London
NW3 6BT
Secretary Name | David Selwyn Stafford |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1994(same day as company formation) |
Role | Finance Director |
Correspondence Address | Suite 44 Finchley Road London NW3 6BT |
Director Name | Mr David Selwyn Stafford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2015(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 176 Finchley Road Suite 44, Hampstead House London NW3 6BT |
Director Name | Yasmin Thompson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Fashion Co Ordinator |
Correspondence Address | 1 Badminton Place Broxbourne Hertfordshire EN10 7PA |
Director Name | David Selwyn Stafford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2005) |
Role | Finance Director |
Correspondence Address | Suite 60 571 Finchley Road London NW3 7BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rebelbellelondon.co.uk |
---|---|
Telephone | 020 81334419 |
Telephone region | London |
Registered Address | 176 Finchley Road Suite 44, Hampstead House London NW3 6BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Claudia Christel Peifer-stafford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,306 |
Current Liabilities | £17,981 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
21 September 1994 | Delivered on: 29 September 1994 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. Outstanding |
---|
1 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
2 May 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
1 September 2019 | Notification of David Stafford as a person with significant control on 25 August 2019 (2 pages) |
1 September 2019 | Confirmation statement made on 25 August 2019 with updates (4 pages) |
1 September 2019 | Change of details for Mrs Claudia Christel Peifer-Stafford as a person with significant control on 25 August 2019 (2 pages) |
11 June 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
5 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
13 July 2018 | Director's details changed for Mrs Claudia Christel Peifer-Stafford on 13 July 2018 (2 pages) |
13 July 2018 | Change of details for Mrs Claudia Christel Peifer-Stafford as a person with significant control on 13 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Mr David Selwyn Stafford on 13 July 2018 (2 pages) |
1 May 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
27 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
6 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
28 April 2016 | Director's details changed for Claudia Christel Peifer-Stafford on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr David Selwyn Stafford on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Claudia Christel Peifer-Stafford on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr David Selwyn Stafford on 28 April 2016 (2 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 June 2015 | Appointment of Mr David Selwyn Stafford as a director on 21 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr David Selwyn Stafford as a director on 21 June 2015 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 November 2013 | Director's details changed for Claudia Christel Peifer-Stafford on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Claudia Christel Peifer-Stafford on 18 November 2013 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
17 July 2013 | Registered office address changed from Glazers 843 Finchley Road London NW11 8NA on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Glazers 843 Finchley Road London NW11 8NA on 17 July 2013 (1 page) |
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
23 May 2012 | Director's details changed for Claudia Christel Peifer-Stafford on 23 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for David Selwyn Stafford on 23 May 2012 (1 page) |
23 May 2012 | Director's details changed for Claudia Christel Peifer-Stafford on 23 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for David Selwyn Stafford on 23 May 2012 (1 page) |
23 May 2012 | Secretary's details changed for David Selwyn Stafford on 23 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for David Selwyn Stafford on 23 May 2012 (2 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 September 2010 | Director's details changed for Claudia Christel Peifer-Stafford on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Claudia Christel Peifer-Stafford on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Claudia Christel Peifer-Stafford on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
20 April 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
9 September 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
9 September 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
6 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
6 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
8 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
8 September 2008 | Director's change of particulars / claudia peifer-stafford / 25/08/2008 (1 page) |
8 September 2008 | Secretary's change of particulars / david stafford / 25/08/2008 (1 page) |
8 September 2008 | Director's change of particulars / claudia peifer-stafford / 25/08/2008 (1 page) |
8 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
8 September 2008 | Secretary's change of particulars / david stafford / 25/08/2008 (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from suite 60 571 finchley road london NW3 7BN (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from suite 60 571 finchley road london NW3 7BN (1 page) |
23 April 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
18 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
23 May 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
23 May 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
11 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
30 August 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
30 August 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
25 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
11 May 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
11 May 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
13 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 1ST floor 102 belsize lane london NW3 5BB (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 1ST floor 102 belsize lane london NW3 5BB (1 page) |
8 March 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
8 March 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
14 September 2003 | Return made up to 25/08/03; full list of members
|
14 September 2003 | Return made up to 25/08/03; full list of members
|
15 August 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
15 August 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 3 spectrum house 32/34 gordon house road london NW5 1LP (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 3 spectrum house 32/34 gordon house road london NW5 1LP (1 page) |
12 September 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
12 September 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
5 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
3 October 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
3 October 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
21 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
24 January 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
24 January 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
9 November 2000 | Full accounts made up to 31 July 2000 (9 pages) |
9 November 2000 | Full accounts made up to 31 July 2000 (9 pages) |
13 September 2000 | Return made up to 25/08/00; full list of members
|
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Return made up to 25/08/00; full list of members
|
24 February 2000 | Full accounts made up to 31 July 1999 (9 pages) |
24 February 2000 | Full accounts made up to 31 July 1999 (9 pages) |
1 October 1999 | Return made up to 25/08/99; no change of members
|
1 October 1999 | Return made up to 25/08/99; no change of members
|
29 March 1999 | Registered office changed on 29/03/99 from: first floor 51 gt portland street london W1N 5DG (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: first floor 51 gt portland street london W1N 5DG (1 page) |
17 March 1999 | Full accounts made up to 31 July 1998 (10 pages) |
17 March 1999 | Full accounts made up to 31 July 1998 (10 pages) |
2 October 1998 | Return made up to 25/08/98; full list of members (6 pages) |
2 October 1998 | Return made up to 25/08/98; full list of members (6 pages) |
15 December 1997 | Full accounts made up to 31 July 1997 (10 pages) |
15 December 1997 | Full accounts made up to 31 July 1997 (10 pages) |
29 August 1997 | Return made up to 25/08/97; no change of members (4 pages) |
29 August 1997 | Return made up to 25/08/97; no change of members (4 pages) |
6 December 1996 | Auditor's resignation (1 page) |
6 December 1996 | Auditor's resignation (1 page) |
3 December 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
3 December 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
2 September 1996 | Return made up to 25/08/96; change of members (6 pages) |
2 September 1996 | Return made up to 25/08/96; change of members (6 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Nc inc already adjusted 26/07/96 (1 page) |
5 August 1996 | Ad 26/07/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
5 August 1996 | Ad 26/07/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Nc inc already adjusted 26/07/96 (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: top flat 162 haverstock hill london NW3 2AT (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: top flat 162 haverstock hill london NW3 2AT (1 page) |
20 October 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
20 October 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
11 August 1995 | Return made up to 25/08/95; full list of members (6 pages) |
11 August 1995 | Return made up to 25/08/95; full list of members (6 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |