BELLA FREUD LTD

22 Sw.214, Screenworks 22 Sw.214, Screenworks, London, N5 2EF, England
StatusACTIVE
Company No.08174429
CategoryPrivate Limited Company
Incorporated09 Aug 2012
Age11 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

BELLA FREUD LTD is an active private limited company with number 08174429. It was incorporated 11 years, 10 months, 6 days ago, on 09 August 2012. The company address is 22 Sw.214, Screenworks 22 Sw.214, Screenworks, London, N5 2EF, England.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Jan 2024

Action Date: 25 Jan 2023

Category: Capital

Type: RP04SH01

Capital : 3.7350 GBP

Date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-04

Officer name: Andrew Daniel Wolfson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabrizio Malverdi

Appointment date: 2023-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Nugent Kennell

Appointment date: 2023-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Address

Type: AD01

Old address: Unit 1 North Selous House, Unit 1 North 5-12 Mandela Street London NW1 0DU England

Change date: 2023-11-02

New address: 22 Sw.214, Screenworks 22 Highbury Grove London N5 2EF

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2023

Action Date: 25 Jan 2023

Category: Capital

Type: SH01

Capital : 3.735 GBP

Date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081744290001

Documents

View document PDF

Capital allotment shares

Date: 20 May 2022

Action Date: 05 Oct 2021

Category: Capital

Type: SH01

Capital : 3.4108 GBP

Date: 2021-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-25

Charge number: 081744290002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-09

New address: Unit 1 North Selous House, Unit 1 North 5-12 Mandela Street London NW1 0DU

Old address: Bella Freud Studio Unit 23, the Tay Building 2a Wrentham Avenue London NW10 3HA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH01

Capital : 3.2248 GBP

Date: 2020-06-29

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-29

Capital : 3.0654 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Isobel Lucia Freud

Change date: 2020-06-17

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2020

Action Date: 17 Jun 2020

Category: Capital

Type: SH01

Capital : 2.7719 GBP

Date: 2020-06-17

Documents

View document PDF

Resolution

Date: 19 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2020

Action Date: 03 Jun 2020

Category: Capital

Type: SH01

Capital : 2.537 GBP

Date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Capital allotment shares

Date: 15 May 2019

Action Date: 26 Jul 2018

Category: Capital

Type: SH01

Capital : 2.537 GBP

Date: 2018-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 2.39 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2016

Action Date: 23 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-23

Charge number: 081744290001

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-14

Old address: C/O Bella Freud 275 Kensal Road London W10 5DB

New address: Bella Freud Studio Unit 23, the Tay Building 2a Wrentham Avenue London NW10 3HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2014

Action Date: 08 Aug 2014

Category: Capital

Type: SH01

Capital : 1.98 GBP

Date: 2014-08-08

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Aug 2014

Action Date: 22 Nov 2013

Category: Capital

Type: SH02

Date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-26

Officer name: Mrs Bella Lucia Freud

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Oct 2013

Action Date: 09 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2013

Action Date: 25 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-25

Capital : 1.43 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Daniel Wolfson

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lyttleton Fox

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2013

Action Date: 25 Jul 2013

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2013-07-25

Documents

View document PDF

Incorporation company

Date: 09 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE MEDICAL LIMITED

8 PARSONS GREEN LANE,LONDON,SW6 4HS

Number:06646456
Status:ACTIVE
Category:Private Limited Company

CHARLES ANN CONSULTING LTD

16 HUNTERS LANE,SHEFFIELD,S13 8LA

Number:10131760
Status:ACTIVE
Category:Private Limited Company

DOMESTIC & GENERAL GAS & PLUMBING SOLUTIONS LTD

271 NEW BIRMINGHAM ROAD,DUDLEY,DY2 7SA

Number:11792816
Status:ACTIVE
Category:Private Limited Company

FETTERTON LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:06811159
Status:ACTIVE
Category:Private Limited Company

JASON GILLETT GROUNDWORKS LIMITED

6 WORCESTER ROAD,CHIPPING NORTON,OX7 5XT

Number:08171712
Status:ACTIVE
Category:Private Limited Company

RIGHT CHOICE PARK & LEISURE HOMES LTD

ST MARY'S HOUSE,WAREHAM,BH20 4AG

Number:08719870
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source