Company NameBellissemo Ltd.
Company StatusActive
Company Number07211864
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRajesh Mehta
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, 94-96 Queensbury Road
Wembley
Middlesex
HA0 1QG
Director NameMr Milan Shah
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, 94-96 Queensbury Road
Wembley
Middlesex
HA0 1QG
Director NameMrs Rekha Ravindra Shah
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2012(1 year, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, 94-96 Queensbury Road
Wembley
Middlesex
HA0 1QG
Director NameRavindra Bhupatlal Shah
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fulwood Avenue
Wembley
Middlesex
HA0 1LS

Contact

Websitewww.bellissemo.com/
Email address[email protected]
Telephone020 88380048
Telephone regionLondon

Location

Registered AddressUnit 1, 94-96 Queensbury Road
Wembley
Middlesex
HA0 1QG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

40 at £1Rekha Shah
40.00%
Ordinary
30 at £1Milan Shah
30.00%
Ordinary
30 at £1Rajesh Mehta
30.00%
Ordinary

Financials

Year2014
Net Worth£687
Current Liabilities£517,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

1 June 2021Delivered on: 4 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 August 2010Delivered 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

Filing History

3 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 September 2023Change of details for Mr Rajesh Mehta as a person with significant control on 6 September 2023 (2 pages)
6 September 2023Notification of Milan Shah as a person with significant control on 6 September 2023 (2 pages)
6 September 2023Notification of Rekha Ravindra Shah as a person with significant control on 6 September 2023 (2 pages)
1 June 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 November 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
4 June 2021Registration of charge 072118640002, created on 1 June 2021 (83 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 October 2015Registered 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 2015Registered 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 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
14 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
22 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Rajesh Mehta on 1 April 2012 (2 pages)
16 May 2012Director's details changed for Milan Shah on 1 April 2012 (2 pages)
16 May 2012Director's details changed for Milan Shah on 1 April 2012 (2 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Milan Shah on 1 April 2012 (2 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Rajesh Mehta on 1 April 2012 (2 pages)
16 May 2012Director's details changed for Rajesh Mehta on 1 April 2012 (2 pages)
2 May 2012Appointment of Mrs Rekha Shah as a director (2 pages)
2 May 2012Appointment of Mrs Rekha Shah as a director (2 pages)
30 April 2012Termination of appointment of Ravindra Shah as a director (1 page)
30 April 2012Termination of appointment of Ravindra Shah as a director (1 page)
29 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
29 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
12 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
12 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 April 2011Director's details changed for Milan Shah on 1 April 2011 (2 pages)
28 April 2011Director's details changed for Rajesh Mehta on 1 April 2011 (2 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Rajesh Mehta on 1 April 2011 (2 pages)
28 April 2011Director's details changed for Milan Shah on 1 April 2011 (2 pages)
28 April 2011Director's details changed for Rajesh Mehta on 1 April 2011 (2 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Milan Shah on 1 April 2011 (2 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
25 August 2010Registered office address changed from 27 Fulwood Avenue Wembley Middlesex HA0 1LS on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from 27 Fulwood Avenue Wembley Middlesex HA0 1LS on 25 August 2010 (2 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)