Company NameRistorante Bellavista Limited
DirectorsDomingos Jorge Barroso Fecheira and Mark Michael Picchioni
Company StatusActive
Company Number00917464
CategoryPrivate Limited Company
Incorporation Date6 October 1967(56 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDomingos Jorge Barroso Fecheira
Date of BirthMarch 1966 (Born 58 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 March 1998(30 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Copenhagen Gardens
London
W4 5NN
Director NameDr Mark Michael Picchioni
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(54 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMrs Evelyn Picchioni
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St Stephens Road
Ealing
London
W13 8HH
Director NameLorenzo Picchioni
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration30 years, 4 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameMrs Evelyn Picchioni
NationalityIrish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration30 years, 4 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£568,576
Cash£39,863
Current Liabilities£58,550

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

10 April 1998Delivered on: 24 April 1998
Satisfied on: 17 February 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 130/130A and 132 cromwell rd,london SW7; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1985Delivered on: 28 February 1985
Satisfied on: 17 February 2016
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 132 cromwell rd london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1967Delivered on: 5 January 1968
Satisfied on: 17 February 2016
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: La vodka restaurant 132 cromwell road london SW7.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 March 2019Change of details for Fraroma Limited as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 February 2016Satisfaction of charge 2 in full (4 pages)
17 February 2016Satisfaction of charge 1 in full (4 pages)
17 February 2016Satisfaction of charge 1 in full (4 pages)
17 February 2016Satisfaction of charge 3 in full (4 pages)
17 February 2016Satisfaction of charge 2 in full (4 pages)
17 February 2016Satisfaction of charge 3 in full (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(6 pages)
14 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(6 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(6 pages)
5 February 2015Registered office address changed from C/O Klsa Llp Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN to Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Klsa Llp Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN to Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Klsa Llp Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN to Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 5 February 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(6 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 February 2012Registered office address changed from Klsa Klaco House 28-30 St Johns Square London EC1M 4DN on 20 February 2012 (1 page)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 February 2012Registered office address changed from Klsa Klaco House 28-30 St Johns Square London EC1M 4DN on 20 February 2012 (1 page)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
19 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
15 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Lorenzo Picchioni on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Lorenzo Picchioni on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Domingos Jorge Barroso Fecheira on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Domingos Jorge Barroso Fecheira on 31 December 2009 (2 pages)
16 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
16 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
8 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
8 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 November 2007Accounts for a small company made up to 30 April 2007 (5 pages)
26 November 2007Accounts for a small company made up to 30 April 2007 (5 pages)
22 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
7 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
9 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(7 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(7 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
19 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 December 1999Accounts made up to 30 April 1999 (12 pages)
2 December 1999Accounts made up to 30 April 1999 (12 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/02/99
(6 pages)
1 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/02/99
(6 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 March 1998Director resigned (1 page)
24 March 1998Ad 17/03/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 March 1998Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
24 March 1998Ad 17/03/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 February 1985Particulars of mortgage/charge (3 pages)
28 February 1985Particulars of mortgage/charge (3 pages)
6 October 1967Incorporation (18 pages)
6 October 1967Incorporation (18 pages)