Company NameBellapierre Cosmetics Limited
DirectorsDavid Orencyr and Guy Scetbon
Company StatusActive
Company Number05950684
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 6 months ago)
Previous NameBella Pierre Cosmetics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr David Orencyr
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Guy Scetbon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Secretary NameGuy Scetbon
NationalityItalian
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebellapierre.co.uk
Email address[email protected]
Telephone020 89930077
Telephone regionLondon

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Exite Group Europe LLP
80.00%
Ordinary
10 at £1Guy Scetbon
10.00%
Ordinary
10 at £1Mr David Orencyr
10.00%
Ordinary

Financials

Year2014
Net Worth£325,291
Cash£52,883
Current Liabilities£201,542

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due7 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 January

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

28 November 2016Delivered on: 7 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 January 2008Delivered on: 31 January 2008
Persons entitled: Mh (No.1) Nominee a Limited and Mh (No.1) Nominee B Limited

Classification: Rent deposit deed
Secured details: £8,813 and all other monies due or to become due.
Particulars: The account intended to hold the initial deposit of £8,813. see the mortgage charge document for full details.
Outstanding

Filing History

10 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 October 2019Change of details for Mr David Orencyr as a person with significant control on 6 April 2016 (2 pages)
13 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 December 2018Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 7 December 2018 (1 page)
17 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 June 2018Change of accounting reference date (3 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 30 September 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 30 September 2016 (9 pages)
11 July 2017Change of details for Mr David Orencyr as a person with significant control on 19 June 2017 (2 pages)
11 July 2017Change of details for Mr David Orencyr as a person with significant control on 19 June 2017 (2 pages)
11 July 2017Director's details changed for Mr David Orencyr on 19 June 2017 (2 pages)
11 July 2017Change of details for Mr David Orencyr as a person with significant control on 19 June 2017 (2 pages)
11 July 2017Change of details for Mr David Orencyr as a person with significant control on 19 June 2017 (2 pages)
11 July 2017Director's details changed for Mr David Orencyr on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Guy Scetbon on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Guy Scetbon on 19 June 2017 (2 pages)
10 July 2017Change of details for Mr Guy Scetbon as a person with significant control on 19 June 2017 (2 pages)
10 July 2017Change of details for Mr Guy Scetbon as a person with significant control on 19 June 2017 (2 pages)
10 July 2017Secretary's details changed for Guy Scetbon on 19 June 2017 (1 page)
10 July 2017Director's details changed for Mr David Orencyr on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr David Orencyr on 19 June 2017 (2 pages)
10 July 2017Secretary's details changed for Guy Scetbon on 19 June 2017 (1 page)
4 July 2017Previous accounting period shortened from 6 October 2016 to 5 October 2016 (1 page)
4 July 2017Previous accounting period shortened from 6 October 2016 to 5 October 2016 (1 page)
7 December 2016Registration of charge 059506840002, created on 28 November 2016 (26 pages)
7 December 2016Registration of charge 059506840002, created on 28 November 2016 (26 pages)
9 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 June 2016Satisfaction of charge 1 in full (1 page)
7 June 2016Satisfaction of charge 1 in full (1 page)
16 November 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 October 2015Current accounting period shortened from 7 October 2014 to 6 October 2014 (1 page)
6 October 2015Current accounting period shortened from 7 October 2014 to 6 October 2014 (1 page)
6 October 2015Current accounting period shortened from 7 October 2014 to 6 October 2014 (1 page)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
7 July 2015Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page)
7 July 2015Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page)
7 July 2015Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page)
29 June 2015Previous accounting period extended from 30 September 2014 to 8 October 2014 (1 page)
29 June 2015Previous accounting period extended from 30 September 2014 to 8 October 2014 (1 page)
29 June 2015Previous accounting period extended from 30 September 2014 to 8 October 2014 (1 page)
4 December 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Director's details changed for David Oren on 1 March 2013 (3 pages)
21 November 2014Director's details changed for David Oren on 1 March 2013 (3 pages)
21 November 2014Director's details changed for David Oren on 1 March 2013 (3 pages)
21 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
20 November 2014Director's details changed for Mr Guy Scetbon on 1 January 2014 (2 pages)
20 November 2014Secretary's details changed for Guy Scetbon on 1 January 2014 (1 page)
20 November 2014Director's details changed for Mr Guy Scetbon on 1 January 2014 (2 pages)
20 November 2014Secretary's details changed for Guy Scetbon on 1 January 2014 (1 page)
20 November 2014Secretary's details changed for Guy Scetbon on 1 January 2014 (1 page)
20 November 2014Director's details changed for Mr Guy Scetbon on 1 January 2014 (2 pages)
29 September 2014Previous accounting period shortened from 1 October 2013 to 30 September 2013 (1 page)
29 September 2014Previous accounting period shortened from 1 October 2013 to 30 September 2013 (1 page)
29 September 2014Previous accounting period shortened from 1 October 2013 to 30 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 2 October 2013 to 1 October 2013 (1 page)
30 June 2014Previous accounting period shortened from 2 October 2013 to 1 October 2013 (1 page)
30 June 2014Previous accounting period shortened from 2 October 2013 to 1 October 2013 (1 page)
3 February 2014Secretary's details changed for Guy Scetbon on 16 January 2014 (3 pages)
3 February 2014Director's details changed for Mr Guy Scetbon on 16 January 2014 (3 pages)
3 February 2014Director's details changed for Mr Guy Scetbon on 16 January 2014 (3 pages)
3 February 2014Secretary's details changed for Guy Scetbon on 16 January 2014 (3 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
2 October 2013Current accounting period shortened from 3 October 2012 to 2 October 2012 (1 page)
2 October 2013Current accounting period shortened from 3 October 2012 to 2 October 2012 (1 page)
2 October 2013Current accounting period shortened from 3 October 2012 to 2 October 2012 (1 page)
4 July 2013Previous accounting period shortened from 4 October 2012 to 3 October 2012 (1 page)
4 July 2013Previous accounting period shortened from 4 October 2012 to 3 October 2012 (1 page)
4 July 2013Previous accounting period shortened from 4 October 2012 to 3 October 2012 (1 page)
31 December 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 December 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 October 2012Current accounting period shortened from 5 October 2011 to 4 October 2011 (1 page)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
4 October 2012Secretary's details changed for Guy Scetbon on 11 April 2012 (2 pages)
4 October 2012Director's details changed for David Oren on 11 April 2012 (2 pages)
4 October 2012Current accounting period shortened from 5 October 2011 to 4 October 2011 (1 page)
4 October 2012Director's details changed for David Oren on 11 April 2012 (2 pages)
4 October 2012Current accounting period shortened from 5 October 2011 to 4 October 2011 (1 page)
4 October 2012Secretary's details changed for Guy Scetbon on 11 April 2012 (2 pages)
4 October 2012Director's details changed for Guy Scetbon on 11 April 2012 (2 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
4 October 2012Director's details changed for Guy Scetbon on 11 April 2012 (2 pages)
5 July 2012Previous accounting period shortened from 6 October 2011 to 5 October 2011 (1 page)
5 July 2012Previous accounting period shortened from 6 October 2011 to 5 October 2011 (1 page)
5 July 2012Previous accounting period shortened from 6 October 2011 to 5 October 2011 (1 page)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 October 2010Director's details changed for David Oren on 4 March 2010 (2 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Guy Scetbon on 4 March 2010 (2 pages)
26 October 2010Director's details changed for David Oren on 4 March 2010 (2 pages)
26 October 2010Secretary's details changed for Guy Scetbon on 4 March 2010 (2 pages)
26 October 2010Secretary's details changed for Guy Scetbon on 4 March 2010 (2 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Guy Scetbon on 4 March 2010 (2 pages)
26 October 2010Secretary's details changed for Guy Scetbon on 4 March 2010 (2 pages)
26 October 2010Director's details changed for David Oren on 4 March 2010 (2 pages)
26 October 2010Director's details changed for Guy Scetbon on 4 March 2010 (2 pages)
28 June 2010Previous accounting period shortened from 7 October 2009 to 6 October 2009 (1 page)
28 June 2010Previous accounting period shortened from 7 October 2009 to 6 October 2009 (1 page)
28 June 2010Previous accounting period shortened from 7 October 2009 to 6 October 2009 (1 page)
24 June 2010Previous accounting period extended from 30 September 2009 to 7 October 2009 (1 page)
24 June 2010Previous accounting period extended from 30 September 2009 to 7 October 2009 (1 page)
24 June 2010Previous accounting period extended from 30 September 2009 to 7 October 2009 (1 page)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 October 2008Capitals not rolled up (2 pages)
24 October 2008Capitals not rolled up (2 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
3 October 2007Return made up to 29/09/07; full list of members (2 pages)
3 October 2007Return made up to 29/09/07; full list of members (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed;new director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Ad 29/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Ad 29/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New secretary appointed;new director appointed (2 pages)
12 October 2006Memorandum and Articles of Association (12 pages)
12 October 2006Memorandum and Articles of Association (12 pages)
9 October 2006Company name changed bella pierre cosmetics LIMITED\certificate issued on 09/10/06 (2 pages)
9 October 2006Company name changed bella pierre cosmetics LIMITED\certificate issued on 09/10/06 (2 pages)
29 September 2006Incorporation (16 pages)
29 September 2006Incorporation (16 pages)