London
EC3V 9DF
Secretary Name | Ms Marie Hill |
---|---|
Status | Current |
Appointed | 17 January 2017(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 52 Pepper Lane Standish Wigan WN6 0PY |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 34 Christine Complex Block B, Amathountas Avenue Limassol 4531 |
Secretary Name | Mr David Malcolm Kaye |
---|---|
Status | Resigned |
Appointed | 01 December 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Website | bellavail.co.uk |
---|
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
1 at £1 | Andrew John Simmons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,883 |
Cash | £176,929 |
Current Liabilities | £619,219 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
14 March 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 September 2023 | Company name changed bellavail ims LIMITED\certificate issued on 01/09/23
|
1 September 2023 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 167-169 Great Portland Street London W1W 5PF on 1 September 2023 (1 page) |
31 August 2023 | Notification of La Developer Compliance Limited as a person with significant control on 31 August 2023 (2 pages) |
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
31 August 2023 | Cessation of Andrew John Simmons as a person with significant control on 31 August 2023 (1 page) |
23 August 2023 | Termination of appointment of Marie Hill as a secretary on 23 August 2023 (1 page) |
2 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
7 July 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
13 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
2 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (13 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
20 July 2018 | Withdrawal of a person with significant control statement on 20 July 2018 (2 pages) |
20 July 2018 | Notification of Andrew John Simmons as a person with significant control on 19 July 2018 (2 pages) |
3 April 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 January 2018 | Director's details changed for Andrew John Simmons on 27 February 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
27 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
17 January 2017 | Appointment of Ms Marie Hill as a secretary on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Ms Marie Hill as a secretary on 17 January 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 May 2014 | Termination of appointment of David Kaye as a secretary (1 page) |
19 May 2014 | Termination of appointment of David Kaye as a secretary (1 page) |
27 March 2014 | Termination of appointment of Sean Hogan as a director (1 page) |
27 March 2014 | Termination of appointment of Sean Hogan as a director (1 page) |
14 February 2014 | Appointment of Andrew John Simmons as a director (3 pages) |
14 February 2014 | Appointment of Andrew John Simmons as a director (3 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
5 March 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Appointment of Mr David Malcolm Kaye as a secretary (1 page) |
4 January 2012 | Appointment of Mr David Malcolm Kaye as a secretary (1 page) |
19 July 2011 | Incorporation (43 pages) |
19 July 2011 | Incorporation (43 pages) |