Company NameRebel Belle (London) Limited
DirectorsClaudia Christel Peifer-Stafford and David Selwyn Stafford
Company StatusActive
Company Number02962270
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Claudia Christel Peifer-Stafford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed25 August 1994(same day as company formation)
RoleFashion Designer
Country of ResidenceEngland
Correspondence AddressSuite 44, Hampstead House 176 Finchley Road
London
NW3 6BT
Secretary NameDavid Selwyn Stafford
NationalityBritish
StatusCurrent
Appointed25 August 1994(same day as company formation)
RoleFinance Director
Correspondence AddressSuite 44
Finchley Road
London
NW3 6BT
Director NameMr David Selwyn Stafford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2015(20 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address176 Finchley Road
Suite 44, Hampstead House
London
NW3 6BT
Director NameYasmin Thompson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleFashion Co Ordinator
Correspondence Address1 Badminton Place
Broxbourne
Hertfordshire
EN10 7PA
Director NameDavid Selwyn Stafford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2005)
RoleFinance Director
Correspondence AddressSuite 60 571 Finchley Road
London
NW3 7BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterebelbellelondon.co.uk
Telephone020 81334419
Telephone regionLondon

Location

Registered Address176 Finchley Road
Suite 44, Hampstead House
London
NW3 6BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Claudia Christel Peifer-stafford
100.00%
Ordinary

Financials

Year2014
Net Worth£9,306
Current Liabilities£17,981

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

21 September 1994Delivered 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

Filing History

1 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
2 May 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
1 September 2019Notification of David Stafford as a person with significant control on 25 August 2019 (2 pages)
1 September 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
1 September 2019Change of details for Mrs Claudia Christel Peifer-Stafford as a person with significant control on 25 August 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
5 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
13 July 2018Director's details changed for Mrs Claudia Christel Peifer-Stafford on 13 July 2018 (2 pages)
13 July 2018Change of details for Mrs Claudia Christel Peifer-Stafford as a person with significant control on 13 July 2018 (2 pages)
13 July 2018Director's details changed for Mr David Selwyn Stafford on 13 July 2018 (2 pages)
1 May 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
27 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
28 April 2016Director's details changed for Claudia Christel Peifer-Stafford on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr David Selwyn Stafford on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Claudia Christel Peifer-Stafford on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr David Selwyn Stafford on 28 April 2016 (2 pages)
1 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
22 June 2015Appointment of Mr David Selwyn Stafford as a director on 21 June 2015 (2 pages)
22 June 2015Appointment of Mr David Selwyn Stafford as a director on 21 June 2015 (2 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 November 2013Director's details changed for Claudia Christel Peifer-Stafford on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Claudia Christel Peifer-Stafford on 18 November 2013 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
17 July 2013Registered office address changed from Glazers 843 Finchley Road London NW11 8NA on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Glazers 843 Finchley Road London NW11 8NA on 17 July 2013 (1 page)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
23 May 2012Director's details changed for Claudia Christel Peifer-Stafford on 23 May 2012 (2 pages)
23 May 2012Secretary's details changed for David Selwyn Stafford on 23 May 2012 (1 page)
23 May 2012Director's details changed for Claudia Christel Peifer-Stafford on 23 May 2012 (2 pages)
23 May 2012Secretary's details changed for David Selwyn Stafford on 23 May 2012 (1 page)
23 May 2012Secretary's details changed for David Selwyn Stafford on 23 May 2012 (2 pages)
23 May 2012Secretary's details changed for David Selwyn Stafford on 23 May 2012 (2 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 September 2010Director's details changed for Claudia Christel Peifer-Stafford on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Claudia Christel Peifer-Stafford on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Claudia Christel Peifer-Stafford on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
20 April 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
9 September 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
9 September 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
6 September 2009Return made up to 25/08/09; full list of members (3 pages)
6 September 2009Return made up to 25/08/09; full list of members (3 pages)
8 September 2008Return made up to 25/08/08; full list of members (3 pages)
8 September 2008Director's change of particulars / claudia peifer-stafford / 25/08/2008 (1 page)
8 September 2008Secretary's change of particulars / david stafford / 25/08/2008 (1 page)
8 September 2008Director's change of particulars / claudia peifer-stafford / 25/08/2008 (1 page)
8 September 2008Return made up to 25/08/08; full list of members (3 pages)
8 September 2008Secretary's change of particulars / david stafford / 25/08/2008 (1 page)
13 June 2008Registered office changed on 13/06/2008 from suite 60 571 finchley road london NW3 7BN (1 page)
13 June 2008Registered office changed on 13/06/2008 from suite 60 571 finchley road london NW3 7BN (1 page)
23 April 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
23 April 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
18 September 2007Return made up to 25/08/07; full list of members (2 pages)
18 September 2007Return made up to 25/08/07; full list of members (2 pages)
23 May 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
23 May 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
11 September 2006Return made up to 25/08/06; full list of members (2 pages)
11 September 2006Return made up to 25/08/06; full list of members (2 pages)
30 August 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
30 August 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
25 August 2005Return made up to 25/08/05; full list of members (2 pages)
25 August 2005Return made up to 25/08/05; full list of members (2 pages)
11 May 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
11 May 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
13 September 2004Return made up to 25/08/04; full list of members (7 pages)
13 September 2004Return made up to 25/08/04; full list of members (7 pages)
9 July 2004Registered office changed on 09/07/04 from: 1ST floor 102 belsize lane london NW3 5BB (1 page)
9 July 2004Registered office changed on 09/07/04 from: 1ST floor 102 belsize lane london NW3 5BB (1 page)
8 March 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
8 March 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
14 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
15 August 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
11 December 2002Registered office changed on 11/12/02 from: 3 spectrum house 32/34 gordon house road london NW5 1LP (1 page)
11 December 2002Registered office changed on 11/12/02 from: 3 spectrum house 32/34 gordon house road london NW5 1LP (1 page)
12 September 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
12 September 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
5 September 2002Return made up to 25/08/02; full list of members (7 pages)
5 September 2002Return made up to 25/08/02; full list of members (7 pages)
3 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
3 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
21 September 2001Return made up to 25/08/01; full list of members (6 pages)
21 September 2001Return made up to 25/08/01; full list of members (6 pages)
24 January 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
24 January 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
9 November 2000Full accounts made up to 31 July 2000 (9 pages)
9 November 2000Full accounts made up to 31 July 2000 (9 pages)
13 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2000Full accounts made up to 31 July 1999 (9 pages)
24 February 2000Full accounts made up to 31 July 1999 (9 pages)
1 October 1999Return made up to 25/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1999Return made up to 25/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1999Registered office changed on 29/03/99 from: first floor 51 gt portland street london W1N 5DG (1 page)
29 March 1999Registered office changed on 29/03/99 from: first floor 51 gt portland street london W1N 5DG (1 page)
17 March 1999Full accounts made up to 31 July 1998 (10 pages)
17 March 1999Full accounts made up to 31 July 1998 (10 pages)
2 October 1998Return made up to 25/08/98; full list of members (6 pages)
2 October 1998Return made up to 25/08/98; full list of members (6 pages)
15 December 1997Full accounts made up to 31 July 1997 (10 pages)
15 December 1997Full accounts made up to 31 July 1997 (10 pages)
29 August 1997Return made up to 25/08/97; no change of members (4 pages)
29 August 1997Return made up to 25/08/97; no change of members (4 pages)
6 December 1996Auditor's resignation (1 page)
6 December 1996Auditor's resignation (1 page)
3 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
3 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
2 September 1996Return made up to 25/08/96; change of members (6 pages)
2 September 1996Return made up to 25/08/96; change of members (6 pages)
5 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1996Nc inc already adjusted 26/07/96 (1 page)
5 August 1996Ad 26/07/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
5 August 1996Ad 26/07/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
5 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1996Nc inc already adjusted 26/07/96 (1 page)
3 July 1996Registered office changed on 03/07/96 from: top flat 162 haverstock hill london NW3 2AT (1 page)
3 July 1996Registered office changed on 03/07/96 from: top flat 162 haverstock hill london NW3 2AT (1 page)
20 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
20 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
11 August 1995Return made up to 25/08/95; full list of members (6 pages)
11 August 1995Return made up to 25/08/95; full list of members (6 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)