10 BELLS LIMITED
14 OLD BOND STREET, LONDON  W1S 4PP- Active
- Private Limited Company
- Company No. 09055630
- Last Updated: 01 Mar 2024
Company Profile
10 BELLS LIMITED was incorporated on Friday, May 23, 2014 as a Private Limited Company with registered address in LONDON. 10 BELLS LIMITED has the status: Active and it's listed in the following category: Buying and selling of own real estate. This Private Limited Company has been operating for 10 years 9 months and 1 day.
Name | 10 BELLS LIMITED |
---|---|
Company number | 09055630 |
Company type | Private Limited Company |
Incorporation date | 23 May 2014 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
14 OLD BOND STREET LONDON W1S 4PP |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Thomas Caulfield Nationality: Irish |
Dates: Wednesday, February 26, 2020 - present
significant influence or control
|
Mr Howard Thomas Dixon Bilton Nationality: British |
Dates: Tuesday, January 14, 2020 - present
ownership of shares 75 to 100 percent
voting rights 25 to 50 percent
|
Mr Graham Lamont Mccormack Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, February 26, 2020
significant influence or control
|
Mrs Diane Dentith Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, February 26, 2020
significant influence or control
|
Mr Andrew Harvey Fox Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, February 26, 2020
significant influence or control
|
Ms Gill Graham Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, February 26, 2020
significant influence or control
|
Mrs Johanna Maria Wilhelmina Hackman-Brooks Nationality: Finnish |
Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
significant influence or control
|
Ms Tracy Jane Pozo Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, February 26, 2020
significant influence or control
|
Mr John Philip Dentith Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, February 26, 2020
significant influence or control
|
Mr Mark Courtney Chasey Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, February 26, 2020
significant influence or control
|
Mr David Michael Willis Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, February 26, 2020
significant influence or control
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-55 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 20 June 2017 |
Last confirmation statement dated | 23 May 2016 |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
10 BELLS LIMITED | 23 May 2014 |
AGHOCO 1227 LIMITED | 29 May 2014 |