Background WavePink WaveYellow Wave

19-21 BELL STREET LIMITED (13962206)

19-21 BELL STREET LIMITED (13962206) is an active UK company. incorporated on 8 March 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 19-21 BELL STREET LIMITED has been registered for 4 years. Current directors include BIBRING, Lee Benjamin, GERSHON, Robert Bradley, THWAITES, Gilia Dvora.

Company Number
13962206
Status
active
Type
ltd
Incorporated
8 March 2022
Age
4 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIBRING, Lee Benjamin, GERSHON, Robert Bradley, THWAITES, Gilia Dvora
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19-21 BELL STREET LIMITED

19-21 BELL STREET LIMITED is an active company incorporated on 8 March 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 19-21 BELL STREET LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13962206

LTD Company

Age

4 Years

Incorporated 8 March 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

5th Floor, 2 Copthall Avenue London EC2R 7DA England
From: 1 August 2023To: 4 September 2023
85 Queen Victoria Street 1st Floor, Senator House London EC4V 4AB England
From: 20 June 2022To: 1 August 2023
30 City Road London EC1Y 2AB United Kingdom
From: 8 March 2022To: 20 June 2022
Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BIBRING, Lee Benjamin

Active
Ballards Lane, LondonN3 1XW
Born May 1981
Director
Appointed 08 Mar 2022

GERSHON, Robert Bradley

Active
Ballards Lane, LondonN3 1XW
Born July 1975
Director
Appointed 08 Mar 2022

THWAITES, Gilia Dvora

Active
Ballards Lane, LondonN3 1XW
Born March 1995
Director
Appointed 08 Sept 2023

PRAXIS SECRETARIES (UK) LIMITED

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 24 Jun 2022
Resigned 08 Sept 2023

GALLIENNE, Joshua Luke

Resigned
Ballards Lane, LondonN3 1XW
Born November 1990
Director
Appointed 24 Jun 2022
Resigned 08 Sept 2023

SHORTO, Donna Leanne

Resigned
Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 24 Jun 2022
Resigned 01 Jan 2023

Persons with significant control

2

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Mar 2022

Mr Lee Benjamin Bibring

Active
Ballards Lane, LondonN3 1XW
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 August 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2022
NEWINCIncorporation