BELLA FIGURA LIMITED

Register to unlock more data on OkredoRegister

BELLA FIGURA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01655537

Incorporation date

30/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

G24 Chelsea Harbour Design Centre Lots Road, Chelsea, London SW10 0XECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon18/03/2026
Confirmation statement made on 2026-01-04 with updates
dot icon16/03/2026
Change of details for Mr Antony Charles Wightman as a person with significant control on 2025-09-09
dot icon16/03/2026
Change of details for Mrs Iwona Bozenna Wightman as a person with significant control on 2025-09-09
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Memorandum and Articles of Association
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Resolutions
dot icon09/09/2025
Change of details for Mr Antony Charles Wightman as a person with significant control on 2025-08-11
dot icon09/09/2025
Notification of Iwona Bozenna Wightman as a person with significant control on 2025-08-11
dot icon02/03/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon02/11/2024
Director's details changed for Mr Charles Frederik Wightman on 2024-10-18
dot icon24/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/03/2024
Register inspection address has been changed from 301 Harbour Yard Chelsea Harbour London SW10 0XD England to G24 Chelsea Harbour Design Centre Lots Road Chelsea London SW10 0XE
dot icon29/02/2024
Registered office address changed from G24 Chelsea Harbour Chelsea Harbour Lots Road London SW10 0XE England to G24 Chelsea Harbour Design Centre Lots Road Chelsea London SW10 0XE on 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon10/12/2023
Termination of appointment of Ross David Lloyd as a director on 2023-12-04
dot icon13/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Director's details changed for Mr Antony Charles Wightman on 2023-09-15
dot icon28/09/2023
Director's details changed for Mrs Iwona Bozenna Wightman on 2023-09-15
dot icon27/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon01/10/2022
Micro company accounts made up to 2021-12-31
dot icon22/05/2022
Appointment of Mr Charles Frederik Wightman as a director on 2022-01-03
dot icon22/05/2022
Registered office address changed from 301 Harbour Yard Chelsea Harbour London SW10 0XD England to G24 Chelsea Harbour Chelsea Harbour Lots Road London SW10 0XE on 2022-05-22
dot icon22/05/2022
Director's details changed for Mr Antony Charles Wightman on 2022-05-19
dot icon22/05/2022
Director's details changed for Mrs Iwona Bozenna Wightman on 2022-05-19
dot icon22/05/2022
Change of details for Mr Antony Charles Wightman as a person with significant control on 2022-05-19
dot icon04/03/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/02/2021
Micro company accounts made up to 2019-12-31
dot icon22/02/2021
Registration of charge 016555370011, created on 2021-02-03
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon21/07/2020
Director's details changed for Mrs Iwona Bozenna Wightman on 2020-03-06
dot icon21/07/2020
Director's details changed for Mr Antony Charles Wightman on 2020-03-06
dot icon17/10/2019
Micro company accounts made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon09/04/2019
Registration of charge 016555370010, created on 2019-04-05
dot icon03/04/2019
Satisfaction of charge 4 in full
dot icon03/04/2019
Satisfaction of charge 5 in full
dot icon03/04/2019
Satisfaction of charge 6 in full
dot icon03/04/2019
Satisfaction of charge 7 in full
dot icon03/04/2019
Satisfaction of charge 8 in full
dot icon03/04/2019
Satisfaction of charge 016555370009 in full
dot icon25/03/2019
All of the property or undertaking has been released from charge 4
dot icon25/03/2019
All of the property or undertaking has been released from charge 5
dot icon25/03/2019
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon25/03/2019
All of the property or undertaking no longer forms part of charge 7
dot icon25/03/2019
All of the property or undertaking no longer forms part of charge 8
dot icon25/03/2019
All of the property or undertaking has been released from charge 016555370009
dot icon13/02/2019
Registration of charge 016555370009, created on 2019-02-12
dot icon04/10/2018
Register inspection address has been changed from Suites 103-103 Harbour Yard Chelsea Harbour London SW10 0XD England to 301 Harbour Yard Chelsea Harbour London SW10 0XD
dot icon04/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2018
Registered office address changed from Suites 102-103, Harbour Yard Suites 102-103, Harbour Yard Chelsea Harbour London SW10 0XD England to 301 Harbour Yard Chelsea Harbour London SW10 0XD on 2018-09-04
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Register inspection address has been changed from 531-533 Kings Road Kings Road London SW10 0TZ England to Suites 103-103 Harbour Yard Chelsea Harbour London SW10 0XD
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon05/07/2016
Registered office address changed from First Floor Offices 531-533 Kings Road London SW10 0TZ to Suites 102-103, Harbour Yard Suites 102-103, Harbour Yard Chelsea Harbour London SW10 0XD on 2016-07-05
dot icon11/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon15/10/2014
Register inspection address has been changed from Decoy Farm Old Church Road Melton Woodbridge Suffolk IP13 6DH United Kingdom to 531-533 Kings Road Kings Road London SW10 0TZ
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Statement of capital on 2014-03-05
dot icon05/03/2014
Statement by directors
dot icon05/03/2014
Solvency statement dated 27/02/14
dot icon05/03/2014
Resolutions
dot icon22/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon20/12/2012
Appointment of Mrs Iwona Bozenna Wightman as a director
dot icon19/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon19/11/2012
Director's details changed for Mr Ross David Lloyd on 2012-10-15
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-09-29 with full list of shareholders
dot icon24/01/2012
Termination of appointment of David Horrex as a director
dot icon24/01/2012
Termination of appointment of David Horrex as a secretary
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2010
Appointment of Mr Ross David Lloyd as a director
dot icon16/11/2010
Termination of appointment of Andrew Kornat as a director
dot icon12/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon11/10/2010
Register(s) moved to registered inspection location
dot icon11/10/2010
Director's details changed for Andrew Robert Christian Kornat on 2010-09-29
dot icon11/10/2010
Director's details changed for David John Horrex on 2010-09-29
dot icon11/10/2010
Register inspection address has been changed
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/10/2009
Return made up to 29/09/09; full list of members
dot icon01/10/2009
Director's change of particulars / andrew kornat / 30/03/2009
dot icon01/10/2009
Director's change of particulars / antony wightman / 30/11/2008
dot icon14/07/2009
Accounts for a small company made up to 2008-12-31
dot icon03/10/2008
Return made up to 29/09/08; full list of members
dot icon01/10/2008
Accounts for a small company made up to 2007-12-31
dot icon30/04/2008
Registered office changed on 30/04/2008 from 44 chatsworth gardens acton london W3 9LW
dot icon28/02/2008
Accounts for a small company made up to 2006-12-31
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon11/02/2008
Director resigned
dot icon30/01/2008
New director appointed
dot icon30/01/2008
Particulars of contract relating to shares
dot icon30/01/2008
Particulars of contract relating to shares
dot icon30/01/2008
Ad 25/01/08--------- £ si 532945@1=532945 £ ic 98631/631576
dot icon30/01/2008
Nc inc already adjusted 25/01/08
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon02/10/2007
Return made up to 29/09/07; full list of members
dot icon25/10/2006
Return made up to 29/09/06; full list of members
dot icon06/10/2006
Accounts for a small company made up to 2005-12-31
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon09/01/2006
Accounts for a small company made up to 2004-12-31
dot icon03/01/2006
Director resigned
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon07/12/2005
Declaration of shares redemption:auditor's report
dot icon14/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Return made up to 29/09/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2004
Return made up to 29/09/04; full list of members
dot icon09/07/2004
Director's particulars changed
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
New secretary appointed
dot icon23/01/2004
Director resigned
dot icon19/12/2003
Director resigned
dot icon20/10/2003
Return made up to 29/09/03; full list of members
dot icon03/09/2003
Accounts for a small company made up to 2002-12-31
dot icon28/03/2003
Ad 24/03/03--------- £ si 41250@1=41250 £ ic 123157/164407
dot icon28/03/2003
Nc inc already adjusted 24/03/03
dot icon28/03/2003
Resolutions
dot icon11/03/2003
Memorandum and Articles of Association
dot icon11/03/2003
Resolutions
dot icon24/01/2003
Ad 12/12/02--------- £ si 23157@1=23157 £ ic 100000/123157
dot icon24/01/2003
Nc inc already adjusted 12/12/02
dot icon24/01/2003
Resolutions
dot icon07/01/2003
New director appointed
dot icon03/01/2003
Particulars of mortgage/charge
dot icon24/10/2002
Return made up to 29/09/02; no change of members
dot icon24/10/2002
Accounts for a small company made up to 2001-12-31
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
Secretary resigned
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon17/10/2001
Return made up to 29/09/01; full list of members
dot icon18/07/2001
Director resigned
dot icon08/01/2001
Ad 06/12/00--------- £ si 99893@1=99893 £ ic 107/100000
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
£ nc 10000/100000 28/11/00
dot icon03/10/2000
Return made up to 29/09/00; full list of members
dot icon20/09/2000
Accounts for a small company made up to 1999-12-31
dot icon29/02/2000
New director appointed
dot icon27/09/1999
Return made up to 29/09/99; full list of members
dot icon10/03/1999
Director resigned
dot icon05/03/1999
Accounts for a small company made up to 1998-12-31
dot icon11/11/1998
Accounts for a small company made up to 1997-12-31
dot icon08/10/1998
Return made up to 29/09/98; full list of members
dot icon17/07/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/12/1997
Particulars of mortgage/charge
dot icon29/09/1997
Return made up to 29/09/97; no change of members
dot icon17/09/1997
Accounts for a small company made up to 1996-12-31
dot icon06/11/1996
New secretary appointed;new director appointed
dot icon06/11/1996
Director resigned
dot icon06/11/1996
Secretary resigned
dot icon06/11/1996
New director appointed
dot icon02/10/1996
Return made up to 29/09/96; no change of members
dot icon14/03/1996
Accounts for a small company made up to 1995-12-31
dot icon06/01/1996
Declaration of satisfaction of mortgage/charge
dot icon09/11/1995
Return made up to 29/09/95; full list of members
dot icon13/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 29/09/94; no change of members
dot icon25/02/1994
Accounts for a small company made up to 1993-12-31
dot icon02/12/1993
Registered office changed on 02/12/93 from: 3A aldridge road villas london W11 1BL
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon13/10/1993
Return made up to 29/09/93; no change of members
dot icon09/11/1992
Secretary resigned;new secretary appointed
dot icon09/11/1992
Return made up to 29/09/92; full list of members
dot icon26/10/1992
Accounts for a small company made up to 1991-12-31
dot icon26/10/1992
Director resigned
dot icon26/10/1992
Registered office changed on 26/10/92 from: 48 portland place london W1N 4AJ
dot icon19/06/1992
Director resigned
dot icon19/06/1992
Director resigned
dot icon06/05/1992
Registered office changed on 06/05/92 from: 18 harcourt house 19 cavendish square london W1M ojr
dot icon13/11/1991
Accounts for a small company made up to 1990-10-31
dot icon29/10/1991
Ad 17/10/91--------- £ si 2000@1=2000 £ ic 1070/3070
dot icon29/10/1991
Ad 17/10/91--------- £ si 963@1=963 £ ic 107/1070
dot icon29/10/1991
Resolutions
dot icon29/10/1991
Return made up to 29/09/91; no change of members
dot icon17/10/1991
Secretary resigned
dot icon21/08/1991
Accounting reference date extended from 31/10 to 31/12
dot icon12/07/1991
Declaration of satisfaction of mortgage/charge
dot icon15/06/1991
Director resigned
dot icon05/06/1991
Particulars of mortgage/charge
dot icon30/04/1991
Declaration of satisfaction of mortgage/charge
dot icon15/03/1991
Return made up to 29/12/90; full list of members
dot icon24/02/1991
Accounts for a small company made up to 1989-10-31
dot icon02/01/1991
Secretary resigned;new secretary appointed
dot icon20/04/1990
Particulars of mortgage/charge
dot icon20/04/1990
Particulars of mortgage/charge
dot icon12/12/1989
Return made up to 29/09/89; full list of members
dot icon07/11/1989
New director appointed
dot icon16/10/1989
Wd 09/10/89 ad 22/09/89--------- premium £ si 11@1=11 £ ic 172/183
dot icon26/09/1989
Accounts for a small company made up to 1988-10-31
dot icon08/08/1988
Return made up to 12/07/88; full list of members
dot icon25/07/1988
Accounts for a small company made up to 1987-10-31
dot icon17/07/1987
Return made up to 24/03/87; full list of members
dot icon14/03/1987
Accounts for a small company made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Return made up to 15/11/85; full list of members
dot icon22/07/1986
Return made up to 25/05/86; full list of members

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
04/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kornat, Andrew Robert Christian
Director
07/02/2008 - 16/11/2010
4
Cavendish, Anna Frances
Director
20/10/1996 - 28/11/2003
3
CHATSWORTH REGISTRARS LIMITED
Corporate Secretary
21/08/2002 - 01/06/2004
36
Wightman, Charles Frederik
Director
03/01/2022 - Present
-
Mrs Iwona Bozenna Wightman
Director
17/12/2012 - Present
2

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 BELLA FIGURA LIMITED

BELLA FIGURA LIMITED is an(a) Active company incorporated on 30/07/1982 with the registered office located at G24 Chelsea Harbour Design Centre Lots Road, Chelsea, London SW10 0XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLA FIGURA LIMITED?

toggle

BELLA FIGURA LIMITED is currently Active. It was registered on 30/07/1982 .

Where is BELLA FIGURA LIMITED located?

toggle

BELLA FIGURA LIMITED is registered at G24 Chelsea Harbour Design Centre Lots Road, Chelsea, London SW10 0XE.

What does BELLA FIGURA LIMITED do?

toggle

BELLA FIGURA LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for BELLA FIGURA LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-04 with updates.