Warning: file_put_contents(c/29a106253587005af6a3244ac6c6471c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
10 Bells Limited, WC2N 5NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

10 BELLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 Bells Limited. The company was founded 10 years ago and was given the registration number 09055630. The firm's registered office is in LONDON. You can find them at 40 Craven Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:10 BELLS LIMITED
Company Number:09055630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:40 Craven Street, London, WC2N 5NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Old Bond Street, London, England, W1S 4PP

Director30 April 2021Active
14, Old Bond Street, London, England, W1S 4PP

Director30 April 2021Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary23 May 2014Active
Sovereign House, 4 Christian Road, Douglas, Isle Of Man, Isle Of Man, IM1 2SD

Corporate Secretary29 May 2014Active
40, Craven Street, London, United Kingdom, WC2N 5NG

Director29 May 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director23 May 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director23 May 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director23 May 2014Active
Suite 2b, 143 Main Street, Gibraltar,

Corporate Director29 May 2014Active
Sovereign House, 4 Christian Road, Douglas, Isle Of Man, Isle Of Man, IM1 2SD

Corporate Director28 March 2018Active

People with Significant Control

Mr Thomas Caulfield
Notified on:26 February 2020
Status:Active
Date of birth:January 1950
Nationality:Irish
Country of residence:Ireland
Address:1, Mount Kennett Place, Limerick, Ireland,
Nature of control:
  • Significant influence or control
Mr Howard Thomas Dixon Bilton
Notified on:14 January 2020
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:Portugal
Address:Rua Manutencao, Rua Manutencao, 7100-527 Estremoz, Portugal,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr David Michael Willis
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:40, Craven Street, London, WC2N 5NG
Nature of control:
  • Significant influence or control
Mr Mark Courtney Chasey
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:40, Craven Street, London, WC2N 5NG
Nature of control:
  • Significant influence or control
Mr John Philip Dentith
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:40, Craven Street, London, WC2N 5NG
Nature of control:
  • Significant influence or control
Ms Gill Graham
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:40, Craven Street, London, WC2N 5NG
Nature of control:
  • Significant influence or control
Mr Andrew Harvey Fox
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:40, Craven Street, London, WC2N 5NG
Nature of control:
  • Significant influence or control
Mrs Diane Dentith
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:40, Craven Street, London, WC2N 5NG
Nature of control:
  • Significant influence or control
Mr Graham Lamont Mccormack
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:40, Craven Street, London, WC2N 5NG
Nature of control:
  • Significant influence or control
Ms Tracy Jane Pozo
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:40, Craven Street, London, WC2N 5NG
Nature of control:
  • Significant influence or control
Mrs Johanna Maria Wilhelmina Hackman-Brooks
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:Finnish
Address:40, Craven Street, London, WC2N 5NG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Termination secretary company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type small.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.