Company Information for BELLA INTERIOR LTD
GLADSTONE HOUSE 77-79, HIGH STREET, EGHAM, SURREY, TW20 9HY,
|
Company Registration Number
05282202
Private Limited Company
Active |
Company Name | ||
---|---|---|
BELLA INTERIOR LTD | ||
Legal Registered Office | ||
GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY Other companies in E11 | ||
Previous Names | ||
|
Company Number | 05282202 | |
---|---|---|
Company ID Number | 05282202 | |
Date formed | 2004-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 13:51:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BELLA INTERIORS AND DESIGN LIMITED | 361 BEXLEY ROAD ERITH DA8 3EZ | Dissolved | Company formed on the 2012-09-05 | |
BELLA INTERIORS AND DESIGN, LLC | 6522 S PIERSON CT Littleton CO 80127 | Administratively Dissolved | Company formed on the 2002-01-14 | |
Bella Interior Design Group | 6659 S Himalaya Way Aurora CO 80016 | Delinquent | Company formed on the 2006-04-05 | |
BELLA INTERIOR DESIGN INC. | 260 WHISPERING WATER WAY SW CALGARY ALBERTA T3Z 3T4 | Active | Company formed on the 2009-09-23 | |
BELLA INTERIOR DECORATING LLC | 1306 S 3RD ST - COLUMBUS OH 43207 | Active | Company formed on the 2009-05-26 | |
BELLA INTERIORS, LTD. | 5585 CANAL ROAD - VALLEY VIEW OH 44125 | Active | Company formed on the 2003-05-22 | |
BELLA INTERIORS PTY LTD | VIC 3977 | Active | Company formed on the 1997-07-22 | |
BELLA INTERIORS | Singapore | Dissolved | Company formed on the 2008-09-10 | |
BELLA INTERIORS INC. | 7208 NW 108TH AVE PARKLAND FL 33076 | Inactive | Company formed on the 2003-07-15 | |
BELLA INTERIOR DECOR & MORE, LLC | 2607 Cedar View Ct. Clearwater FL 33761 | Inactive | Company formed on the 2013-03-04 | |
BELLA INTERIORS OF TAMPA, LLC | C/O SHUMAKER, LOOP & KENDRICK LLP TAMPA FL 33602 | Inactive | Company formed on the 2008-06-19 | |
BELLA INTERIOR DESIGNS & ARCHITECTURAL PLANS, INC. | 4826 RIDGEMOOR CIRCLE PALM HARBOR FL 34685 | Inactive | Company formed on the 2009-06-01 | |
BELLA INTERIORS, LLC | 1567 DOGWOOD DR SARASOTA FL 34232 | Inactive | Company formed on the 2003-10-21 | |
BELLA INTERIOR & CLEANING, INC. | 5515 118TH STREET JACKSONVILLE FL 32244 | Inactive | Company formed on the 2016-09-26 | |
BELLA INTERIORS OF PALM BEACH, INC. | 2420 WESTMONT AVE WEST PALM BEACH FL 33411 | Inactive | Company formed on the 2008-02-20 | |
BELLA INTERIOR DESIGNS, LLC | 755 Grand Blvd., Ste. B-105 Miramar Beach FL 32550 | Active | Company formed on the 2017-05-19 | |
BELLA INTERIORS, LLC | 10430 STRAIT LN DALLAS TX 75229 | Active | Company formed on the 2017-09-18 | |
BELLA INTERIORS SWF, INC. | 162 MARKER ROAD ROTONDA WEST FL 33947 | Active | Company formed on the 2017-10-05 | |
BELLA INTERIORI, INC. | 109 PLANTATION CIRCLE PONTE VEDRA BEACH FL 32082 | Active | Company formed on the 2018-06-19 | |
BELLA INTERIORS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ABBAS POURBAKHTIARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABBAS POURBAKHTIARY |
Company Secretary | ||
SARAH GALGANI |
Director | ||
RAYMOND HOWARD TISH |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Appointment of Sarah Galgani as company secretary on 2023-02-16 | ||
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 20002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 20002 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Abbas Pourbakhtiary on 2015-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/15 FROM Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 20002 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 20002 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Abbas Pourbakhtiary on 2010-08-03 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Abbas Pourbakhtiary on 2009-10-01 | |
363a | Return made up to 09/11/08; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
123 | £ NC 1000/50000 01/04/05 | |
RES04 | NC INC ALREADY ADJUSTED 01/04/05 | |
88(2)R | AD 01/04/05--------- £ SI 20001@1=20001 £ IC 1/20002 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED THE INTERIOR SHOP LTD CERTIFICATE ISSUED ON 02/02/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 109,318 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 69,337 |
Creditors Due Within One Year | 2012-04-30 | £ 69,337 |
Creditors Due Within One Year | 2011-04-30 | £ 130,631 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLA INTERIOR LTD
Called Up Share Capital | 2013-04-30 | £ 20,002 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 20,002 |
Called Up Share Capital | 2012-04-30 | £ 20,002 |
Called Up Share Capital | 2011-04-30 | £ 20,002 |
Cash Bank In Hand | 2013-04-30 | £ 112,549 |
Cash Bank In Hand | 2012-04-30 | £ 67,305 |
Cash Bank In Hand | 2012-04-30 | £ 67,305 |
Cash Bank In Hand | 2011-04-30 | £ 148,578 |
Current Assets | 2013-04-30 | £ 132,930 |
Current Assets | 2012-04-30 | £ 104,897 |
Current Assets | 2012-04-30 | £ 104,897 |
Current Assets | 2011-04-30 | £ 185,104 |
Debtors | 2013-04-30 | £ 8,261 |
Debtors | 2012-04-30 | £ 5,587 |
Debtors | 2012-04-30 | £ 5,587 |
Debtors | 2011-04-30 | £ 17,182 |
Shareholder Funds | 2013-04-30 | £ 33,006 |
Shareholder Funds | 2012-04-30 | £ 46,645 |
Shareholder Funds | 2012-04-30 | £ 46,645 |
Shareholder Funds | 2011-04-30 | £ 63,148 |
Stocks Inventory | 2013-04-30 | £ 12,120 |
Stocks Inventory | 2012-04-30 | £ 32,005 |
Stocks Inventory | 2012-04-30 | £ 32,005 |
Stocks Inventory | 2011-04-30 | £ 19,344 |
Tangible Fixed Assets | 2013-04-30 | £ 9,394 |
Tangible Fixed Assets | 2012-04-30 | £ 11,085 |
Tangible Fixed Assets | 2012-04-30 | £ 11,085 |
Tangible Fixed Assets | 2011-04-30 | £ 8,675 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BELLA INTERIOR LTD are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |