Company Information for THE BELGRAVIA BOTTEGA LIMITED
5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD,
|
Company Registration Number
06105187
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE BELGRAVIA BOTTEGA LIMITED | |
Legal Registered Office | |
5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD Other companies in WD6 | |
Company Number | 06105187 | |
---|---|---|
Company ID Number | 06105187 | |
Date formed | 2007-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 27/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-02-05 08:53:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DANIEL WOLFSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIERGIORGIO LO GRECO |
Director | ||
MATTHEW DANIEL HERMER |
Director | ||
FABIO BOIDO |
Company Secretary | ||
ROBERTA MORASCA |
Director | ||
ELLBROOK MANAGEMENT LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LONDON SCHOOL OF JEWISH STUDIES | Director | 2018-02-28 | CURRENT | 2009-08-21 | Active | |
FINE & RARE WINES LIMITED | Director | 2018-01-16 | CURRENT | 1994-09-08 | Active | |
BEIT HALOCHEM UK | Director | 2017-04-01 | CURRENT | 2012-02-28 | Active | |
BEIT HALOCHEM UK | Director | 2017-04-01 | CURRENT | 2012-02-28 | Active | |
THE SOUTH KEN BOTTEGA LIMITED | Director | 2016-12-19 | CURRENT | 2009-06-17 | Active - Proposal to Strike off | |
E S S PERSONNEL LTD. | Director | 2016-12-19 | CURRENT | 2005-04-04 | Active - Proposal to Strike off | |
LA BOTTEGA BERNERS STREET LIMITED | Director | 2016-12-19 | CURRENT | 2013-04-02 | Active - Proposal to Strike off | |
RYDER STREET LIMITED | Director | 2016-12-19 | CURRENT | 2010-11-03 | Active - Proposal to Strike off | |
ALPHA CHARLIE LTD | Director | 2016-09-14 | CURRENT | 2015-08-26 | Liquidation | |
LA BOTTEGA PONT STREET LTD | Director | 2015-12-18 | CURRENT | 2012-10-24 | Active - Proposal to Strike off | |
CHEEKFRILLS LIMITED | Director | 2015-09-24 | CURRENT | 2014-01-17 | Liquidation | |
SOZA HEALTH LIMITED | Director | 2015-08-24 | CURRENT | 2014-01-15 | Active | |
ME AND EM LIMITED | Director | 2015-08-10 | CURRENT | 2006-01-24 | Active | |
SMIDSY LTD. | Director | 2014-09-16 | CURRENT | 2011-11-01 | Active | |
SP MARKET LIMITED | Director | 2014-06-13 | CURRENT | 2009-03-13 | Liquidation | |
DILLY AND WOLF LIMITED | Director | 2014-01-27 | CURRENT | 2013-06-11 | Active | |
BOAT INTERNATIONAL GROUP LIMITED | Director | 2014-01-10 | CURRENT | 2006-12-12 | Active | |
TROUBADOUR GOODS LIMITED | Director | 2013-09-21 | CURRENT | 2011-12-05 | Active | |
LBID HOLDINGS LIMITED | Director | 2013-08-02 | CURRENT | 2012-11-23 | Active - Proposal to Strike off | |
CHUCS TRADING 2019 LIMITED | Director | 2013-08-02 | CURRENT | 2013-05-15 | Active | |
BELLA FREUD LTD | Director | 2013-07-25 | CURRENT | 2012-08-09 | Active | |
KAT MACONIE LIMITED | Director | 2013-06-21 | CURRENT | 2008-04-29 | In Administration | |
PLENISH CLEANSE LTD | Director | 2013-06-21 | CURRENT | 2012-06-20 | Liquidation | |
BOOM SPIN LTD | Director | 2013-05-16 | CURRENT | 2010-04-13 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
AA | 27/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERGIORGIO LO GRECO | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/03/16 | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/03/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HERMER | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Mr Piergiorgio Lo Greco on 2013-09-20 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FABIO BOIDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTA MORASCA | |
AP01 | DIRECTOR APPOINTED MR PIERGIORGIO LO GRECO | |
AP01 | DIRECTOR APPOINTED MR MATTHEW HERMER | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/13 FROM 72 Wembley Park Drive Wembley Middlesex HA9 8HB | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 ANNUAL RETURN FULL LIST | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/03/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA MORASCA / 25/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM STERLING HOUSE 175 HIGH STREET RICKMANSWORTH HERTS. WD3 1AY | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 29/02/2008 TO 30/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM THE PIGEON HOUSE, RED HILL HIGHLEADON NEWENT GLOS GL18 1HJ | |
288b | APPOINTMENT TERMINATED SECRETARY ELLBROOK MANAGEMENT LIMITED | |
288a | SECRETARY APPOINTED FABIO BOIDO | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | RYDER STREET PROPERTIES LIMITED | |
DEED | Outstanding | GROSVENOR ESTATES BELGRAVIA |
Creditors Due Within One Year | 2013-03-31 | £ 178,992 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 138,546 |
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 THE BELGRAVIA BOTTEGA LIMITED
Cash Bank In Hand | 2013-03-31 | £ 51,398 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 47,203 |
Current Assets | 2013-03-31 | £ 376,612 |
Current Assets | 2012-03-31 | £ 282,258 |
Debtors | 2013-03-31 | £ 313,004 |
Debtors | 2012-03-31 | £ 224,935 |
Shareholder Funds | 2013-03-31 | £ 262,291 |
Shareholder Funds | 2012-03-31 | £ 219,798 |
Stocks Inventory | 2013-03-31 | £ 12,210 |
Stocks Inventory | 2012-03-31 | £ 10,120 |
Tangible Fixed Assets | 2013-03-31 | £ 64,671 |
Tangible Fixed Assets | 2012-03-31 | £ 76,086 |
Debtors and other cash assets
THE BELGRAVIA BOTTEGA LIMITED owns 2 domain names.
labottega.co.uk labottega65.co.uk
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE BELGRAVIA BOTTEGA LIMITED are:
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. |