London
SW5 0PJ
Secretary Name | Timothy Callan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 07 August 2017) |
Role | Company Director |
Correspondence Address | Flat 6 38 Courtfield Gardens London SW5 0PJ |
Director Name | Mr Cyprian Francis Rangel |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2016(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 August 2017) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Director Name | Atle Jebsen |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 February 1998) |
Role | Shipowner |
Correspondence Address | Furunes Skipanesvn 340 5067 Store Milde Norway |
Director Name | Bella Xaviera Rangel Callan |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 20 February 2014) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 38 Courtfield Gardens London SW5 0PJ |
Director Name | Johs Slethaug |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 June 1998) |
Role | Financial Executive |
Correspondence Address | Steinestqveien 20 Nyorg 5090 Norway |
Director Name | Mr Kyran Michael O'Dwyer |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 February 1998) |
Role | Financial Executive |
Correspondence Address | 43 The Pryors East Heath Road Hampstead London NW3 1BP |
Director Name | Sir Alexander Ross Belch |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 1994) |
Role | Shipowner |
Correspondence Address | Altnacraig House Greenock Renfrewshire PA16 7XT Scotland |
Secretary Name | Mr Leslie Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 48 Highfield Lane Maidenhead Berks SL6 3AU |
Secretary Name | Bella Xaviera Rangel Callan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(14 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 38 Courtfield Gardens London SW5 0PJ |
Director Name | Torbjorn Gjelstad |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 7 Copshill Wimbledon London Sw19 |
Director Name | Fred Montanari |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1994(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 13 Eagle Place London SW7 3RG |
Director Name | Duncan John Faraday Innes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 15 Evelyn Gardens London SW7 3BE |
Director Name | Margaret Elizabeth Forbes Carmichael |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2000) |
Role | Director Consultant |
Correspondence Address | Orchard Way Edgehill Road Ealing London W13 8HW |
Director Name | Kyran Michael O'Dwyer |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1998(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | C/O 53-55 High Street Fleet Close Ruislip Middlesex HA4 7AZ |
Director Name | Rasiklal Harmanbhai Patel |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2001) |
Role | Insurance |
Correspondence Address | 10 Gordon Avenue Stanmore Middlesex HA7 3QD |
Director Name | Christopher Francis Rangel |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beckenham Road West Wickham Kent BR4 0QT |
Secretary Name | Business Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 April 2001) |
Correspondence Address | The Orchard Deanfield Saunderton Buckinghamshire HP14 4JR |
Website | bellissimab.com |
---|---|
Telephone | 020 78289422 |
Telephone region | London |
Registered Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Executors Of Bella Rangel Callan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £303,242 |
Cash | £25,863 |
Current Liabilities | £168,844 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 September 2004 | Delivered on: 11 September 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 16 and 18 denbigh street london t/no NGL408372 and NGL578659. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
1 February 1993 | Delivered on: 9 February 1993 Satisfied on: 21 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/18 denbigh street l/b of city of westminster t/no's ngl 408372 & ngl 578659. Fully Satisfied |
15 January 1993 | Delivered on: 22 January 1993 Satisfied on: 12 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/18 denbigh street,london borough of city of westminster.t/no.ngl 408372. Fully Satisfied |
14 January 1993 | Delivered on: 20 January 1993 Satisfied on: 12 December 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2017 | Final Gazette dissolved following liquidation (1 page) |
7 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 May 2016 | Satisfaction of charge 4 in full (2 pages) |
19 May 2016 | Satisfaction of charge 4 in full (2 pages) |
7 March 2016 | Registered office address changed from C/O Tim Callan 38 Courtfield Gardens London SW5 0PJ to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of a voluntary liquidator (1 page) |
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
7 March 2016 | Registered office address changed from C/O Tim Callan 38 Courtfield Gardens London SW5 0PJ to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 7 March 2016 (2 pages) |
7 March 2016 | Declaration of solvency (3 pages) |
7 March 2016 | Declaration of solvency (3 pages) |
7 March 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Appointment of Mr Cyprian Francis Rangel as a director on 24 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Cyprian Francis Rangel as a director on 24 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Christopher Francis Rangel as a director on 23 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Christopher Francis Rangel as a director on 23 February 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
31 August 2015 | Registered office address changed from 16/18 Denbigh Street London SW1V 2ER to C/O Tim Callan 38 Courtfield Gardens London SW5 0PJ on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 16/18 Denbigh Street London SW1V 2ER to C/O Tim Callan 38 Courtfield Gardens London SW5 0PJ on 31 August 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Termination of appointment of Bella Xaviera Rangel Callan as a director on 20 February 2014 (1 page) |
28 November 2014 | Termination of appointment of Bella Xaviera Rangel Callan as a director on 20 February 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Director's details changed for Timothy John Callan on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Director's details changed for Timothy John Callan on 19 October 2011 (2 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 October 2009 | Director's details changed for Timothy John Callan on 7 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Bella Xaviera Rangel Callan on 7 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Timothy John Callan on 7 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Christopher Francis Rangel on 7 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Christopher Francis Rangel on 7 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Christopher Francis Rangel on 7 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Timothy John Callan on 7 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Bella Xaviera Rangel Callan on 7 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Bella Xaviera Rangel Callan on 7 October 2009 (2 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
17 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
23 July 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
23 July 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
19 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
9 October 2000 | Return made up to 05/10/00; full list of members
|
9 October 2000 | Return made up to 05/10/00; full list of members
|
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
12 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
6 October 1998 | £ nc 30000/50000 23/09/98 (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Ad 23/09/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | £ nc 30000/50000 23/09/98 (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Ad 23/09/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
21 July 1998 | New director appointed (3 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (3 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
20 October 1997 | Return made up to 05/10/97; full list of members (8 pages) |
20 October 1997 | Return made up to 05/10/97; full list of members (8 pages) |
25 September 1997 | Ad 08/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Particulars of contract relating to shares (3 pages) |
25 September 1997 | Ad 08/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
25 September 1997 | £ nc 20000/30000 08/09/97 (1 page) |
25 September 1997 | Resolutions
|
25 September 1997 | Particulars of contract relating to shares (3 pages) |
25 September 1997 | £ nc 20000/30000 08/09/97 (1 page) |
5 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 October 1996 | Return made up to 05/10/96; no change of members (8 pages) |
16 October 1996 | Return made up to 05/10/96; no change of members (8 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
26 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
7 December 1995 | Return made up to 05/10/95; change of members
|
7 December 1995 | Return made up to 05/10/95; change of members
|
4 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |