BELLCROSS ENTERPRISES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0SH
Company number 04347503
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address CHARLES & COMPANY ACCOUNTANCY LTD, THE COTTAGE, 2 CASTLEFIELD ROAD, REIGATE, ENGLAND, RH2 0SH
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 4 January 2017 with updates; Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 16 January 2017. The most likely internet sites of BELLCROSS ENTERPRISES LIMITED are www.bellcrossenterprises.co.uk, and www.bellcross-enterprises.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and two months. Bellcross Enterprises Limited is a Private Limited Company. The company registration number is 04347503. Bellcross Enterprises Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Bellcross Enterprises Limited is Charles Company Accountancy Ltd The Cottage 2 Castlefield Road Reigate England Rh2 0sh. The company`s financial liabilities are £18.58k. It is £2.62k against last year. The cash in hand is £19.65k. It is £1.28k against last year. And the total assets are £304.59k, which is £9.24k against last year. ATTWATER, Nola Elizabeth is a Secretary of the company. ATTWATER, Nola Elizabeth is a Director of the company. THOMAS, Victoria Mary Phyllis is a Director of the company. Secretary BARRETT, Kimberley Jane has been resigned. Secretary THOMAS, Victoria Mary Phyllis has been resigned. Secretary WILLIAMS WYNN, Samantha Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARRETT, Kimberley Jane has been resigned. Director THOMAS, Nicholas Stewart has been resigned. Director THOMAS, Victoria Mary Phyllis has been resigned. Director WILLIAMS WYNN, Samantha Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Pre-primary education".


bellcross enterprises Key Finiance

LIABILITIES £18.58k
+16%
CASH £19.65k
+6%
TOTAL ASSETS £304.59k
+3%
All Financial Figures

Current Directors

Secretary
ATTWATER, Nola Elizabeth
Appointed Date: 04 May 2005

Director
ATTWATER, Nola Elizabeth
Appointed Date: 30 September 2007
49 years old

Director
THOMAS, Victoria Mary Phyllis
Appointed Date: 04 July 2007
61 years old

Resigned Directors

Secretary
BARRETT, Kimberley Jane
Resigned: 04 May 2005
Appointed Date: 12 February 2004

Secretary
THOMAS, Victoria Mary Phyllis
Resigned: 02 January 2003
Appointed Date: 17 January 2002

Secretary
WILLIAMS WYNN, Samantha Jane
Resigned: 12 February 2004
Appointed Date: 02 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 January 2002
Appointed Date: 04 January 2002

Director
BARRETT, Kimberley Jane
Resigned: 04 May 2005
Appointed Date: 02 January 2003
57 years old

Director
THOMAS, Nicholas Stewart
Resigned: 09 December 2014
Appointed Date: 17 January 2002
71 years old

Director
THOMAS, Victoria Mary Phyllis
Resigned: 02 January 2003
Appointed Date: 17 January 2002
61 years old

Director
WILLIAMS WYNN, Samantha Jane
Resigned: 12 February 2004
Appointed Date: 02 January 2003
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 January 2002
Appointed Date: 04 January 2002

Persons With Significant Control

Charlwood House Day Nursery Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELLCROSS ENTERPRISES LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 31 July 2016
09 Feb 2017
Confirmation statement made on 4 January 2017 with updates
16 Jan 2017
Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 16 January 2017
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

...
... and 55 more events
19 Feb 2002
Director resigned
19 Feb 2002
New secretary appointed;new director appointed
19 Feb 2002
New director appointed
25 Jan 2002
Registered office changed on 25/01/02 from: 788-790 finchley road london NW11 7TJ
04 Jan 2002
Incorporation

BELLCROSS ENTERPRISES LIMITED Charges

20 June 2008
Fixed & floating charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Charlwood house, charlwood road, lowfield heath, surrey…
17 June 2005
Debenture
Delivered: 27 June 2005
Status: Satisfied on 28 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2003
Debenture
Delivered: 15 April 2003
Status: Satisfied on 21 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…