Company NameBella Interior Ltd
DirectorAbbas Pourbakhtiary
Company StatusActive
Company Number05282202
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)
Previous NameThe Interior Shop Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Abbas Pourbakhtiary
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(4 months, 3 weeks after company formation)
Appointment Duration19 years
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameSarah Galgani
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(same day as company formation)
RoleStudent
Correspondence Address38 Petersham Road
Richmond
Surrey
TW10 6UW
Secretary NameRaymond Howard Tish
NationalityBritish
StatusResigned
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Clarence Gate
Repton
Woodford Green
Essex
IG8 8GN
Secretary NameMr Abbas Pourbakhtiary
NationalityBritish
StatusResigned
Appointed01 April 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2006)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address38 Petersham Road
Richmond
Surrey
TW10 6UW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitebellainteriors.co.uk
Email address[email protected]
Telephone020 83329898
Telephone regionLondon

Location

Registered AddressGladstone House 77-79
High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

20k at £1Abbas Pourbakhtiary
99.99%
Ordinary A
1 at £1Abbas Pourbakhtiary
0.00%
Ordinary B
1 at £1Sarah Galgani
0.00%
Ordinary B

Financials

Year2014
Net Worth£35,259
Cash£102,993
Current Liabilities£106,120

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
16 February 2023Appointment of Sarah Galgani as a secretary on 16 February 2023 (2 pages)
14 November 2022Confirmation statement made on 9 November 2022 with updates (5 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
25 November 2021Confirmation statement made on 9 November 2021 with updates (5 pages)
23 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
19 January 2021Confirmation statement made on 9 November 2020 with updates (5 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
12 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
14 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
18 December 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Annual return made up to 9 November 2015
Statement of capital on 2016-01-22
  • GBP 20,002
(3 pages)
22 January 2016Annual return made up to 9 November 2015
Statement of capital on 2016-01-22
  • GBP 20,002
(3 pages)
4 December 2015Director's details changed for Abbas Pourbakhtiary on 3 October 2015 (2 pages)
4 December 2015Director's details changed for Abbas Pourbakhtiary on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 3 October 2015 (2 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 20,002
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 20,002
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 20,002
(4 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20,002
(4 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20,002
(4 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20,002
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 November 2010Director's details changed for Abbas Pourbakhtiary on 3 August 2010 (2 pages)
9 November 2010Director's details changed for Abbas Pourbakhtiary on 3 August 2010 (2 pages)
9 November 2010Director's details changed for Abbas Pourbakhtiary on 3 August 2010 (2 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 November 2009Director's details changed for Abbas Pourbakhtiary on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Abbas Pourbakhtiary on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Abbas Pourbakhtiary on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Return made up to 09/11/08; full list of members (3 pages)
23 February 2009Return made up to 09/11/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 December 2007Return made up to 09/11/07; full list of members (3 pages)
10 December 2007Return made up to 09/11/07; full list of members (3 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 09/11/06; full list of members (3 pages)
20 December 2006Return made up to 09/11/06; full list of members (3 pages)
20 December 2006Director's particulars changed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
24 May 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
8 December 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2005£ nc 1000/50000 01/04/05 (1 page)
17 October 2005Ad 01/04/05--------- £ si 20001@1=20001 £ ic 1/20002 (2 pages)
17 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2005£ nc 1000/50000 01/04/05 (1 page)
17 October 2005Ad 01/04/05--------- £ si 20001@1=20001 £ ic 1/20002 (2 pages)
30 July 2005New secretary appointed;new director appointed (2 pages)
30 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
2 February 2005Company name changed the interior shop LTD\certificate issued on 02/02/05 (2 pages)
2 February 2005Company name changed the interior shop LTD\certificate issued on 02/02/05 (2 pages)
17 November 2004New director appointed (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New secretary appointed (1 page)
17 November 2004New secretary appointed (1 page)
9 November 2004Incorporation (9 pages)
9 November 2004Incorporation (9 pages)