Company NameBella Casa (U.K.) Limited
DirectorsGiorgio Pietrobon and Natalie Leah Samuel
Company StatusActive
Company Number06916855
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Giorgio Pietrobon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 16 Golders Green Crescent
London
NW11 8LE
Director NameMs Natalie Leah Samuel
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Armitage Road
London
NW11 8QB
Director NameMr Dennis Conte
Date of BirthDecember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 16 Golders Green Crescent
London
NW11 8LE
Director NameMr Iddo Goldberg
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 16 Golders Green Crescent
London
NW11 8LE
Director NameMs Lilah Zaman
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 16 Golders Green Crescent
London
NW11 8LE
Director NameMs Deborah Farrah Choueka
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 16 Golders Green Crescent
London
NW11 8LE
Secretary NameMs Deborah Farrah Choueka
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 16 Golders Green Crescent
London
NW11 8LE
Secretary NameDavid Nigel Harris
NationalityBritish
StatusResigned
Appointed15 June 2009(2 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2012)
RoleSolicitor
Correspondence AddressChapel House Chapel Walks
Lymm
Cheshire
WA13 0SQ
Director NameMr Robin Hawkes
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 March 2014)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address16d Golders Green Crescent
London
NW11 8LE
Director NameMs Sasha Rebekah Taylor
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 March 2014)
RoleProduction Controller
Country of ResidenceUnited Kingdom
Correspondence Address16d Golders Green Crescent
London
NW11 8LE

Location

Registered Address1 Armitage Road
London
NW11 8QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

20 at £1Deborah Farrah Choueka
20.00%
Ordinary
20 at £1Giorgio Pietrobon & Allesandra Lisato
20.00%
Ordinary
20 at £1Iddo Goldberg
20.00%
Ordinary
20 at £1Lilah Zaman
20.00%
Ordinary
20 at £1Nicholas Leatham & Louisa Leatham
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

20 August 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
11 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
31 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
27 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
11 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
2 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
2 July 2018Appointment of Ms Natalie Leah Samuel as a director on 2 July 2018 (2 pages)
7 June 2018Termination of appointment of Deborah Farrah Choueka as a director on 12 February 2018 (1 page)
7 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
13 September 2017Termination of appointment of Lilah Zaman as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Lilah Zaman as a director on 13 September 2017 (1 page)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2016Termination of appointment of Iddo Goldberg as a director on 27 October 2015 (1 page)
1 June 2016Termination of appointment of Iddo Goldberg as a director on 27 October 2015 (1 page)
1 June 2016Termination of appointment of Iddo Goldberg as a director on 27 October 2015 (1 page)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
1 June 2016Termination of appointment of Iddo Goldberg as a director on 27 October 2015 (1 page)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
16 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(7 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(7 pages)
12 March 2014Termination of appointment of Robin Hawkes as a director (1 page)
12 March 2014Termination of appointment of Robin Hawkes as a director (1 page)
12 March 2014Termination of appointment of Sasha Taylor as a director (1 page)
12 March 2014Termination of appointment of Sasha Taylor as a director (1 page)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (9 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (9 pages)
1 May 2013Appointment of Mr Robin Hawkes as a director (2 pages)
1 May 2013Appointment of Ms Sasha Rebekah Taylor as a director (2 pages)
1 May 2013Appointment of Mr Robin Hawkes as a director (2 pages)
1 May 2013Appointment of Ms Sasha Rebekah Taylor as a director (2 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 January 2013Termination of appointment of David Harris as a secretary (1 page)
10 January 2013Registered office address changed from 16 Golders Green Crescent London NW11 8LE England on 10 January 2013 (1 page)
10 January 2013Termination of appointment of David Harris as a secretary (1 page)
10 January 2013Registered office address changed from 16 Golders Green Crescent London NW11 8LE England on 10 January 2013 (1 page)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
12 June 2012Termination of appointment of Dennis Conte as a director (1 page)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
12 June 2012Termination of appointment of Dennis Conte as a director (1 page)
8 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 September 2011Annual return made up to 27 May 2011 with a full list of shareholders (17 pages)
26 September 2011Annual return made up to 27 May 2011 with a full list of shareholders (17 pages)
5 August 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
5 August 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
20 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (9 pages)
20 July 2010Director's details changed for Mr Dennis Conte on 27 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Dennis Conte on 27 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Iddo Goldberg on 27 May 2010 (2 pages)
20 July 2010Director's details changed for Ms Lilah Zaman on 27 May 2010 (2 pages)
20 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (9 pages)
20 July 2010Director's details changed for Mr Giorgio Pietrobon on 27 May 2010 (2 pages)
20 July 2010Director's details changed for Ms Deborah Farrah Choueka on 27 May 2010 (2 pages)
20 July 2010Director's details changed for Ms Deborah Farrah Choueka on 27 May 2010 (2 pages)
20 July 2010Director's details changed for Ms Lilah Zaman on 27 May 2010 (2 pages)
20 July 2010Termination of appointment of Deborah Choueka as a secretary (1 page)
20 July 2010Termination of appointment of Deborah Choueka as a secretary (1 page)
20 July 2010Director's details changed for Mr Giorgio Pietrobon on 27 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Iddo Goldberg on 27 May 2010 (2 pages)
26 June 2009Secretary appointed david nigel harris (2 pages)
26 June 2009Secretary appointed david nigel harris (2 pages)
27 May 2009Incorporation (19 pages)
27 May 2009Incorporation (19 pages)