Company NameBellanova Limited
Company StatusDissolved
Company Number05804094
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Helen Marie O'Donnell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed29 September 2017(11 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Graham Wilding
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2017(11 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Managenent & Administration Services Limited (Corporation)
StatusClosed
Appointed03 May 2006(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Raymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMichael Lang
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address14 Cortijo De Calahonda
Calle St Tereza
Mijas Costa
29649
Spain
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Clc Management Holdings LTD
50.00%
Ordinary
1 at £1Clc Management Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,586
Cash£549
Current Liabilities£128,034

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End07 January

Filing History

11 October 2017Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
1 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
26 August 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
3 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page)
19 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
15 February 2013Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 31 December 2009 (12 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Mapa Managenent & Administration Services Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Mapa Managenent & Administration Services Limited on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Raymond John Bratt on 20 October 2009 (3 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
16 October 2009Termination of appointment of Michael Lang as a director (1 page)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
13 November 2008Full accounts made up to 31 May 2007 (13 pages)
13 November 2008Full accounts made up to 31 December 2007 (13 pages)
17 October 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
6 September 2006New director appointed (2 pages)
20 July 2006Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (3 pages)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
3 May 2006Incorporation (16 pages)