Background WavePink WaveYellow Wave

FRATELLI (BELFAST) LTD (NI625410)

FRATELLI (BELFAST) LTD (NI625410) is an active UK company. incorporated on 27 June 2014. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. FRATELLI (BELFAST) LTD has been registered for 11 years. Current directors include GORDON, Lynsey, JOHNSTON, Colin William, O'NEILL, Tiarnan and 1 others.

Company Number
NI625410
Status
active
Type
ltd
Incorporated
27 June 2014
Age
11 years
Address
C/O Carson Mcdowell Llp Murray House, Belfast, BT1 6DN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GORDON, Lynsey, JOHNSTON, Colin William, O'NEILL, Tiarnan, ROBB, Israel
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRATELLI (BELFAST) LTD

FRATELLI (BELFAST) LTD is an active company incorporated on 27 June 2014 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. FRATELLI (BELFAST) LTD was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

NI625410

LTD Company

Age

11 Years

Incorporated 27 June 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

C/O Carson Mcdowell Llp Murray House Murray Street Belfast, BT1 6DN,

Previous Addresses

C/O Galgorm Manor Hotel Limited Fenaghy Road Galgorm Ballymena BT42 1EA Northern Ireland
From: 6 September 2017To: 22 January 2018
C/O Mills Selig 21 Arthur Street Belfast BT1 4GA
From: 27 June 2014To: 6 September 2017
Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jul 22
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Sept 25
0
Funding
31
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GORDON, Lynsey

Active
Murray House, BelfastBT1 6DN
Born March 1987
Director
Appointed 25 Aug 2025

JOHNSTON, Colin William

Active
Fenaghy Road, BallymenaBT42 1EA
Born April 1981
Director
Appointed 01 Dec 2015

O'NEILL, Tiarnan

Active
Murray House, BelfastBT1 6DN
Born April 1986
Director
Appointed 29 Jul 2019

ROBB, Israel

Active
Fenaghy Road, BallymenaBT42 1EA
Born September 1979
Director
Appointed 18 Jul 2022

DUNDEE, Karen Heather

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1972
Director
Appointed 07 Oct 2014
Resigned 29 Apr 2019

EVANS, Norman Frazer

Resigned
Murray House, BelfastBT1 6DN
Born June 1954
Director
Appointed 27 May 2019
Resigned 02 Mar 2020

EVANS, Norman Frazer

Resigned
Fenaghy Road, BallymenaBT42 1EA
Born June 1954
Director
Appointed 27 Feb 2017
Resigned 01 Jan 2019

HILL, Nicholas Hugh

Resigned
Murray House, BelfastBT1 6DN
Born October 1961
Director
Appointed 27 Jun 2014
Resigned 02 Mar 2020

HILL, Paul John

Resigned
Murray House, BelfastBT1 6DN
Born August 1966
Director
Appointed 27 Jun 2014
Resigned 02 Mar 2020

JOHNSTON, Colin William

Resigned
Arthur Street, BelfastBT1 4GA
Born April 1981
Director
Appointed 29 Jul 2014
Resigned 26 Sept 2014

MCCARTAN, Frank Henry

Resigned
Murray House, BelfastBT1 6DN
Born May 1951
Director
Appointed 27 May 2019
Resigned 02 Mar 2020

MCCARTAN, Frank Henry

Resigned
Fenaghy Road, BallymenaBT42 1EA
Born May 1951
Director
Appointed 27 Feb 2017
Resigned 01 Jan 2019

MOFFETT, David

Resigned
Comber Road, LisburnBT27 6XQ
Born September 1947
Director
Appointed 27 May 2019
Resigned 31 Mar 2020

MOFFETT, David

Resigned
Comber Road, LisburnBT27 6XQ
Born September 1947
Director
Appointed 24 Apr 2017
Resigned 01 Jan 2019

MORGAN, John Patrick

Resigned
Arthur Street, BelfastBT1 4GA
Born February 1969
Director
Appointed 27 Jun 2014
Resigned 29 Jul 2014

ROBB, Israel

Resigned
Fenaghy Road, BallymenaBT42 1EA
Born September 1979
Director
Appointed 01 Dec 2015
Resigned 25 Nov 2019

ROBB, Israel

Resigned
Arthur Street, BelfastBT1 4GA
Born September 1979
Director
Appointed 29 Jul 2014
Resigned 26 Sept 2014

SMYTH, Paul Eugene

Resigned
Fenaghy Road, BallymenaBT42 1EA
Born February 1968
Director
Appointed 27 Feb 2017
Resigned 11 Sept 2017

Persons with significant control

4

0 Active
4 Ceased
Arthur Street, BelfastBT1 4GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2022
Ceased 18 Nov 2022

Mr Nicholas Hill

Ceased
Murray House, BelfastBT1 6DN
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2022
Ceased 18 Nov 2022

Mrs Kathryn Hill

Ceased
Murray House, BelfastBT1 6DN
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2022
Ceased 18 Nov 2022
Murray Street, BelfastBT1 6DN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2022
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
8 December 2022
AUDAUD
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Resolution
5 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Move Registers To Sail Company With New Address
19 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
18 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Incorporation Company
27 June 2014
NEWINCIncorporation