BELLS (FISH CATERERS) LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3RA

Company number 00442995
Status Active
Incorporation Date 1 October 1947
Company Type Private Limited Company
Address LYGON HOUSE, 50 LONDON ROAD, BROMLEY, KENT, BR1 3RA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BELLS (FISH CATERERS) LIMITED are www.bellsfishcaterers.co.uk, and www.bells-fish-caterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and one months. Bells Fish Caterers Limited is a Private Limited Company. The company registration number is 00442995. Bells Fish Caterers Limited has been working since 01 October 1947. The present status of the company is Active. The registered address of Bells Fish Caterers Limited is Lygon House 50 London Road Bromley Kent Br1 3ra. The company`s financial liabilities are £119.42k. It is £66.95k against last year. The cash in hand is £137.27k. It is £128.44k against last year. And the total assets are £151.51k, which is £135.26k against last year. BELL, Christine is a Secretary of the company. BELL, Christine is a Director of the company. BELL, Peter John is a Director of the company. Secretary BELL, Geoffrey Charles has been resigned. Director BELL, Geoffrey Charles has been resigned. The company operates in "Licensed restaurants".


bells (fish caterers) Key Finiance

LIABILITIES £119.42k
+127%
CASH £137.27k
+1453%
TOTAL ASSETS £151.51k
+832%
All Financial Figures

Current Directors

Secretary
BELL, Christine
Appointed Date: 11 May 1993

Director
BELL, Christine
Appointed Date: 11 May 1993
77 years old

Director
BELL, Peter John

79 years old

Resigned Directors

Secretary
BELL, Geoffrey Charles
Resigned: 11 May 1993

Director
BELL, Geoffrey Charles
Resigned: 11 May 1993
79 years old

Persons With Significant Control

Mr Peter John Bell
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Bell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELLS (FISH CATERERS) LIMITED Events

09 May 2017
Total exemption small company accounts made up to 30 September 2016
03 Jan 2017
Confirmation statement made on 4 December 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 30 September 2015
16 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5,000

02 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 70 more events
24 Aug 1987
Particulars of mortgage/charge

24 Aug 1987
Particulars of mortgage/charge

25 Mar 1987
Return made up to 30/07/86; full list of members

07 Jan 1987
Full accounts made up to 30 September 1985

15 Dec 1986
Full accounts made up to 30 September 1984

BELLS (FISH CATERERS) LIMITED Charges

21 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 344 and 344A high street, orpington…
27 October 1999
Legal charge
Delivered: 5 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 95 queensway petts wood kent.
11 January 1999
Legal charge
Delivered: 19 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 95 queensway petts wood kent.
21 July 1998
Legal charge
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 102 high street esher surrey. See the mortgage charge…
18 September 1995
Legal charge
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 86-86A high street,uckfield,east sussex.
11 April 1995
Legal charge
Delivered: 25 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The fiddle maidstone road paddock wood kent.
18 August 1992
Legal charge
Delivered: 26 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 344 high street orpington l/b of bromley title no SGL273672.
29 November 1990
Legal charge
Delivered: 13 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33, woodside green, south norwood, london borough of…
1 August 1990
Legal charge
Delivered: 9 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 253, portland road, south norwood, croydon title no : sgl…
2 May 1989
Legal charge
Delivered: 10 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 85 a chatterton road bromley l/b of bromley. T.N. - sgl…
6 January 1989
Legal charge
Delivered: 20 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 45A addison road, bromley, london borough of bromley (title…
17 August 1987
Legal charge
Delivered: 25 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The chariot fish and steak house, 84, high street…
17 August 1987
Legal charge
Delivered: 24 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 178, franciscan rd, tooting, l/b of wandsworth T.no:- 97406.
17 August 1987
Legal charge
Delivered: 24 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 market parade, east street, bromley. L/b of bromley.
30 September 1983
Debenture
Delivered: 6 October 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc-M81).. Fixed and floating charges over the…
16 April 1982
Charge
Delivered: 22 April 1982
Status: Outstanding
Persons entitled: Hume Corporation Limited
Description: L/H 452 bromley road, lewisham.. Together with fixed and…
16 April 1982
Legal charge
Delivered: 22 April 1982
Status: Outstanding
Persons entitled: Hume Corporation Limited
Description: L/H 3 market parade, east street, bromley. Together with…
16 April 1982
Legal charge
Delivered: 22 April 1982
Status: Outstanding
Persons entitled: Hume Corporation Limited
Description: L/H 98 the broadway, bexley heath. Together with fixed and…
16 April 1982
Legal charge
Delivered: 22 April 1982
Status: Outstanding
Persons entitled: Hume Corporation Limited
Description: F/H 129/131 stanstead road, lewisham. Title no 368011…
16 April 1982
Legal charge
Delivered: 22 April 1982
Status: Outstanding
Persons entitled: Hume Corporation Limited
Description: F/H 2 perry vale forest hill, lewisham. Title no sgl…
9 August 1972
Mortgage
Delivered: 16 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 perry vale, forest hill. SE 23.
5 October 1970
Memo. Of deposit
Delivered: 12 October 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 lordship lane london SE22.
5 October 1970
Memo. Of deposit
Delivered: 12 October 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102 dogkennel hill london SE22.