BELL STREET INVESTMENTS LIMITED
GREAT DUNMOW

Hellopages » Essex » Uttlesford » CM6 1NF

Company number 02652074
Status Active
Incorporation Date 8 October 1991
Company Type Private Limited Company
Address LITTLE GARNETTS, BISHOPS GREEN, GREAT DUNMOW, CM6 1NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 26,000 . The most likely internet sites of BELL STREET INVESTMENTS LIMITED are www.bellstreetinvestments.co.uk, and www.bell-street-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Bell Street Investments Limited is a Private Limited Company. The company registration number is 02652074. Bell Street Investments Limited has been working since 08 October 1991. The present status of the company is Active. The registered address of Bell Street Investments Limited is Little Garnetts Bishops Green Great Dunmow Cm6 1nf. . FLACK, James Alan is a Secretary of the company. BARKER, Susan is a Director of the company. Secretary FLACK, Susan has been resigned. Secretary RITCHIE, Lorna has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLACK, John Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLACK, James Alan
Appointed Date: 01 December 2007

Director
BARKER, Susan
Appointed Date: 01 October 1997
68 years old

Resigned Directors

Secretary
FLACK, Susan
Resigned: 01 February 2004
Appointed Date: 05 November 1991

Secretary
RITCHIE, Lorna
Resigned: 30 November 2007
Appointed Date: 01 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 1991
Appointed Date: 08 October 1991

Director
FLACK, John Christopher
Resigned: 01 February 2004
Appointed Date: 05 November 1991
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 November 1991
Appointed Date: 08 October 1991

Persons With Significant Control

Mrs Susan Barker
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BELL STREET INVESTMENTS LIMITED Events

12 Oct 2016
Confirmation statement made on 8 October 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 March 2016
30 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 26,000

30 Oct 2015
Secretary's details changed for James Alan Flack on 1 June 2015
30 Oct 2015
Register(s) moved to registered inspection location 163-164 Moulsham Street Chelmsford Essex CM2 0LD
...
... and 88 more events
27 Nov 1991
Secretary resigned;new secretary appointed

27 Nov 1991
Director resigned;new director appointed

27 Nov 1991
Registered office changed on 27/11/91 from: 2 baches street london N1 6UB

26 Nov 1991
Company name changed democircle LIMITED\certificate issued on 27/11/91
08 Oct 1991
Incorporation

BELL STREET INVESTMENTS LIMITED Charges

18 July 2001
Deed of variation of mortgage and receipt (commercial)
Delivered: 2 August 2001
Status: Satisfied on 23 May 2012
Persons entitled: Northern Rock PLC
Description: The f/h property k/a banstreets bell street great baddow…
18 July 2001
Deed of variation of mortgage and receipt (commercial)
Delivered: 2 August 2001
Status: Satisfied on 23 May 2012
Persons entitled: Northern Rock PLC
Description: The f/h property k/a threshford farm inworth row feering…
18 July 2001
Charge deed
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The freehold property being land on the north side of eves…
19 February 1999
Legal charge
Delivered: 27 February 1999
Status: Satisfied on 23 May 2012
Persons entitled: Northern Rock PLC
Description: The f/h property k/a threshelfords farm ingworth road…
19 February 1999
Mortgage debenture
Delivered: 27 February 1999
Status: Satisfied on 23 May 2012
Persons entitled: Northern Rock PLC
Description: The f/h property k/a threshelfords farm ingworth road…
29 January 1999
Legal charge
Delivered: 17 February 1999
Status: Satisfied on 23 May 2012
Persons entitled: Susan Flack
Description: Freehold property k/a eves corner danbury essex t/n…
31 October 1995
Legal charge
Delivered: 6 November 1995
Status: Satisfied on 23 May 2012
Persons entitled: Barclays Bank PLC
Description: 112 high street braintree essex t/no.EX529103.
9 September 1994
Legal charge
Delivered: 19 September 1994
Status: Satisfied on 23 May 2012
Persons entitled: Barclays Bank PLC
Description: 1 and 3 stortford road great dunmow essex.
2 September 1994
Mortgage debenture
Delivered: 13 September 1994
Status: Satisfied on 23 May 2012
Persons entitled: Northern Rock Building Society
Description: The property k/a bell house banstreet shop & flat bell…
17 April 1992
Legal charge
Delivered: 5 May 1992
Status: Satisfied on 23 May 2012
Persons entitled: Barclays Bank PLC
Description: Bell house shop and russells restaurant formerly known as…
16 April 1992
Mortgage
Delivered: 17 April 1992
Status: Satisfied on 23 May 2012
Persons entitled: Lloyds Bank PLC
Description: F/H-bell house, bell street, great baddow, chelmsford…