Company NameBella Innovations Limited
DirectorSidapara Kantilal Mohanlal
Company StatusActive
Company Number04774322
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Sidapara Kantilal Mohanlal
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(same day as company formation)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence Address1 Bonnersfield Close
Harrow
Middlesex
HA1 2LQ
Secretary NameMrs Renuka Sidapara
StatusCurrent
Appointed24 May 2013(10 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address1 Bonnersfield Close
Harrow
Middlesex
HA1 2LQ
Secretary NameRajesh Paul Kohli
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address33 Butterfield Road
Southampton
Hampshire
SO16 7EG
Secretary NameMs Raakhi Sidapara
NationalityBritish
StatusResigned
Appointed05 May 2005(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 24 May 2013)
RoleCompany Director
Correspondence Address1 Bonnersfield Close
Harrow
Middlesex
HA1 2LQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NamePower Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2004(1 year, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 May 2005)
Correspondence Address8c High Street
Southampton
Hampshire
SO14 2DH

Location

Registered Address1 Bonnersfield Close
Harrow
HA1 2LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

50 at £1Renuka Sidapara
50.00%
Ordinary
50 at £1Sidapara Kantilal Mohanlal
50.00%
Ordinary

Financials

Year2014
Net Worth£56,502
Cash£24,380
Current Liabilities£29,155

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

24 February 2024Notification of Renuka Sidapara as a person with significant control on 6 April 2016 (2 pages)
24 February 2024Change of details for Mr Kantilal Sidapara as a person with significant control on 31 December 2016 (2 pages)
24 February 2024Notification of Dipesh Sidapara as a person with significant control on 31 December 2016 (2 pages)
8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 August 2020Registered office address changed from C/O H Shah & Co. 113 High Street Wealdstone Middlesex HA3 5DT to 1 Bonnersfield Close Harrow HA1 2LQ on 17 August 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
4 November 2013Registered office address changed from C/O H Shah & Co 1St Floor Offices 35-43 High Street Wealdstone Middlesex HA3 5DE on 4 November 2013 (1 page)
4 November 2013Registered office address changed from C/O H Shah & Co 1St Floor Offices 35-43 High Street Wealdstone Middlesex HA3 5DE on 4 November 2013 (1 page)
4 November 2013Registered office address changed from C/O H Shah & Co 1St Floor Offices 35-43 High Street Wealdstone Middlesex HA3 5DE on 4 November 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Termination of appointment of Raakhi Sidapara as a secretary (1 page)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
24 May 2013Appointment of Mrs Renuka Sidapara as a secretary (2 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
24 May 2013Appointment of Mrs Renuka Sidapara as a secretary (2 pages)
24 May 2013Termination of appointment of Raakhi Sidapara as a secretary (1 page)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Sidapara Kantilal Mohanlal on 18 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Sidapara Kantilal Mohanlal on 18 May 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 22/05/09; full list of members (3 pages)
3 July 2009Registered office changed on 03/07/2009 from c/o h shah & co 1ST floor offices 35-43 high street wealdstone middlesex HA3 5DE (1 page)
3 July 2009Registered office changed on 03/07/2009 from c/o h shah & co 1ST floor offices 35-43 high street wealdstone middlesex HA3 5DE (1 page)
3 July 2009Return made up to 22/05/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Director's change of particulars / sidapara kantilal mohanlal / 23/05/2008 (2 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
23 May 2008Secretary's change of particulars / raakhi sidapara / 23/05/2008 (2 pages)
23 May 2008Director's change of particulars / sidapara kantilal mohanlal / 23/05/2008 (2 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
23 May 2008Secretary's change of particulars / raakhi sidapara / 23/05/2008 (2 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Return made up to 22/05/07; full list of members (2 pages)
8 June 2007Return made up to 22/05/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Return made up to 22/05/06; full list of members (2 pages)
24 May 2006Return made up to 22/05/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Return made up to 22/05/05; full list of members (2 pages)
8 June 2005Return made up to 22/05/05; full list of members (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: 8C high street southampton hampshire SO14 2DH (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: 8C high street southampton hampshire SO14 2DH (1 page)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (1 page)
13 September 2004Registered office changed on 13/09/04 from: 33 butterfield road, bassett southampton hampshire SO16 7EG (1 page)
13 September 2004Registered office changed on 13/09/04 from: 33 butterfield road, bassett southampton hampshire SO16 7EG (1 page)
13 September 2004New secretary appointed (1 page)
18 August 2004Return made up to 22/05/04; full list of members (3 pages)
18 August 2004Return made up to 22/05/04; full list of members (3 pages)
16 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
2 June 2003New secretary appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New secretary appointed (1 page)
2 June 2003New director appointed (1 page)
2 June 2003Registered office changed on 02/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 June 2003New director appointed (1 page)
22 May 2003Incorporation (16 pages)
22 May 2003Incorporation (16 pages)