Background WavePink WaveYellow Wave

BELLAMY'S OF BRUTON PLACE LIMITED (05154262)

BELLAMY'S OF BRUTON PLACE LIMITED (05154262) is an active UK company. incorporated on 15 June 2004. with registered office in 18-18a Bruton Place. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BELLAMY'S OF BRUTON PLACE LIMITED has been registered for 21 years. Current directors include FITZGIBBONS, Alexander Seamus, RANKIN, Gavin Phillipe Baudouin, WEST, Andrew Thomas.

Company Number
05154262
Status
active
Type
ltd
Incorporated
15 June 2004
Age
21 years
Address
18-18a Bruton Place, W1J 6LY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
FITZGIBBONS, Alexander Seamus, RANKIN, Gavin Phillipe Baudouin, WEST, Andrew Thomas
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLAMY'S OF BRUTON PLACE LIMITED

BELLAMY'S OF BRUTON PLACE LIMITED is an active company incorporated on 15 June 2004 with the registered office located in 18-18a Bruton Place. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BELLAMY'S OF BRUTON PLACE LIMITED was registered 21 years ago.(SIC: 56101)

Status

active

Active since 21 years ago

Company No

05154262

LTD Company

Age

21 Years

Incorporated 15 June 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

18/18A BRUTON PLACE LIMITED
From: 15 June 2004To: 1 July 2004
Contact
Address

18-18a Bruton Place London , W1J 6LY,

Timeline

9 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
Nov 09
Funding Round
Jun 11
Funding Round
Jul 11
Director Left
Mar 14
Director Left
Aug 14
Capital Update
Sept 17
Funding Round
Oct 17
Director Joined
Dec 17
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WEST, Andrew Thomas

Active
Bruton Place, LondonW1J 6LY
Secretary
Appointed 25 Aug 2004

FITZGIBBONS, Alexander Seamus

Active
Bruton Place, LondonW1J 6LY
Born July 1972
Director
Appointed 12 Dec 2017

RANKIN, Gavin Phillipe Baudouin

Active
Bruton Place, LondonW1J 6LY
Born February 1957
Director
Appointed 16 Jun 2004

WEST, Andrew Thomas

Active
Bruton Place, LondonW1J 6LY
Born November 1957
Director
Appointed 16 Jun 2004

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Secretary
Appointed 15 Jun 2004
Resigned 05 Aug 2004

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 15 Jun 2004
Resigned 16 Jun 2004

ATTERTON, Charles Spencer James

Resigned
52 Waterford Road, LondonSW6 2DR
Born November 1956
Director
Appointed 25 Aug 2004
Resigned 31 Jan 2014

HOHLER, Thomas Edward

Resigned
Flamberts, SherborneDT9 4SS
Born December 1958
Director
Appointed 25 Aug 2004
Resigned 04 Jul 2014

Persons with significant control

1

Euridge, ChippenhamSN14 8BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 October 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Legacy
12 September 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 April 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Resolution
8 September 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 September 2017
SH19Statement of Capital
Legacy
5 September 2017
SH20SH20
Legacy
5 September 2017
CAP-SSCAP-SS
Resolution
5 September 2017
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
27 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 July 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
28 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 June 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Auditors Resignation Limited Company
2 August 2012
AA03AA03
Auditors Resignation Company
18 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Resolution
9 November 2009
RESOLUTIONSResolutions
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Small
19 April 2007
AAAnnual Accounts
Legacy
7 July 2006
123Notice of Increase in Nominal Capital
Resolution
7 July 2006
RESOLUTIONSResolutions
Resolution
7 July 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
353353
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
353353
Legacy
31 January 2005
325325
Legacy
22 November 2004
287Change of Registered Office
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
225Change of Accounting Reference Date
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
88(2)R88(2)R
Legacy
29 September 2004
123Notice of Increase in Nominal Capital
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2004
NEWINCIncorporation