Warning: file_put_contents(c/5d17d2b3c2c39c96199b013944464f56.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Belle Isle Bistros Limited, EC2A 4BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BELLE ISLE BISTROS LIMITED

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

This company is commonly known as Belle Isle Bistros Limited. The company was founded 13 years ago and was given the registration number 07452654. The firm's registered office is in LONDON. You can find them at 93 Tabernacle Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BELLE ISLE BISTROS LIMITED
Company Number:07452654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 November 2010
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:93 Tabernacle Street, London, EC2A 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Fratton Road, Portsmouth, United Kingdom, PO1 5BX

Director30 June 2017Active
12, Albert Road, Southsea, England, PO5 2SH

Director01 July 2012Active
Flat 4, Linton Court, Clarendon Road, Southsea, England, PO5 2EF

Director01 July 2012Active
12 Fratton Road, Portsmouth, United Kingdom, PO1 5BX

Director26 November 2010Active

People with Significant Control

Mr Andrew Peter Marsh
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:12 Albert Road, Southsea, England, PO5 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Ralls
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:12 Fratton Road, Portsmouth, United Kingdom, PO1 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-04-28Gazette

Gazette dissolved liquidation.

Download
2021-01-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-09-12Insolvency

Liquidation disclaimer notice.

Download
2019-09-02Address

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

Download
2019-08-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-30Resolution

Resolution.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-12-01Persons with significant control

Change to a person with significant control.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2016-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.