London
NW4 4DJ
Director Name | Mr Guy Scetbon |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Secretary Name | Guy Scetbon |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bellapierre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89930077 |
Telephone region | London |
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Exite Group Europe LLP 80.00% Ordinary |
---|---|
10 at £1 | Guy Scetbon 10.00% Ordinary |
10 at £1 | Mr David Orencyr 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,291 |
Cash | £52,883 |
Current Liabilities | £201,542 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 7 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 January |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
28 November 2016 | Delivered on: 7 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 January 2008 | Delivered 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 |
10 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 October 2019 | Change of details for Mr David Orencyr as a person with significant control on 6 April 2016 (2 pages) |
13 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 December 2018 | Registered 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 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 June 2018 | Change of accounting reference date (3 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 30 September 2016 (9 pages) |
29 September 2017 | Unaudited abridged accounts made up to 30 September 2016 (9 pages) |
11 July 2017 | Change of details for Mr David Orencyr as a person with significant control on 19 June 2017 (2 pages) |
11 July 2017 | Change of details for Mr David Orencyr as a person with significant control on 19 June 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr David Orencyr on 19 June 2017 (2 pages) |
11 July 2017 | Change of details for Mr David Orencyr as a person with significant control on 19 June 2017 (2 pages) |
11 July 2017 | Change of details for Mr David Orencyr as a person with significant control on 19 June 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr David Orencyr on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Guy Scetbon on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Guy Scetbon on 19 June 2017 (2 pages) |
10 July 2017 | Change of details for Mr Guy Scetbon as a person with significant control on 19 June 2017 (2 pages) |
10 July 2017 | Change of details for Mr Guy Scetbon as a person with significant control on 19 June 2017 (2 pages) |
10 July 2017 | Secretary's details changed for Guy Scetbon on 19 June 2017 (1 page) |
10 July 2017 | Director's details changed for Mr David Orencyr on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr David Orencyr on 19 June 2017 (2 pages) |
10 July 2017 | Secretary's details changed for Guy Scetbon on 19 June 2017 (1 page) |
4 July 2017 | Previous accounting period shortened from 6 October 2016 to 5 October 2016 (1 page) |
4 July 2017 | Previous accounting period shortened from 6 October 2016 to 5 October 2016 (1 page) |
7 December 2016 | Registration of charge 059506840002, created on 28 November 2016 (26 pages) |
7 December 2016 | Registration of charge 059506840002, created on 28 November 2016 (26 pages) |
9 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 June 2016 | Satisfaction of charge 1 in full (1 page) |
7 June 2016 | Satisfaction of charge 1 in full (1 page) |
16 November 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 October 2015 | Current accounting period shortened from 7 October 2014 to 6 October 2014 (1 page) |
6 October 2015 | Current accounting period shortened from 7 October 2014 to 6 October 2014 (1 page) |
6 October 2015 | Current accounting period shortened from 7 October 2014 to 6 October 2014 (1 page) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
7 July 2015 | Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page) |
7 July 2015 | Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page) |
7 July 2015 | Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page) |
29 June 2015 | Previous accounting period extended from 30 September 2014 to 8 October 2014 (1 page) |
29 June 2015 | Previous accounting period extended from 30 September 2014 to 8 October 2014 (1 page) |
29 June 2015 | Previous accounting period extended from 30 September 2014 to 8 October 2014 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for David Oren on 1 March 2013 (3 pages) |
21 November 2014 | Director's details changed for David Oren on 1 March 2013 (3 pages) |
21 November 2014 | Director's details changed for David Oren on 1 March 2013 (3 pages) |
21 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 November 2014 | Director's details changed for Mr Guy Scetbon on 1 January 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Guy Scetbon on 1 January 2014 (1 page) |
20 November 2014 | Director's details changed for Mr Guy Scetbon on 1 January 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Guy Scetbon on 1 January 2014 (1 page) |
20 November 2014 | Secretary's details changed for Guy Scetbon on 1 January 2014 (1 page) |
20 November 2014 | Director's details changed for Mr Guy Scetbon on 1 January 2014 (2 pages) |
29 September 2014 | Previous accounting period shortened from 1 October 2013 to 30 September 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 1 October 2013 to 30 September 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 1 October 2013 to 30 September 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 2 October 2013 to 1 October 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 2 October 2013 to 1 October 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 2 October 2013 to 1 October 2013 (1 page) |
3 February 2014 | Secretary's details changed for Guy Scetbon on 16 January 2014 (3 pages) |
3 February 2014 | Director's details changed for Mr Guy Scetbon on 16 January 2014 (3 pages) |
3 February 2014 | Director's details changed for Mr Guy Scetbon on 16 January 2014 (3 pages) |
3 February 2014 | Secretary's details changed for Guy Scetbon on 16 January 2014 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
2 October 2013 | Current accounting period shortened from 3 October 2012 to 2 October 2012 (1 page) |
2 October 2013 | Current accounting period shortened from 3 October 2012 to 2 October 2012 (1 page) |
2 October 2013 | Current accounting period shortened from 3 October 2012 to 2 October 2012 (1 page) |
4 July 2013 | Previous accounting period shortened from 4 October 2012 to 3 October 2012 (1 page) |
4 July 2013 | Previous accounting period shortened from 4 October 2012 to 3 October 2012 (1 page) |
4 July 2013 | Previous accounting period shortened from 4 October 2012 to 3 October 2012 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 October 2012 | Current accounting period shortened from 5 October 2011 to 4 October 2011 (1 page) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Secretary's details changed for Guy Scetbon on 11 April 2012 (2 pages) |
4 October 2012 | Director's details changed for David Oren on 11 April 2012 (2 pages) |
4 October 2012 | Current accounting period shortened from 5 October 2011 to 4 October 2011 (1 page) |
4 October 2012 | Director's details changed for David Oren on 11 April 2012 (2 pages) |
4 October 2012 | Current accounting period shortened from 5 October 2011 to 4 October 2011 (1 page) |
4 October 2012 | Secretary's details changed for Guy Scetbon on 11 April 2012 (2 pages) |
4 October 2012 | Director's details changed for Guy Scetbon on 11 April 2012 (2 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Director's details changed for Guy Scetbon on 11 April 2012 (2 pages) |
5 July 2012 | Previous accounting period shortened from 6 October 2011 to 5 October 2011 (1 page) |
5 July 2012 | Previous accounting period shortened from 6 October 2011 to 5 October 2011 (1 page) |
5 July 2012 | Previous accounting period shortened from 6 October 2011 to 5 October 2011 (1 page) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 October 2010 | Director's details changed for David Oren on 4 March 2010 (2 pages) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Guy Scetbon on 4 March 2010 (2 pages) |
26 October 2010 | Director's details changed for David Oren on 4 March 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Guy Scetbon on 4 March 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Guy Scetbon on 4 March 2010 (2 pages) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Guy Scetbon on 4 March 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Guy Scetbon on 4 March 2010 (2 pages) |
26 October 2010 | Director's details changed for David Oren on 4 March 2010 (2 pages) |
26 October 2010 | Director's details changed for Guy Scetbon on 4 March 2010 (2 pages) |
28 June 2010 | Previous accounting period shortened from 7 October 2009 to 6 October 2009 (1 page) |
28 June 2010 | Previous accounting period shortened from 7 October 2009 to 6 October 2009 (1 page) |
28 June 2010 | Previous accounting period shortened from 7 October 2009 to 6 October 2009 (1 page) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 7 October 2009 (1 page) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 7 October 2009 (1 page) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 7 October 2009 (1 page) |
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 October 2008 | Capitals not rolled up (2 pages) |
24 October 2008 | Capitals not rolled up (2 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
3 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed;new director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Ad 29/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Ad 29/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Memorandum and Articles of Association (12 pages) |
12 October 2006 | Memorandum and Articles of Association (12 pages) |
9 October 2006 | Company name changed bella pierre cosmetics LIMITED\certificate issued on 09/10/06 (2 pages) |
9 October 2006 | Company name changed bella pierre cosmetics LIMITED\certificate issued on 09/10/06 (2 pages) |
29 September 2006 | Incorporation (16 pages) |
29 September 2006 | Incorporation (16 pages) |