Company NameBeltrami Designs Ltd
DirectorCaecilia Trapp
Company StatusActive - Proposal to Strike off
Company Number06435868
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMiss Caecilia Trapp
Date of BirthApril 1948 (Born 76 years ago)
NationalityAustrian
StatusCurrent
Appointed27 July 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameIsabelle Valerie Trapp
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 7 Ladbroke Square
London
W11 3LY
Secretary NameIsabelle Valerie Trapp
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleManage
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 7 Ladbroke Square
London
W11 3LY

Contact

Websitewww.beltramidesigns.com
Email address[email protected]
Telephone07 894116136
Telephone regionMobile

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Isabelle Valerie Von Trapp
100.00%
Ordinary

Financials

Year2014
Net Worth£66,485
Cash£45,860
Current Liabilities£21,490

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

18 February 2021Confirmation statement made on 26 August 2020 with updates (5 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
28 August 2020Director's details changed for Miss Cacilia Trapp on 28 July 2020 (2 pages)
28 July 2020Appointment of Miss Cacilia Trapp as a director on 27 July 2020 (2 pages)
28 July 2020Notification of Cacilia Trapp as a person with significant control on 27 July 2020 (2 pages)
27 July 2020Termination of appointment of Isabelle Valerie Trapp as a director on 27 July 2020 (1 page)
27 July 2020Termination of appointment of Isabelle Valerie Trapp as a secretary on 27 July 2020 (1 page)
27 July 2020Cessation of Isabelle Valerie Trapp as a person with significant control on 27 July 2020 (1 page)
29 November 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
26 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
29 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
23 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
25 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
13 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page)
3 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page)
3 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page)
23 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
19 August 2013Secretary's details changed for Isabelle Valerie Von Trapp on 19 August 2013 (1 page)
19 August 2013Secretary's details changed for Isabelle Valerie Von Trapp on 19 August 2013 (1 page)
19 August 2013Director's details changed for Isabelle Valerie Von Trapp on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Isabelle Valerie Von Trapp on 19 August 2013 (2 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
9 November 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
9 November 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
5 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Isabelle Valerie Von Trapp on 18 November 2009 (2 pages)
4 February 2010Director's details changed for Isabelle Valerie Von Trapp on 18 November 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Director's change of particulars / isabelle trapp / 01/10/2008 (2 pages)
19 June 2009Secretary's change of particulars / fausto beltrami / 01/10/2008 (2 pages)
19 June 2009Return made up to 23/11/08; full list of members (3 pages)
19 June 2009Secretary's change of particulars / fausto beltrami / 01/10/2008 (2 pages)
19 June 2009Return made up to 23/11/08; full list of members (3 pages)
19 June 2009Director's change of particulars / isabelle trapp / 01/10/2008 (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Registered office changed on 25/04/2008 from unit 7, 90 lots road chelsea london SW10 0QD (1 page)
25 April 2008Registered office changed on 25/04/2008 from unit 7, 90 lots road chelsea london SW10 0QD (1 page)
23 November 2007Incorporation (20 pages)
23 November 2007Incorporation (20 pages)