/1990
Return made up to 07/06/89; full list of members
dot icon15/02/1990
Return made up to 31/12/88; full list of members
dot icon10/07/1989
Certificate of change of name
dot icon10/07/1989
Certificate of change of name
dot icon07/06/1989
Full accounts made up to 1988-03-31
dot icon15/04/1989
Declaration of satisfaction of mortgage/charge
dot icon20/04/1988
Full accounts made up to 1987-03-31
dot icon20/04/1988
Wd 14/03/88 ad 03/03/88--------- £ si 1@1=1 £ ic 18/19
dot icon03/03/1988
Return made up to 31/12/87; full list of members
dot icon15/09/1987
Secretary resigned;new secretary appointed
dot icon15/09/1987
Director resigned
dot icon15/09/1987
New director appointed
dot icon15/09/1987
New director appointed
dot icon11/08/1987
Memorandum and Articles of Association
dot icon11/08/1987
Resolutions
dot icon07/04/1987
Return made up to 04/12/86; full list of members
dot icon06/12/1986
Full accounts made up to 1986-03-31
dot icon03/10/1986
Director resigned;new director appointed
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
31/03/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.80K
-
0.00
60.30K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Vivek
Director
19/02/2021 - 06/01/2026
13
Patros, George Charles
Director
19/02/2021 - 31/05/2024
10
Farsian, Sadegh
Director
31/05/2024 - Present
4
Berman, Jonathan
Director
02/09/2010 - Present
3
Hardie, Andrew Angus
Director
31/05/2024 - Present
-

Persons with Significant Control

2
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 MOOR MANAGEMENT LIMITED

BELL MOOR MANAGEMENT LIMITED is an(a) Active company incorporated on 17/03/1981 with the registered office located at Quadrant House Floor 6 4, Thomas More Square, London E1W 1YW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELL MOOR MANAGEMENT LIMITED?

toggle

BELL MOOR MANAGEMENT LIMITED is currently Active. It was registered on 17/03/1981 .

Where is BELL MOOR MANAGEMENT LIMITED located?

toggle

BELL MOOR MANAGEMENT LIMITED is registered at Quadrant House Floor 6 4, Thomas More Square, London E1W 1YW.

What does BELL MOOR MANAGEMENT LIMITED do?

toggle

BELL MOOR MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELL MOOR MANAGEMENT LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Vivek Sharma as a director on 2026-01-06.