London
WC2N 5BY
Director Name | Mr Jean-Christophe Maerten |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 03 October 2012(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 November 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Director Name | Mr Philippe Maurice Sauvage |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 March 2013(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 November 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Director Name | Baron Luc V Wauters |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 October 1991(36 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 26 May 2011) |
Role | Banker And Chairman |
Correspondence Address | Berkenstede Kasteelei 27 B 2930 Brasschaat Belgium |
Director Name | Baron De Gerlache De Gomery Philippe De Gerlache De Gomery |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 December 1991(37 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 1992) |
Role | Company Director |
Correspondence Address | 3 Upper Cheyne Row London SW3 5JW |
Secretary Name | Baronne Vivienne Van Havre |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 1992(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Flat 8 Sloane Street London SW1X 9LE |
Director Name | Baronne Vivienne Van Havre |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 1992(37 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 29 May 2014) |
Role | Director Anglo-Belgian Centre |
Country of Residence | Belgium |
Correspondence Address | Domaine Du Fuji 29 B-1970 Wezembeck-Oppem Belgium Foreign |
Director Name | Etienne De Nil |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 May 1995(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 January 1999) |
Role | General Manager |
Correspondence Address | 2 Queens Crescent Richmond Surrey TW10 6HG |
Director Name | Mrs Anne Marie Odile Albertine Verstraeten |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 May 1995(40 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 June 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 15 Pembroke Square London W8 6PA |
Director Name | Mrs Suzanne Georgine Paule Isabelle Marie Ault |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British/Belgian |
Status | Resigned |
Appointed | 18 April 1996(41 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Homebeech House Mount Hermon Road Woking Surrey GU22 7XF |
Director Name | Sir John Walton David Gray |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2003) |
Role | Consultant |
Correspondence Address | 10 Marine Parade Penarth CF64 3BG Wales |
Secretary Name | Mr Patrick Richard Bresnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(45 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartley Close Bickley Kent BR1 2TP |
Director Name | Mr Patrick Richard Bresnan |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(45 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartley Close Bickley Kent BR1 2TP |
Director Name | Laurence Catherine Pieter Vanden Bussche |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 March 2001(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2002) |
Role | Banker |
Correspondence Address | 48 Charleville Road London W14 9JH |
Director Name | Colonel The Hon Peter Trustram Eve |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(48 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 June 2014) |
Role | Retired |
Correspondence Address | Barton End Hall Nailsworth Gloucestershire GL6 0QQ Wales |
Director Name | Padre Lt Col Paul Stephen Wright |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2014) |
Role | Army Officer |
Country of Residence | England |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Registered Address | 8 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
150 at £10 | Royal Belgian Benevolent Society 7.84% Ordinary A |
---|---|
1.1k at £10 | Anglo-belgian Club 56.74% Ordinary A |
75 at £10 | Fortis Bank 3.92% Ordinary A |
40 at £10 | Foundation Despret (Institution De Charite Du Groupe Bbl) 2.09% Ordinary A |
- | OTHER 11.13% - |
30 at £10 | Union Miniere (Umicore) 1.57% Ordinary A |
25 at £10 | A.f.c. Van Den Bergh 1.31% Ordinary A |
25 at £10 | Agfa-gevaert 1.31% Ordinary A |
25 at £10 | Banque Commerciale Zairoise S.p.r.l. 1.31% Ordinary A |
25 at £10 | Coppee Rust Sa 1.31% Ordinary A |
25 at £10 | General Biscuits Belge 1.31% Ordinary A |
25 at £10 | R.h. Oppenheimer 1.31% Ordinary A |
25 at £10 | Tiense Raffinaderijen Nv 1.31% Ordinary A |
25 at £10 | Vzw Sociaal Fonds Van De Kredietbank 1.31% Ordinary A |
20 at £10 | Compagnie Financiere Et De Gestion Pour L'etranger 1.04% Ordinary A |
20 at £10 | Kreglinger LTD 1.04% Ordinary A |
20 at £10 | Mr M.g. Benjamin 1.04% Ordinary A |
20 at £10 | Samuel Montagu & Co. LTD 1.04% Ordinary A |
20 at £10 | Vieille Montagne Sogem 1.04% Ordinary A |
10 at £10 | Bekaert Nv 0.52% Ordinary A |
10 at £10 | Peltzer & Fils Sa 0.52% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £74,469 |
Cash | £75,669 |
Current Liabilities | £1,200 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Application to strike the company off the register (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Termination of appointment of Paul Wright as a director (1 page) |
5 June 2014 | Termination of appointment of The Trustram Eve as a director (1 page) |
5 June 2014 | Termination of appointment of The Trustram Eve as a director (1 page) |
5 June 2014 | Termination of appointment of Paul Wright as a director (1 page) |
29 May 2014 | Termination of appointment of Vivienne Van Havre as a director (1 page) |
29 May 2014 | Termination of appointment of Vivienne Van Havre as a director (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
1 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
1 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
28 March 2013 | Appointment of Padre Lt Col. Paul Stephen Wright as a director (2 pages) |
28 March 2013 | Appointment of Padre Lt Col. Paul Stephen Wright as a director (2 pages) |
27 March 2013 | Appointment of Mr Philippe Maurice Sauvage as a director (2 pages) |
27 March 2013 | Appointment of Mr Philippe Maurice Sauvage as a director (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
24 January 2013 | Director's details changed for Mr Michel Rene Luc Vanhoonacker on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Michel Rene Luc Vanhoonacker on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Michel Rene Luc Vanhoonacker on 1 January 2013 (2 pages) |
22 November 2012 | Termination of appointment of Patrick Bresnan as a director (1 page) |
22 November 2012 | Termination of appointment of Patrick Bresnan as a director (1 page) |
12 November 2012 | Termination of appointment of Patrick Bresnan as a secretary (1 page) |
12 November 2012 | Termination of appointment of Patrick Bresnan as a secretary (1 page) |
3 October 2012 | Appointment of Mr Jean-Christophe Maerten as a director (2 pages) |
3 October 2012 | Appointment of Mr Jean-Christophe Maerten as a director (2 pages) |
9 June 2012 | Termination of appointment of Suzanne Ault as a director (1 page) |
9 June 2012 | Termination of appointment of Suzanne Ault as a director (1 page) |
8 June 2012 | Termination of appointment of Anne Verstraeten as a director (1 page) |
8 June 2012 | Termination of appointment of Anne Verstraeten as a director (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
23 June 2011 | Termination of appointment of Luc Wauters as a director (1 page) |
23 June 2011 | Termination of appointment of Luc Wauters as a director (1 page) |
8 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
8 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
2 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
2 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
9 September 2010 | Registered office address changed from 60 Knightsbridge London SW1X 7LF on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 60 Knightsbridge London SW1X 7LF on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 60 Knightsbridge London SW1X 7LF on 9 September 2010 (1 page) |
9 July 2010 | Appointment of Mr Michel Rene Vanhoonacker as a director (2 pages) |
9 July 2010 | Appointment of Mr Michel Rene Vanhoonacker as a director (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 January 2010 | Director's details changed for Suzanne Georgine Paule Isabelle Marie Ault on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Colonel the Honourable Peter Nanton Trustram Eve on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Patrick Richard Bresnan on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Suzanne Georgine Paule Isabelle Marie Ault on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (34 pages) |
11 January 2010 | Director's details changed for Anne Marie Odile Albertine Verstraeten on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (34 pages) |
11 January 2010 | Director's details changed for Baronne Vivienne Van Havre on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Patrick Richard Bresnan on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Baronne Vivienne Van Havre on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Colonel the Honourable Peter Nanton Trustram Eve on 31 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Patrick Richard Bresnan on 31 December 2009 (1 page) |
11 January 2010 | Secretary's details changed for Patrick Richard Bresnan on 31 December 2009 (1 page) |
11 January 2010 | Director's details changed for Anne Marie Odile Albertine Verstraeten on 31 December 2009 (2 pages) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (18 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (18 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (20 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (20 pages) |
20 December 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
20 December 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
29 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
29 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (20 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (20 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members
|
18 January 2006 | Return made up to 31/12/05; full list of members
|
9 December 2005 | Full accounts made up to 30 June 2005 (7 pages) |
9 December 2005 | Full accounts made up to 30 June 2005 (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (20 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (20 pages) |
13 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Full accounts made up to 30 June 2003 (7 pages) |
14 January 2004 | Full accounts made up to 30 June 2003 (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
27 February 2003 | Full accounts made up to 30 June 2002 (7 pages) |
27 February 2003 | Full accounts made up to 30 June 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (19 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (19 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
9 March 2002 | Full accounts made up to 30 June 2001 (7 pages) |
9 March 2002 | Full accounts made up to 30 June 2001 (7 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members
|
6 February 2002 | Return made up to 31/12/01; full list of members
|
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (7 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members
|
2 February 2001 | Return made up to 31/12/00; full list of members
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
25 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
25 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Return made up to 31/12/99; change of members (6 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 31/12/99; change of members (6 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
27 January 1999 | Return made up to 31/12/98; full list of members (21 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (21 pages) |
27 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
27 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (14 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (14 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members
|
14 February 1996 | Return made up to 31/12/95; no change of members
|
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
31 December 1954 | Certificate of incorporation (1 page) |
31 December 1954 | Certificate of incorporation (1 page) |