BELLA REALISATIONS 2 LIMITED - MANCHESTER


Company Profile Company Filings

Overview

BELLA REALISATIONS 2 LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
BELLA REALISATIONS 2 LIMITED was incorporated 54 years ago on 17/10/1969 and has the registered number: 00964194. The accounts status is FULL.

BELLA REALISATIONS 2 LIMITED - MANCHESTER

This company is listed in the following categories:
56101 - Licensed restaurants

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 26/05/2019

Registered Office

SHIP CANAL HOUSE 8TH FLOOR
MANCHESTER
M2 4WU

This Company Originates in : United Kingdom
Previous trading names include:
BELLA ITALIA RESTAURANTS LIMITED (until 15/10/2020)
BRIGHTREASONS RESTAURANTS LIMITED (until 16/05/2006)

Confirmation Statements

Last Statement Next Statement Due
31/05/2020 14/06/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL WILLIAM HARRISON PENNY Aug 1954 British Director 1994-04-07 UNTIL 1995-07-21 RESIGNED
MR ADRIAN WALKER Feb 1969 British Director 2019-12-06 UNTIL 2020-10-08 RESIGNED
ANITA KERRY TWIDDY Aug 1967 British Director 1996-07-09 UNTIL 1996-11-27 RESIGNED
MR GRAHAM TURNER May 1963 British Director 2005-01-17 UNTIL 2012-08-01 RESIGNED
IVAN TAYLOR Oct 1944 British Director RESIGNED
MICHAEL SYDNEY LUDBROOK Oct 1942 British Director RESIGNED
PETER CECIL STICKLAND Nov 1952 British Director 1994-04-07 UNTIL 1996-11-27 RESIGNED
MR JAMES FORRESTER SPRAGG Mar 1972 British Director 2019-04-30 UNTIL 2020-10-08 RESIGNED
RICHARD BARRY SIMPSON Dec 1948 British Director 1996-11-27 UNTIL 1997-05-01 RESIGNED
MR. PAUL SYMONDS Dec 1962 British Director 1994-04-07 UNTIL 1996-11-27 RESIGNED
MR MICHAEL PATRICK RYAN Mar 1963 British Director 1994-04-07 UNTIL 1995-05-04 RESIGNED
CHRISTOPHER SCOTT RILEY Feb 1959 British Director 1999-03-01 UNTIL 2000-07-11 RESIGNED
MR STEPHEN RICHARDS Oct 1967 British Director 2014-04-30 UNTIL 2019-04-30 RESIGNED
GAVIN LAURENCE WILLIAMS May 1956 British Director 2002-05-31 UNTIL 2005-01-17 RESIGNED
MR JAMES PARSONS Jul 1960 British Director 2005-01-17 UNTIL 2012-08-01 RESIGNED
HARRY MICHAEL CHARLES MORLEY Jun 1965 Director 2002-05-31 UNTIL 2005-01-17 RESIGNED
MR MOHAN MANSIGANI Dec 1957 British Director 1999-06-01 UNTIL 2002-05-31 RESIGNED
HAMID SAHEBI Oct 1959 Iranian Director 1994-04-07 UNTIL 1995-09-01 RESIGNED
GILES MATTHEW OLIVER DAVID Secretary 2017-06-21 UNTIL 2019-12-06 RESIGNED
ROBIN EDWARD SIMS Jan 1947 Secretary 1993-03-18 UNTIL 1996-11-27 RESIGNED
HARRY MICHAEL CHARLES MORLEY Jun 1965 Secretary 2002-05-31 UNTIL 2005-01-17 RESIGNED
MR MOHAN MANSIGANI Dec 1957 British Secretary 2005-01-17 UNTIL 2014-07-31 RESIGNED
ROBERT NORMAN CAREW FRANKLIN British Secretary 1997-05-01 UNTIL 2000-03-03 RESIGNED
NICOLA JANE FENTON Jun 1963 Secretary 1996-11-27 UNTIL 1997-05-01 RESIGNED
MARIA RITA BUXTON SMITH Secretary 2000-03-03 UNTIL 2002-05-31 RESIGNED
SAMANTHA CLARE DAVIS Sep 1966 British Director 1999-03-01 UNTIL 2000-07-19 RESIGNED
JEREMY WILLIAM LESTER Mar 1960 British Director 1996-11-27 UNTIL 1999-03-31 RESIGNED
MR MICHAEL ANDREW JOHNSON Mar 1956 British Director 1999-06-01 UNTIL 2001-07-30 RESIGNED
DR ANTHONY WILLIAM HENFREY Dec 1944 British Director 1996-05-31 UNTIL 1996-11-27 RESIGNED
CHAKER HANNA Nov 1960 British Director 1995-06-26 UNTIL 1996-11-27 RESIGNED
GARTH MICHAEL GUTHRIE Apr 1941 British Director RESIGNED
MR CHRISTOPHER DAVID GREEN Feb 1953 English Director 1996-11-27 UNTIL 1999-02-26 RESIGNED
SARA KATHRYN FERNANDEZ Jan 1963 British Director 1995-05-08 UNTIL 1996-11-27 RESIGNED
JOHN STEPHEN DAVID EVANS Oct 1949 British Director 1996-11-27 UNTIL 1999-10-31 RESIGNED
JEREMY PAUL WARWICK LONG Mar 1953 British Director RESIGNED
STUART DUDLEY Apr 1962 British Director 1994-07-11 UNTIL 1996-11-27 RESIGNED
JOHN DERKACH Dec 1956 British Director 2012-08-01 UNTIL 2014-04-30 RESIGNED
NICHOLAS DAVID WRIGHT Jun 1957 British Director 2001-07-30 UNTIL 2001-11-30 RESIGNED
MR GILES MATTHEW OLIVER DAVID Mar 1967 British Director 2017-06-21 UNTIL 2019-12-06 RESIGNED
ROBERT RICHARD CLEWLEY Mar 1955 British Director 1997-02-28 UNTIL 2000-07-19 RESIGNED
NIEL PATERSON BARBOUR Dec 1957 British Director 2000-07-19 UNTIL 2002-05-31 RESIGNED
MR IAN STEWART BAKER May 1954 British Director RESIGNED
MR IAN STEWART BAKER May 1954 British Director 1995-09-01 UNTIL 1996-05-31 RESIGNED
EDWARD ASPEL Oct 1964 British Director 1999-03-01 UNTIL 2000-07-19 RESIGNED
MR TIMOTHY JOHN DOUBLEDAY Mar 1964 British Director 2014-07-04 UNTIL 2017-06-21 RESIGNED
MICHAEL SYDNEY LUDBROOK Oct 1942 British Director 1995-09-01 UNTIL 1996-05-31 RESIGNED
ROWLAND CHRISTOPHER JOHNSON Mar 1959 British Director 1996-11-27 UNTIL 1997-08-29 RESIGNED
MR MOHAN MANSIGANI Dec 1957 British Director 2004-07-14 UNTIL 2014-07-31 RESIGNED
GAVIN LAURENCE WILLIAMS May 1956 British Director 1994-05-01 UNTIL 1996-11-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bella Italia Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIGHTREASONS INTERNATIONAL LIMITED Dissolved... DORMANT 74990 - Non-trading company
PIZZA HUT HSR ADVERTISING LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
WEST END RESTAURANTS LIMITED ELSTREE WAY, BOREHAMWOOD Dissolved... DORMANT 99999 - Dormant Company
CAFE PELICAN LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ESPRESSO LIMITED LONDON ENGLAND Dissolved... DORMANT 56101 - Licensed restaurants
WEST END RESTAURANTS (INVESTMENTS) LIMITED BOREHAMWOOD Dissolved... DORMANT 99999 - Dormant Company
WEST END RESTAURANTS (HOLDINGS) LIMITED BOREHAMWOOD Dissolved... DORMANT 99999 - Dormant Company
DOLMIX LIMITED Dissolved... DORMANT 56101 - Licensed restaurants
CAFE ROUGE LIMITED MANCHESTER Dissolved... DORMANT 56101 - Licensed restaurants
CHIEFGEM LIMITED Dissolved... DORMANT 99999 - Dormant Company
JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
FINRANGE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
FLOATCITY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ZEDLEASE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ORTEGA BARS LIMITED LONDON ENGLAND Dissolved... DORMANT 56101 - Licensed restaurants
ESPRESSO UK LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 56101 - Licensed restaurants
GILLBROOK LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HOPEGOOD LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ABBAYE RESTAURANTS LIMITED LONDON ENGLAND Dissolved... DORMANT 56101 - Licensed restaurants

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENERGY ASSETS CONSTRUCTION LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 42220 - Construction of utility projects for electricity and telecommunications
E P I LIMITED MANCHESTER ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
BRITSPACE MODULAR BUILDINGS LIMITED MANCHESTER Active FULL 2811 - Manufacture metal structures & parts
E P I COLOMBIA LTD MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MAE CONSULTING GROUP (EUROPE) LIMITED MANCHESTER ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
HALL BROWN LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 69102 - Solicitors
ENERGY ASSETS TOPCO LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ENERGY ASSETS MIDCO LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ENERGY ASSETS FINANCING LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
CORTEX METERING SOLUTIONS LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.