UKBizDB.co.uk

BELLA FIGURA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bella Figura Limited. The company was founded 41 years ago and was given the registration number 01655537. The firm's registered office is in LONDON. You can find them at 301 Harbour Yard, Chelsea Harbour, London, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:BELLA FIGURA LIMITED
Company Number:01655537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:301 Harbour Yard, Chelsea Harbour, London, England, SW10 0XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baylands, Lower Breache Road, Ewhurst, Cranleigh, England, GU6 7SQ

Director25 January 2008Active
Flat 4 Bounty Hall, Gwendolen Avenue, Putney, London, England, SW15 6EZ

Director03 January 2022Active
Baylands, Lower Breache Road, Ewhurst, Cranleigh, England, GU6 7SQ

Director17 December 2012Active
Butley Priory, Woodbridge, IP12 3MR

Secretary16 October 1992Active
44 Chatsworth Gardens, London, W3 9LW

Secretary21 August 2002Active
17 Touchard House, Chart Street, London, N1 6DB

Secretary-Active
27 Westbury Road, Ipswich, IP4 4RH

Secretary01 June 2004Active
21 St Johns Hill, Woodbridge, IP12 1HT

Secretary20 October 1996Active
The Moorings, 43 Cumberland Street, Woodbridge, IP12 4AH

Director12 December 2002Active
Butley Priory, Woodbridge, IP12 3MR

Director20 October 1996Active
40a Upcerne Road, London, SW10 0SO

Director14 February 2000Active
Butley Priory, Woodbridge, IP12 3NR

Director-Active
13 St Marks Place, London, W11 1NT

Director-Active
27 Westbury Road, Ipswich, IP4 4RH

Director07 February 2008Active
21 St Johns Hill, Woodbridge, IP12 1HT

Director20 October 1996Active
Basement Flat, Old Ferry House, 5 Chelsea Embankment, London, SW3 4LF

Director07 February 2008Active
27, Guildford Road, London, England, SW8 2DE

Director16 November 2010Active
Orchard Farm, East Green, Saxmundham, IP17 2PJ

Director20 October 1997Active

People with Significant Control

Mr Antony Charles Wightman
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:St Germain, The Warren, Leatherhead, England, KT24 5RH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Address

Change sail address company with old address new address.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2023-12-10Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-22Officers

Appoint person director company with name date.

Download
2022-05-22Address

Change registered office address company with date old address new address.

Download
2022-05-22Officers

Change person director company with change date.

Download
2022-05-22Officers

Change person director company with change date.

Download
2022-05-22Persons with significant control

Change to a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.