Egham
Surrey
TW20 9HY
Director Name | Sarah Galgani |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Role | Student |
Correspondence Address | 38 Petersham Road Richmond Surrey TW10 6UW |
Secretary Name | Raymond Howard Tish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Clarence Gate Repton Woodford Green Essex IG8 8GN |
Secretary Name | Mr Abbas Pourbakhtiary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2006) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | 38 Petersham Road Richmond Surrey TW10 6UW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | bellainteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83329898 |
Telephone region | London |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
20k at £1 | Abbas Pourbakhtiary 99.99% Ordinary A |
---|---|
1 at £1 | Abbas Pourbakhtiary 0.00% Ordinary B |
1 at £1 | Sarah Galgani 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £35,259 |
Cash | £102,993 |
Current Liabilities | £106,120 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
9 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
16 February 2023 | Appointment of Sarah Galgani as a secretary on 16 February 2023 (2 pages) |
14 November 2022 | Confirmation statement made on 9 November 2022 with updates (5 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
25 November 2021 | Confirmation statement made on 9 November 2021 with updates (5 pages) |
23 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
19 January 2021 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
14 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
18 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Annual return made up to 9 November 2015 Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 9 November 2015 Statement of capital on 2016-01-22
|
4 December 2015 | Director's details changed for Abbas Pourbakhtiary on 3 October 2015 (2 pages) |
4 December 2015 | Director's details changed for Abbas Pourbakhtiary on 3 October 2015 (2 pages) |
3 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 November 2010 | Director's details changed for Abbas Pourbakhtiary on 3 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Abbas Pourbakhtiary on 3 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Abbas Pourbakhtiary on 3 August 2010 (2 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 November 2009 | Director's details changed for Abbas Pourbakhtiary on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Abbas Pourbakhtiary on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Abbas Pourbakhtiary on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 February 2009 | Return made up to 09/11/08; full list of members (3 pages) |
23 February 2009 | Return made up to 09/11/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 December 2007 | Return made up to 09/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 09/11/07; full list of members (3 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 09/11/06; full list of members (3 pages) |
20 December 2006 | Return made up to 09/11/06; full list of members (3 pages) |
20 December 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
3 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
24 May 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
8 December 2005 | Return made up to 09/11/05; full list of members
|
8 December 2005 | Return made up to 09/11/05; full list of members
|
17 October 2005 | Resolutions
|
17 October 2005 | £ nc 1000/50000 01/04/05 (1 page) |
17 October 2005 | Ad 01/04/05--------- £ si 20001@1=20001 £ ic 1/20002 (2 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | £ nc 1000/50000 01/04/05 (1 page) |
17 October 2005 | Ad 01/04/05--------- £ si 20001@1=20001 £ ic 1/20002 (2 pages) |
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
2 February 2005 | Company name changed the interior shop LTD\certificate issued on 02/02/05 (2 pages) |
2 February 2005 | Company name changed the interior shop LTD\certificate issued on 02/02/05 (2 pages) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New secretary appointed (1 page) |
17 November 2004 | New secretary appointed (1 page) |
9 November 2004 | Incorporation (9 pages) |
9 November 2004 | Incorporation (9 pages) |