BAGATELLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAGATELLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07940129

Incorporation date

07/02/2012

Size

Small

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2012)
dot icon04/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon04/01/2026
Accounts for a small company made up to 2024-12-31
dot icon11/11/2025
Director's details changed for Mr Aymeric Marc Clemente on 2025-11-11
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon19/11/2024
Director's details changed for Mr Aymeric Clemente on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Aymeric Clemente on 2024-11-18
dot icon14/10/2024
Accounts for a small company made up to 2023-12-31
dot icon25/09/2024
Termination of appointment of Jean-Vincent Royer as a secretary on 2024-09-25
dot icon24/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon22/06/2023
Accounts for a small company made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon27/07/2022
Accounts for a small company made up to 2021-12-31
dot icon12/05/2022
Termination of appointment of Remi Emmanuel Bussereau Laba as a director on 2022-04-29
dot icon11/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/05/2021
Registration of charge 079401290003, created on 2021-05-06
dot icon09/04/2021
Registration of charge 079401290002, created on 2021-03-18
dot icon18/03/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon18/03/2021
Appointment of Jean-Vincent Royer as a secretary on 2021-03-18
dot icon26/06/2020
Accounts for a small company made up to 2019-12-29
dot icon29/01/2020
Director's details changed for Mr Remi Emmanuel Bussereau Laba on 2020-01-22
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon15/08/2019
Accounts for a small company made up to 2018-12-31
dot icon18/07/2019
Director's details changed for Mr Aymeric Clemente on 2019-06-18
dot icon18/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-18
dot icon18/06/2019
Change of details for Bagatelle London Holdings Limited as a person with significant control on 2019-06-18
dot icon06/03/2019
Change of details for Bagatelle London Holdings Limited as a person with significant control on 2017-09-27
dot icon26/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon11/02/2019
Previous accounting period extended from 2018-09-27 to 2018-12-31
dot icon06/02/2019
Change of details for Bagatelle London Holdings Limited as a person with significant control on 2017-09-27
dot icon28/01/2019
Total exemption full accounts made up to 2017-09-27
dot icon25/01/2019
Director's details changed for Clemente Aymeric on 2019-01-25
dot icon12/11/2018
Current accounting period shortened from 2018-02-28 to 2017-09-27
dot icon25/06/2018
Registered office address changed from Hanover House Hanover Square London W1S 1HP United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 2018-06-25
dot icon09/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon04/01/2018
Resolutions
dot icon16/10/2017
Appointment of Clemente Aymeric as a director on 2017-10-04
dot icon11/10/2017
Resolutions
dot icon11/10/2017
Appointment of Mr Remi Remi Emmanuel Bussereau Laba as a director on 2017-09-27
dot icon10/10/2017
Notification of Bagatelle London Holdings Limited as a person with significant control on 2017-09-27
dot icon10/10/2017
Cessation of Fdm Restaurants Uk Ltd as a person with significant control on 2017-09-27
dot icon10/10/2017
Registered office address changed from 34 Dover Street London W1S 4NG to Hanover House Hanover Square London W1S 1HP on 2017-10-10
dot icon10/10/2017
Termination of appointment of Riccardo Silva as a director on 2017-09-27
dot icon10/10/2017
Termination of appointment of Janet Treacy Paterson as a director on 2017-09-27
dot icon10/10/2017
Termination of appointment of Irina Bykova as a director on 2017-09-27
dot icon10/10/2017
Termination of appointment of Roland Thomas Ashton Oakshett as a director on 2017-09-27
dot icon27/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/06/2017
Resolutions
dot icon07/06/2017
Change of name notice
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/12/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon29/05/2016
Termination of appointment of Marco Auletta as a director on 2016-02-03
dot icon22/04/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon18/02/2016
Appointment of Janet Paterson as a director on 2016-02-03
dot icon02/02/2016
Appointment of Roland Thomas Ashton Oakshett as a director on 2016-01-15
dot icon02/02/2016
Appointment of Marco Auletta as a director on 2016-01-15
dot icon02/02/2016
Appointment of Mr Riccardo Silva as a director on 2016-01-15
dot icon02/02/2016
Resolutions
dot icon15/01/2016
Sub-division of shares on 2015-12-22
dot icon23/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon08/03/2013
Director's details changed for Irina Bykova on 2013-01-01
dot icon20/08/2012
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 2012-08-20
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2012
Director's details changed for Irina Bykova on 2012-02-17
dot icon07/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clemente, Aymeric
Director
04/10/2017 - Present
3
Paterson, Janet Treacy
Director
03/02/2016 - 27/09/2017
72
Silva, Riccardo
Director
15/01/2016 - 27/09/2017
22
Auletta, Marco
Director
15/01/2016 - 03/02/2016
16
Oakshett, Roland Thomas, Mr.
Director
15/01/2016 - 27/09/2017
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAGATELLE PROPERTIES LIMITED

BAGATELLE PROPERTIES LIMITED is an(a) Active company incorporated on 07/02/2012 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAGATELLE PROPERTIES LIMITED?

toggle

BAGATELLE PROPERTIES LIMITED is currently Active. It was registered on 07/02/2012 .

Where is BAGATELLE PROPERTIES LIMITED located?

toggle

BAGATELLE PROPERTIES LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does BAGATELLE PROPERTIES LIMITED do?

toggle

BAGATELLE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAGATELLE PROPERTIES LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-10 with no updates.