1 Ballards Lane
London
N3 1LQ
Director Name | Filip Van Hool |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 08 June 2017(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Defries Weiss Central House Suite 6.10 1 Ballards Lane London N3 1LQ |
Director Name | Jan Van Hool |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 08 June 2017(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Defries Weiss Central House Suite 6.10 1 Ballards Lane London N3 1LQ |
Director Name | Vernon McLay Edwards |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | 8 Rochester Close Kibworth Leicester Leicestershire LE8 0JS |
Director Name | Herman Jozef Van Hool |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Kruiskensbaan 5 Bevel 2560 Belgium |
Director Name | Jozef Alfons Van Hool |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | Heibergstraat 108 Itegem 2222 Foreign |
Director Name | Paul Frans Van Hool |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | Mechelsesteenweg 309 Lier 2500 Foreign |
Secretary Name | David Johnathan Gillham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | 132 Rockingham Road Kettering Northamptonshire NN16 9AG |
Secretary Name | Herman Jozef Van Hool |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 1994(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Kruiskensbaan 5 Bevel 2560 Belgium |
Director Name | Ben Danielle Alfons Van Hool |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 September 1999(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | G. Gezellelaan 6 Lier, Antwerp, 2500 Belgium Foreign |
Director Name | Mr Leopold Lodewijk Van Hool |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 September 1999(18 years, 8 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 311 Ballards Lane London N12 8LY |
Registered Address | 1 Bridge Lane London NW11 0EA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
600k at £1 | Eos Coach Mfg. Co Nv 100.00% Ordinary |
---|---|
1 at £1 | Immoroc Nv 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,865 |
Cash | £72,579 |
Current Liabilities | £99,850 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Registered office address changed from C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ United Kingdom to 1 Bridge Lane London NW11 0EA on 16 June 2023 (1 page) |
16 June 2023 | Director's details changed for Filip Van Hool on 18 April 2023 (2 pages) |
16 June 2023 | Secretary's details changed for Mr. Jan Bernard Paul Van Hool on 18 April 2023 (1 page) |
16 June 2023 | Director's details changed for Jan Van Hool on 18 April 2023 (2 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
22 June 2021 | Director's details changed for Jan Van Hool on 28 May 2021 (2 pages) |
22 June 2021 | Registered office address changed from 311 Ballards Lane London N12 8LY to C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ on 22 June 2021 (1 page) |
22 June 2021 | Director's details changed for Filip Van Hool on 28 May 2021 (2 pages) |
8 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
8 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 September 2020 | Cessation of Eos Coach Mfg. Co. Nv as a person with significant control on 24 May 2016 (1 page) |
3 January 2020 | Termination of appointment of Leopold Lodewijk Van Hool as a director on 6 September 2019 (1 page) |
20 August 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
13 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
13 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
10 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (48 pages) |
8 August 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
8 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (50 pages) |
8 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (50 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 June 2017 | Appointment of Jan Van Hool as a director on 8 June 2017 (3 pages) |
18 June 2017 | Appointment of Jan Van Hool as a director on 8 June 2017 (3 pages) |
18 June 2017 | Appointment of Filip Van Hool as a director on 8 June 2017 (3 pages) |
18 June 2017 | Appointment of Filip Van Hool as a director on 8 June 2017 (3 pages) |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
7 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (46 pages) |
7 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (46 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
20 September 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
15 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
15 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
15 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (4 pages) |
14 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (4 pages) |
14 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Registered office address changed from 311 Ballards Lane London N12 8LY to 311 Ballards Lane London N12 8LY on 23 July 2014 (2 pages) |
23 July 2014 | Registered office address changed from 311 Ballards Lane London N12 8LY to 311 Ballards Lane London N12 8LY on 23 July 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Registered office address changed from 21-23 Vaux Road Finedon Road Industrial Estate Wellingborough Northants NN8 4TG to 311 Ballards Lane London N12 8LY on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from 21-23 Vaux Road Finedon Road Industrial Estate Wellingborough Northants NN8 4TG to 311 Ballards Lane London N12 8LY on 16 July 2014 (2 pages) |
2 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
4 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
4 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
11 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
19 August 2011 | Director's details changed for Leopold Lodewijk Van Hool on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Leopold Lodewijk Van Hool on 19 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Secretary's details changed for Jan Bernard Paul Van Hool on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Jan Bernard Paul Van Hool on 19 August 2011 (1 page) |
19 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Accounts for a small company made up to 31 December 2009 (13 pages) |
29 March 2010 | Accounts for a small company made up to 31 December 2009 (13 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
8 April 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
8 April 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
15 September 2008 | Return made up to 30/06/08; full list of members (6 pages) |
15 September 2008 | Return made up to 30/06/08; full list of members (6 pages) |
23 July 2008 | Secretary appointed jan bernard paul van hool (2 pages) |
23 July 2008 | Secretary appointed jan bernard paul van hool (2 pages) |
1 May 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
1 May 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (12 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (12 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
26 September 2006 | Return made up to 30/06/06; full list of members
|
26 September 2006 | Return made up to 30/06/06; full list of members
|
9 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
21 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members
|
24 July 2002 | Return made up to 30/06/02; full list of members
|
2 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 30/06/99; full list of members
|
15 July 1999 | Return made up to 30/06/99; full list of members
|
19 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
29 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
23 November 1990 | Company name changed L.A.G. bus LIMITED\certificate issued on 26/11/90 (2 pages) |
23 November 1990 | Company name changed L.A.G. bus LIMITED\certificate issued on 26/11/90 (2 pages) |
10 May 1988 | Company name changed\certificate issued on 10/05/88 (2 pages) |
10 May 1988 | Company name changed\certificate issued on 10/05/88 (2 pages) |
21 January 1981 | Incorporation (15 pages) |
21 January 1981 | Incorporation (15 pages) |