Company NameAnglo-Belgian Centre Limited(The)
Company StatusDissolved
Company Number00542598
CategoryPrivate Limited Company
Incorporation Date31 December 1954(69 years, 4 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed08 July 2010(55 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMr Jean-Christophe Maerten
Date of BirthApril 1970 (Born 54 years ago)
NationalityBelgian
StatusClosed
Appointed03 October 2012(57 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 04 November 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMr Philippe Maurice Sauvage
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed01 March 2013(58 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 04 November 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameBaron Luc V Wauters
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBelgian
StatusResigned
Appointed24 October 1991(36 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 26 May 2011)
RoleBanker And Chairman
Correspondence AddressBerkenstede
Kasteelei 27
B 2930 Brasschaat
Belgium
Director NameBaron De Gerlache De Gomery Philippe De Gerlache De Gomery
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBelgian
StatusResigned
Appointed31 December 1991(37 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 1992)
RoleCompany Director
Correspondence Address3 Upper Cheyne Row
London
SW3 5JW
Secretary NameBaronne Vivienne Van Havre
NationalityBelgian
StatusResigned
Appointed01 March 1992(37 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressFlat 8 Sloane Street
London
SW1X 9LE
Director NameBaronne Vivienne Van Havre
Date of BirthApril 1937 (Born 87 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 1992(37 years, 5 months after company formation)
Appointment Duration22 years (resigned 29 May 2014)
RoleDirector Anglo-Belgian Centre
Country of ResidenceBelgium
Correspondence AddressDomaine Du Fuji 29
B-1970 Wezembeck-Oppem
Belgium
Foreign
Director NameEtienne De Nil
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed10 May 1995(40 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 1999)
RoleGeneral Manager
Correspondence Address2 Queens Crescent
Richmond
Surrey
TW10 6HG
Director NameMrs Anne Marie Odile Albertine Verstraeten
Date of BirthApril 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed10 May 1995(40 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 06 June 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Pembroke Square
London
W8 6PA
Director NameMrs Suzanne Georgine Paule Isabelle Marie Ault
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish/Belgian
StatusResigned
Appointed18 April 1996(41 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Homebeech House
Mount Hermon Road
Woking
Surrey
GU22 7XF
Director NameSir John Walton David Gray
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(44 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2003)
RoleConsultant
Correspondence Address10 Marine Parade
Penarth
CF64 3BG
Wales
Secretary NameMr Patrick Richard Bresnan
NationalityBritish
StatusResigned
Appointed01 January 2000(45 years after company formation)
Appointment Duration12 years, 10 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartley Close
Bickley
Kent
BR1 2TP
Director NameMr Patrick Richard Bresnan
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(45 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartley Close
Bickley
Kent
BR1 2TP
Director NameLaurence Catherine Pieter Vanden Bussche
Date of BirthJune 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed22 March 2001(46 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2002)
RoleBanker
Correspondence Address48 Charleville Road
London
W14 9JH
Director NameColonel The Hon Peter Trustram Eve
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(48 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 June 2014)
RoleRetired
Correspondence AddressBarton End Hall
Nailsworth
Gloucestershire
GL6 0QQ
Wales
Director NamePadre Lt Col Paul Stephen Wright
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(58 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2014)
RoleArmy Officer
Country of ResidenceEngland
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

150 at £10Royal Belgian Benevolent Society
7.84%
Ordinary A
1.1k at £10Anglo-belgian Club
56.74%
Ordinary A
75 at £10Fortis Bank
3.92%
Ordinary A
40 at £10Foundation Despret (Institution De Charite Du Groupe Bbl)
2.09%
Ordinary A
-OTHER
11.13%
-
30 at £10Union Miniere (Umicore)
1.57%
Ordinary A
25 at £10A.f.c. Van Den Bergh
1.31%
Ordinary A
25 at £10Agfa-gevaert
1.31%
Ordinary A
25 at £10Banque Commerciale Zairoise S.p.r.l.
1.31%
Ordinary A
25 at £10Coppee Rust Sa
1.31%
Ordinary A
25 at £10General Biscuits Belge
1.31%
Ordinary A
25 at £10R.h. Oppenheimer
1.31%
Ordinary A
25 at £10Tiense Raffinaderijen Nv
1.31%
Ordinary A
25 at £10Vzw Sociaal Fonds Van De Kredietbank
1.31%
Ordinary A
20 at £10Compagnie Financiere Et De Gestion Pour L'etranger
1.04%
Ordinary A
20 at £10Kreglinger LTD
1.04%
Ordinary A
20 at £10Mr M.g. Benjamin
1.04%
Ordinary A
20 at £10Samuel Montagu & Co. LTD
1.04%
Ordinary A
20 at £10Vieille Montagne Sogem
1.04%
Ordinary A
10 at £10Bekaert Nv
0.52%
Ordinary A
10 at £10Peltzer & Fils Sa
0.52%
Ordinary A

Financials

Year2014
Net Worth£74,469
Cash£75,669
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (3 pages)
15 July 2014Application to strike the company off the register (3 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Termination of appointment of Paul Wright as a director (1 page)
5 June 2014Termination of appointment of The Trustram Eve as a director (1 page)
5 June 2014Termination of appointment of The Trustram Eve as a director (1 page)
5 June 2014Termination of appointment of Paul Wright as a director (1 page)
29 May 2014Termination of appointment of Vivienne Van Havre as a director (1 page)
29 May 2014Termination of appointment of Vivienne Van Havre as a director (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 19,140
(13 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 19,140
(13 pages)
1 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
1 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
28 March 2013Appointment of Padre Lt Col. Paul Stephen Wright as a director (2 pages)
28 March 2013Appointment of Padre Lt Col. Paul Stephen Wright as a director (2 pages)
27 March 2013Appointment of Mr Philippe Maurice Sauvage as a director (2 pages)
27 March 2013Appointment of Mr Philippe Maurice Sauvage as a director (2 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
24 January 2013Director's details changed for Mr Michel Rene Luc Vanhoonacker on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Michel Rene Luc Vanhoonacker on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Michel Rene Luc Vanhoonacker on 1 January 2013 (2 pages)
22 November 2012Termination of appointment of Patrick Bresnan as a director (1 page)
22 November 2012Termination of appointment of Patrick Bresnan as a director (1 page)
12 November 2012Termination of appointment of Patrick Bresnan as a secretary (1 page)
12 November 2012Termination of appointment of Patrick Bresnan as a secretary (1 page)
3 October 2012Appointment of Mr Jean-Christophe Maerten as a director (2 pages)
3 October 2012Appointment of Mr Jean-Christophe Maerten as a director (2 pages)
9 June 2012Termination of appointment of Suzanne Ault as a director (1 page)
9 June 2012Termination of appointment of Suzanne Ault as a director (1 page)
8 June 2012Termination of appointment of Anne Verstraeten as a director (1 page)
8 June 2012Termination of appointment of Anne Verstraeten as a director (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
23 June 2011Termination of appointment of Luc Wauters as a director (1 page)
23 June 2011Termination of appointment of Luc Wauters as a director (1 page)
8 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
8 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
9 September 2010Registered office address changed from 60 Knightsbridge London SW1X 7LF on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 60 Knightsbridge London SW1X 7LF on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 60 Knightsbridge London SW1X 7LF on 9 September 2010 (1 page)
9 July 2010Appointment of Mr Michel Rene Vanhoonacker as a director (2 pages)
9 July 2010Appointment of Mr Michel Rene Vanhoonacker as a director (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 January 2010Director's details changed for Suzanne Georgine Paule Isabelle Marie Ault on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Colonel the Honourable Peter Nanton Trustram Eve on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Patrick Richard Bresnan on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Suzanne Georgine Paule Isabelle Marie Ault on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (34 pages)
11 January 2010Director's details changed for Anne Marie Odile Albertine Verstraeten on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (34 pages)
11 January 2010Director's details changed for Baronne Vivienne Van Havre on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Patrick Richard Bresnan on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Baronne Vivienne Van Havre on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Colonel the Honourable Peter Nanton Trustram Eve on 31 December 2009 (2 pages)
11 January 2010Secretary's details changed for Patrick Richard Bresnan on 31 December 2009 (1 page)
11 January 2010Secretary's details changed for Patrick Richard Bresnan on 31 December 2009 (1 page)
11 January 2010Director's details changed for Anne Marie Odile Albertine Verstraeten on 31 December 2009 (2 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
23 January 2009Return made up to 31/12/08; full list of members (18 pages)
23 January 2009Return made up to 31/12/08; full list of members (18 pages)
23 January 2008Return made up to 31/12/07; full list of members (20 pages)
23 January 2008Return made up to 31/12/07; full list of members (20 pages)
20 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
20 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
29 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
29 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (20 pages)
24 January 2007Return made up to 31/12/06; full list of members (20 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
9 December 2005Full accounts made up to 30 June 2005 (7 pages)
9 December 2005Full accounts made up to 30 June 2005 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (20 pages)
24 January 2005Return made up to 31/12/04; full list of members (20 pages)
13 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
13 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
14 January 2004Full accounts made up to 30 June 2003 (7 pages)
14 January 2004Full accounts made up to 30 June 2003 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
27 February 2003Full accounts made up to 30 June 2002 (7 pages)
27 February 2003Full accounts made up to 30 June 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (19 pages)
20 January 2003Return made up to 31/12/02; full list of members (19 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
9 March 2002Full accounts made up to 30 June 2001 (7 pages)
9 March 2002Full accounts made up to 30 June 2001 (7 pages)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
22 February 2001Full accounts made up to 30 June 2000 (7 pages)
22 February 2001Full accounts made up to 30 June 2000 (7 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
25 February 2000Full accounts made up to 30 June 1999 (7 pages)
25 February 2000Full accounts made up to 30 June 1999 (7 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Return made up to 31/12/99; change of members (6 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Return made up to 31/12/99; change of members (6 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
27 January 1999Return made up to 31/12/98; full list of members (21 pages)
27 January 1999Return made up to 31/12/98; full list of members (21 pages)
27 January 1999Full accounts made up to 30 June 1998 (7 pages)
27 January 1999Full accounts made up to 30 June 1998 (7 pages)
16 January 1998Return made up to 31/12/97; no change of members (6 pages)
16 January 1998Full accounts made up to 30 June 1997 (7 pages)
16 January 1998Return made up to 31/12/97; no change of members (6 pages)
16 January 1998Full accounts made up to 30 June 1997 (7 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
5 February 1997Return made up to 31/12/96; full list of members (14 pages)
5 February 1997Return made up to 31/12/96; full list of members (14 pages)
26 January 1997Full accounts made up to 30 June 1996 (7 pages)
26 January 1997Full accounts made up to 30 June 1996 (7 pages)
14 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Full accounts made up to 30 June 1995 (7 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Full accounts made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
31 December 1954Certificate of incorporation (1 page)
31 December 1954Certificate of incorporation (1 page)