Wembley
Middlesex
HA0 1QG
Director Name | Mr Milan Shah |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, 94-96 Queensbury Road Wembley Middlesex HA0 1QG |
Director Name | Mrs Rekha Ravindra Shah |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2012(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, 94-96 Queensbury Road Wembley Middlesex HA0 1QG |
Director Name | Ravindra Bhupatlal Shah |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fulwood Avenue Wembley Middlesex HA0 1LS |
Website | www.bellissemo.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 88380048 |
Telephone region | London |
Registered Address | Unit 1, 94-96 Queensbury Road Wembley Middlesex HA0 1QG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
40 at £1 | Rekha Shah 40.00% Ordinary |
---|---|
30 at £1 | Milan Shah 30.00% Ordinary |
30 at £1 | Rajesh Mehta 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £687 |
Current Liabilities | £517,047 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
1 June 2021 | Delivered on: 4 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
4 August 2010 | Delivered on: 9 August 2010 Persons entitled: Industrial Property Investment Fund (Acting by Its General Partner Lega & General Property Partners (Industrial Fund) Limited) Classification: Rent deposit deed within lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,501.94 see image for full details. Outstanding |
3 April 2024 | Confirmation statement made on 1 April 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
7 September 2023 | Change of details for Mr Rajesh Mehta as a person with significant control on 6 September 2023 (2 pages) |
6 September 2023 | Notification of Milan Shah as a person with significant control on 6 September 2023 (2 pages) |
6 September 2023 | Notification of Rekha Ravindra Shah as a person with significant control on 6 September 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 November 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
4 June 2021 | Registration of charge 072118640002, created on 1 June 2021 (83 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 October 2015 | Registered office address changed from Unit 1 13-15 Sunbeam Road Park Royal Ealing NW10 6JP to Unit 1, 94-96 Queensbury Road Wembley Middlesex HA0 1QG on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Unit 1 13-15 Sunbeam Road Park Royal Ealing NW10 6JP to Unit 1, 94-96 Queensbury Road Wembley Middlesex HA0 1QG on 16 October 2015 (1 page) |
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
14 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
22 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Rajesh Mehta on 1 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Milan Shah on 1 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Milan Shah on 1 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Milan Shah on 1 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Rajesh Mehta on 1 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Rajesh Mehta on 1 April 2012 (2 pages) |
2 May 2012 | Appointment of Mrs Rekha Shah as a director (2 pages) |
2 May 2012 | Appointment of Mrs Rekha Shah as a director (2 pages) |
30 April 2012 | Termination of appointment of Ravindra Shah as a director (1 page) |
30 April 2012 | Termination of appointment of Ravindra Shah as a director (1 page) |
29 September 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
29 September 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
12 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
12 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
28 April 2011 | Director's details changed for Milan Shah on 1 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Rajesh Mehta on 1 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Rajesh Mehta on 1 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Milan Shah on 1 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Rajesh Mehta on 1 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Milan Shah on 1 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Registered office address changed from 27 Fulwood Avenue Wembley Middlesex HA0 1LS on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from 27 Fulwood Avenue Wembley Middlesex HA0 1LS on 25 August 2010 (2 pages) |
9 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|