Company NameBelle Etoile Limited
DirectorKenneth Stuart Paterson
Company StatusActive
Company Number06638419
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Kenneth Stuart Paterson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(7 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 15 Westmark Point
Norley Vale
London
SW15 4BX
Director NameMr Thomas Ciaran Ryan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2008(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
13 Edith Road
London
W14 0SU
Director NameKMS Nominees Ltd (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE

Location

Registered Address15 Norley Vale
London
SW15 4BX
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London

Shareholders

2 at £1Mr Kenneth Stuart Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£88
Cash£2,638
Current Liabilities£2,332

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

19 March 2024Micro company accounts made up to 31 July 2023 (3 pages)
7 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
18 February 2021Registered office address changed from 161 Forest Road London E17 6HE to 15 Norley Vale London SW15 4BX on 18 February 2021 (1 page)
17 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
15 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
17 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
6 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
29 April 2014Director's details changed for Mr Kenneth Stuart Paterson on 28 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Kenneth Stuart Paterson on 28 April 2014 (2 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Mr Kenneth Stuart Paterson on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Kenneth Stuart Paterson on 19 April 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Kenneth Stuart Paterson on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Kenneth Stuart Paterson on 27 April 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 September 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
2 July 2009Director's change of particulars / kenneth paterson / 01/06/2009 (1 page)
2 July 2009Director's change of particulars / kenneth paterson / 01/06/2009 (1 page)
13 May 2009Registered office changed on 13/05/2009 from 161-163 forest road walthamstow london E17 6HE (1 page)
13 May 2009Registered office changed on 13/05/2009 from 161-163 forest road walthamstow london E17 6HE (1 page)
15 April 2009Appointment terminated director thomas ryan (1 page)
15 April 2009Appointment terminated director thomas ryan (1 page)
2 March 2009Ad 19/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 March 2009Ad 19/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 February 2009Director appointed mr kenneth stuart paterson (1 page)
26 February 2009Director appointed mr kenneth stuart paterson (1 page)
8 July 2008Appointment terminated director kms nominees LTD (1 page)
8 July 2008Director appointed mr thomas ciaran ryan (1 page)
8 July 2008Appointment terminated director kms nominees LTD (1 page)
8 July 2008Director appointed mr thomas ciaran ryan (1 page)
4 July 2008Incorporation (13 pages)
4 July 2008Incorporation (13 pages)