London
NW1 1BU
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(23 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Garth Michael Guthrie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991 |
Appointment Duration | 5 years, 10 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | Hyde Heath Farm Hyde Heath Amersham Buckinghamshire HP6 5RW |
Director Name | Mr Nicholas Sayers |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 18 July 1991) |
Role | Solicitor |
Correspondence Address | 236 Grays Inn Road London WC1X 8HL |
Director Name | Michael Sydney Ludbrook |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 9 Pavely Drive Morgans Walk London SW11 3TP |
Director Name | Mr Ian Stewart Baker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 26 Oakdene Sunningdale Berkshire SL5 0BU |
Director Name | Mr Jeremy Paul Warwick Long |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minchin Court Forest Hill Oxfordshire OX33 1EH |
Director Name | Garth Michael Guthrie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 1993) |
Role | Directopr |
Correspondence Address | 36 Battersea Bridge Road London SW1 3AG |
Secretary Name | Ian Stewart Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 45 Ashburnham Place Greenwich London SE10 8UG |
Secretary Name | Samantha Billingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 18 July 1991) |
Role | Solicitor |
Correspondence Address | 236 Grays Inn Road London WC1X 8HL |
Secretary Name | Robin Edward Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 57 Kings Road Walton On Thames Surrey KT12 2RB |
Director Name | Ivan Taylor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1995) |
Role | Chief Operating Officer |
Correspondence Address | The Hatch Burton Lane Little Chalfont Buckinghamshire HP8 4BN |
Director Name | Graham Lane |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1996) |
Role | Finance Director |
Correspondence Address | Elysium Chapel Lane Naphill High Wycombe Buckinghamshire HP14 4RB |
Director Name | Mr Anthony William Henfrey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(4 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 27 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vat House Regents Bridge Gardens London SW8 1HD |
Director Name | Robin Edward Sims |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(4 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 27 November 1996) |
Role | Chartered Secretary |
Correspondence Address | 57 Kings Road Walton On Thames Surrey KT12 2RB |
Director Name | John Stephen David Evans |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 1998) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard Cottage 4 The Toft Toft Road Knutsford Cheshire WA16 9EH |
Director Name | Mr Christopher David Green |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 1998) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Springfield Barn The Avenue, Barnsdale Oakham Rutland LE15 8AH |
Director Name | Rowland Christopher Johnson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 3 Duck End Lane Maulden Bedfordshire MK45 2DL |
Director Name | Jeremy William Lester |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 1998) |
Role | Accountant |
Correspondence Address | 56 Church Street Great Missenden Buckinghamshire HP15 0AZ |
Director Name | Richard Barry Simpson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(5 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Astra House 53 Dallington Road Northampton Northamptonshire NN5 7BW |
Secretary Name | Nicola Jane Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(5 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 1997) |
Role | Commercial Lawyer |
Correspondence Address | Flat 1 56 Rosslyn Hill Hampstead London NW3 1ND |
Secretary Name | Robert Norman Carew Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 147 Middleton Road London E8 4LL |
Director Name | Mr Simon Charles Barratt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Longwood Langton Green Tunbridge Wells Kent TN3 0BA |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 83 Wordsworth Avenue Newport Pagnell Bucks MK16 8RH |
Director Name | Harry Michael Charles Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Secretary Name | Harry Michael Charles Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Heath Road London NW3 1AL |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bellaitalia.co.uk |
---|---|
Telephone | 01582 424200 |
Telephone region | Luton |
Registered Address | 1st Floor 163 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
1 at £1 | Bella Italia Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Bella Italia Restaurants LTD 50.00% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Declaration of solvency (3 pages) |
21 December 2015 | Change of name notice (2 pages) |
21 December 2015 | Company name changed bella pasta restaurants LTD\certificate issued on 21/12/15
|
17 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 August 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
14 August 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
11 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
13 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
13 May 2014 | Appointment of Steven Richards as a director (3 pages) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 27 May 2012 (1 page) |
6 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
6 August 2012 | Appointment of John Derkach as a director (2 pages) |
6 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Accounts for a dormant company made up to 29 May 2011 (1 page) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 May 2010 (1 page) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Accounts for a dormant company made up to 24 May 2009 (1 page) |
17 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 25 May 2008 (1 page) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 27 May 2007 (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
30 August 2006 | Accounts for a dormant company made up to 28 May 2006 (1 page) |
27 July 2006 | Return made up to 11/06/06; full list of members
|
14 October 2005 | Accounts for a dormant company made up to 29 May 2005 (1 page) |
2 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
16 September 2004 | Accounts for a dormant company made up to 30 May 2004 (1 page) |
22 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
19 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
3 July 2003 | Return made up to 11/06/03; full list of members
|
31 December 2002 | Accounting reference date extended from 02/06/02 to 31/05/03 (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page) |
3 October 2002 | Return made up to 11/06/02; full list of members (7 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
23 May 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
23 May 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
9 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
9 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
15 June 2001 | Return made up to 11/06/01; no change of members (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
25 July 2000 | Return made up to 11/06/00; full list of members (10 pages) |
12 April 2000 | Secretary resigned (1 page) |
27 March 2000 | Accounts for a dormant company made up to 4 March 2000 (2 pages) |
27 March 2000 | Accounts for a dormant company made up to 4 March 2000 (2 pages) |
13 August 1999 | Accounts for a dormant company made up to 27 February 1999 (2 pages) |
29 June 1999 | Return made up to 11/06/99; no change of members (7 pages) |
11 December 1998 | Secretary's particulars changed (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
23 September 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
17 June 1998 | Return made up to 11/06/98; no change of members (7 pages) |
12 June 1998 | Accounting reference date extended from 30/09/97 to 01/03/98 (1 page) |
3 October 1997 | Director resigned (1 page) |
29 August 1997 | Accounts for a dormant company made up to 28 September 1996 (5 pages) |
7 July 1997 | Return made up to 11/06/97; full list of members (7 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: bakers house 25 bakers road uxbridge middx UB8 1RG (1 page) |
17 December 1996 | New director appointed (3 pages) |
16 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Secretary resigned;director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
25 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
27 June 1996 | Return made up to 11/06/96; change of members (7 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | New director appointed (8 pages) |
20 June 1995 | Return made up to 11/06/95; full list of members (16 pages) |
10 April 1995 | Director's particulars changed (4 pages) |