BELLHOUSE JOSEPH LIMITED

Register to unlock more data on OkredoRegister

BELLHOUSE JOSEPH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02948508

Incorporation date

14/07/1994

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1994)
dot icon23/12/2025
Previous accounting period shortened from 2024-12-26 to 2024-12-25
dot icon09/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/09/2024
Previous accounting period shortened from 2023-12-27 to 2023-12-26
dot icon07/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon27/09/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon07/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon24/09/2021
Change of details for Bellhouse Joseph Holdings Limited as a person with significant control on 2021-09-24
dot icon24/09/2021
Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-24
dot icon14/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 2020-12-14
dot icon14/12/2020
Change of details for Bellhouse Joseph Holdings Limited as a person with significant control on 2020-12-14
dot icon11/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon13/12/2018
Director's details changed for Mr Tobias Edward Hamilton Bellhouse on 2018-12-13
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon02/01/2016
Accounts for a dormant company made up to 2014-12-31
dot icon28/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon30/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon14/10/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon14/02/2014
Registered office address changed from 5-6 Cork Street London W1S 3NX on 2014-02-14
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon19/10/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon04/02/2010
Accounts for a small company made up to 2008-12-31
dot icon08/12/2009
Termination of appointment of William Anderson as a secretary
dot icon08/12/2009
Termination of appointment of William Anderson as a director
dot icon02/08/2009
Return made up to 29/07/09; no change of members
dot icon19/11/2008
Appointment terminated director peter purton
dot icon19/11/2008
Appointment terminated director rupert klee
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 14/07/08; no change of members
dot icon06/12/2007
Director resigned
dot icon09/08/2007
Return made up to 14/07/07; full list of members
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Full accounts made up to 2005-12-31
dot icon01/09/2006
Return made up to 14/07/06; full list of members
dot icon10/03/2006
Registered office changed on 10/03/06 from: 15 dover street london W15 4LP
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 14/07/05; no change of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon06/08/2004
Return made up to 14/07/04; no change of members
dot icon22/08/2003
Return made up to 14/07/03; full list of members
dot icon29/05/2003
Full accounts made up to 2002-12-31
dot icon02/08/2002
Return made up to 14/07/02; no change of members
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Director resigned
dot icon06/11/2001
Full accounts made up to 2000-12-31
dot icon20/07/2001
Return made up to 14/07/01; no change of members
dot icon04/05/2001
Full accounts made up to 1999-12-31
dot icon25/07/2000
Return made up to 14/07/00; full list of members
dot icon19/05/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
Return made up to 14/07/99; no change of members
dot icon30/07/1998
Return made up to 14/07/98; full list of members
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon05/12/1997
Full accounts made up to 1996-12-31
dot icon05/12/1997
Accounting reference date shortened from 31/12/97 to 31/12/96
dot icon12/08/1997
Return made up to 14/07/97; no change of members
dot icon19/06/1997
Director resigned
dot icon15/01/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon03/11/1996
Full group accounts made up to 1996-07-31
dot icon08/09/1996
Registered office changed on 08/09/96 from: 15 dover street london W1X 4NL
dot icon21/08/1996
Return made up to 14/07/96; full list of members
dot icon15/08/1996
Director resigned
dot icon19/02/1996
Full group accounts made up to 1995-07-31
dot icon10/01/1996
Accounting reference date shortened from 31/12 to 31/07
dot icon04/01/1996
Director's particulars changed
dot icon09/11/1995
Registered office changed on 09/11/95 from: 195 knightsbridge london SW7 1RE
dot icon25/10/1995
Registered office changed on 25/10/95 from: 5 gillingham mews london SW1V 1JA
dot icon17/08/1995
New director appointed
dot icon17/08/1995
Accounting reference date shortened from 31/07 to 31/12
dot icon08/08/1995
Return made up to 14/07/95; full list of members
dot icon17/02/1995
New director appointed
dot icon08/02/1995
New director appointed
dot icon02/02/1995
Accounting reference date extended from 31/01 to 31/07
dot icon02/02/1995
New director appointed
dot icon01/02/1995
Secretary resigned;new secretary appointed
dot icon11/01/1995
Ad 24/11/94--------- £ si [email protected]=8 £ ic 2/10
dot icon11/01/1995
S-div 23/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Certificate of change of name
dot icon25/10/1994
Registered office changed on 25/10/94 from: 5 princes gate london SW7
dot icon05/08/1994
Registered office changed on 05/08/94 from: po box 55 7 spa road london SE16 3QQ
dot icon05/08/1994
Director resigned;new director appointed
dot icon05/08/1994
Director resigned;new director appointed
dot icon05/08/1994
Secretary resigned;new secretary appointed
dot icon05/08/1994
Accounting reference date notified as 31/01
dot icon14/07/1994
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
31/12/2023
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
25/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellhouse, Tobias Edward Hamilton
Director
21/07/1994 - Present
12
Rivlin, Nicholas
Director
31/10/1999 - 30/01/2002
9
C & M SECRETARIES LIMITED
Nominee Secretary
13/07/1994 - 20/07/1994
1867
C & M REGISTRARS LIMITED
Nominee Director
13/07/1994 - 20/07/1994
2135
Joseph, Jonathan Lionel
Director
20/07/1994 - 29/11/2007
26

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 BELLHOUSE JOSEPH LIMITED

BELLHOUSE JOSEPH LIMITED is an(a) Active company incorporated on 14/07/1994 with the registered office located at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB. 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 BELLHOUSE JOSEPH LIMITED?

toggle

BELLHOUSE JOSEPH LIMITED is currently Active. It was registered on 14/07/1994 .

Where is BELLHOUSE JOSEPH LIMITED located?

toggle

BELLHOUSE JOSEPH LIMITED is registered at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB.

What does BELLHOUSE JOSEPH LIMITED do?

toggle

BELLHOUSE JOSEPH LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BELLHOUSE JOSEPH LIMITED?

toggle

The latest filing was on 23/12/2025: Previous accounting period shortened from 2024-12-26 to 2024-12-25.