Company NameBelle Hair & Beauty Ltd
Company StatusActive
Company Number07777568
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDr Riyen Jayantilal Ramani
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address375 Regents Park Road
Finchley
London
N3 1DE
Director NameMr Rohan Kotecha
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address375 Regents Park Road
Finchley
London
N3 1DE
Director NameMiss Kiran Kaur Hunjan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address375 Regents Park Road
Finchley
London
N3 1DE
Director NameMiss Wing Nga Yeung
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
Finchley
London
N3 1XW
Director NameMr Samit Mukesh Patel
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
Finchley
London
N3 1XW
Director NameMr Ketan Karia
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(2 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameJade Alexandra Bassi
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards
Finchley
London
N3 1XW

Contact

Websitebellehairextensions.com
Telephone07 939211796
Telephone regionMobile

Location

Registered Address375 Regents Park Road
Finchley
London
N3 1DE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £0.01Kiran Kaur Hunjan
40.00%
Ordinary
400 at £0.01Rohan Kotecha
40.00%
Ordinary
200 at £0.01Riyen Ramani
20.00%
Ordinary

Financials

Year2014
Net Worth-£45,364
Cash£933
Current Liabilities£56,576

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End27 September

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

2 June 2017Delivered on: 6 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 September 2022 (2 pages)
4 October 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
27 September 2022Micro company accounts made up to 30 September 2021 (2 pages)
26 August 2022Change of details for Mr Rohan Anil Kotecha as a person with significant control on 25 August 2022 (2 pages)
26 August 2022Director's details changed for Mr Rohan Anil Kotecha on 25 August 2022 (2 pages)
1 August 2022Registered office address changed from 35 Ballards Lane London N3 1XW to 375 Regents Park Road Finchley London N3 1DE on 1 August 2022 (1 page)
14 February 2022Change of details for Mr Rohan Anil Kotecha as a person with significant control on 14 February 2022 (2 pages)
14 February 2022Change of details for Miss Kiran Kaur Hunjan as a person with significant control on 14 February 2022 (2 pages)
24 December 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
26 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
24 June 2021Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page)
4 June 2021Compulsory strike-off action has been discontinued (1 page)
3 June 2021Total exemption full accounts made up to 30 September 2019 (9 pages)
11 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
14 April 2021Director's details changed for Miss Kiran Hunjan on 14 April 2021 (2 pages)
14 April 2021Change of details for Miss Kiran Kaur Hunjan as a person with significant control on 14 April 2021 (2 pages)
5 March 2021Director's details changed for Dr Riyen Jayantilal Ramani on 5 March 2021 (2 pages)
5 March 2021Director's details changed for Dr Riyen Jayantilal Ramani on 4 March 2021 (2 pages)
30 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
28 September 2020Current accounting period shortened from 29 September 2019 to 28 September 2019 (1 page)
31 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
11 October 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
23 November 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
4 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 June 2017Registration of charge 077775680001, created on 2 June 2017 (28 pages)
6 June 2017Registration of charge 077775680001, created on 2 June 2017 (28 pages)
5 October 2016Director's details changed for Dr Riyen Jayantilal Ramani on 1 September 2016 (2 pages)
5 October 2016Director's details changed for Miss Kiran Hunjan on 1 September 2016 (2 pages)
5 October 2016Director's details changed for Dr Riyen Jayantilal Ramani on 1 September 2016 (2 pages)
5 October 2016Director's details changed for Miss Kiran Hunjan on 1 September 2016 (2 pages)
5 October 2016Director's details changed for Mr Rohan Anil Kotecha on 1 September 2016 (2 pages)
5 October 2016Director's details changed for Mr Rohan Anil Kotecha on 1 September 2016 (2 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
4 July 2016Termination of appointment of Jade Alexandra Bassi as a director on 24 June 2016 (1 page)
4 July 2016Appointment of Wing Nga Yeung as a director on 4 May 2016 (2 pages)
4 July 2016Appointment of Wing Nga Yeung as a director on 4 May 2016 (2 pages)
4 July 2016Termination of appointment of Jade Alexandra Bassi as a director on 24 June 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Termination of appointment of Jade Alexandra Bassi as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Jade Alexandra Bassi as a director on 24 June 2016 (1 page)
31 December 2015Appointment of Jade Alexandra Bassi as a director on 3 November 2015 (3 pages)
31 December 2015Appointment of Jade Alexandra Bassi as a director on 3 November 2015 (3 pages)
22 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
(4 pages)
22 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 June 2015Termination of appointment of Ketan Karia as a director on 6 January 2015 (1 page)
17 June 2015Termination of appointment of Ketan Karia as a director on 6 January 2015 (1 page)
17 June 2015Termination of appointment of Ketan Karia as a director on 6 January 2015 (1 page)
2 April 2015Termination of appointment of Samit Mukesh Patel as a director on 17 March 2015 (2 pages)
2 April 2015Termination of appointment of Samit Mukesh Patel as a director on 17 March 2015 (2 pages)
31 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(6 pages)
31 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(6 pages)
24 September 2014Appointment of Ketan Karia as a director on 14 September 2014 (2 pages)
24 September 2014Appointment of Ketan Karia as a director on 14 September 2014 (2 pages)
29 August 2014Director's details changed for Mr Rohan Anil Kotecha on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Rohan Anil Kotecha on 29 August 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10
(4 pages)
29 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10
(4 pages)
14 August 2013Director's details changed for Mr Rohan Anil Kotecha on 13 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Rohan Anil Kotecha on 13 August 2013 (2 pages)
22 July 2013Appointment of Samit Mukesh Patel as a director (3 pages)
22 July 2013Appointment of Samit Mukesh Patel as a director (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
19 October 2012Registered office address changed from 10 Ballards Lane Finchley London N3 2BG on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 10 Ballards Lane Finchley London N3 2BG on 19 October 2012 (1 page)
28 March 2012Registered office address changed from 46 Friern Park London N12 9DP United Kingdom on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from 46 Friern Park London N12 9DP United Kingdom on 28 March 2012 (2 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)