Company NameBacello Limited
DirectorBarry Stephen Kither
Company StatusActive
Company Number08160739
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Stephen Kither
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameAdriana Ayres
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Muir Place
Wickford
Essex
SS12 9SD

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Adriana Ayres
100.00%
Ordinary

Financials

Year2014
Net Worth£50,363
Cash£18,136
Current Liabilities£13,989

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due26 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End26 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 July 2022 (5 pages)
12 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 July 2021 (5 pages)
26 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
26 July 2021Director's details changed for Mr Barry Stephen Kither on 21 July 2021 (2 pages)
26 July 2021Change of details for Mr Barry Stephen Kither as a person with significant control on 21 July 2021 (2 pages)
10 July 2021Compulsory strike-off action has been discontinued (1 page)
9 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
24 August 2020Micro company accounts made up to 31 July 2019 (5 pages)
21 July 2020Notification of Barry Stephen Kither as a person with significant control on 17 July 2020 (2 pages)
21 July 2020Cessation of Adriana Ayres as a person with significant control on 17 July 2020 (1 page)
21 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 July 2020Appointment of Mr Barry Stephen Kither as a director on 17 July 2020 (2 pages)
20 July 2020Termination of appointment of Adriana Ayres as a director on 17 July 2020 (1 page)
20 July 2020Registered office address changed from 35 Ballards Lane London N3 1XW to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 20 July 2020 (1 page)
27 April 2020Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 27 July 2017 (2 pages)
27 April 2018Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page)
2 August 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 August 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Notification of Adriana Ayres as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Notification of Adriana Ayres as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 29 July 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 29 July 2015 (3 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
28 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
28 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
25 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
29 July 2015Total exemption small company accounts made up to 30 July 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 July 2014 (3 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
13 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
30 July 2012Incorporation (43 pages)
30 July 2012Incorporation (43 pages)