West-Vlaanderen
8700
Director Name | Mr Patrick Lucd Molemans |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 April 2014(20 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Herman Van Der Plaetsen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 18 March 2020(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Albert Geeraert |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Wakkensesteenweg 49 Tielt West-Vlaanderen 8700 |
Director Name | Filiep Balcaen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 November 1997(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 August 2004) |
Role | Group President |
Correspondence Address | Galgenstraat 70 8790 Waregem Belgium |
Director Name | Wim Warnier |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | Hertoginstraat 34 Antwerpen 2018 Foreign |
Director Name | Geert Lobel |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2002(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | R Vansteenbruggestraat 25 Waregem 8790 Belgium |
Director Name | Mr Didier Ysenbaert |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2002(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Diksmuidse Heerweg 301 8200sint-Michiels Belgium |
Director Name | Jan Vergote |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 February 2003(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2007) |
Role | Group Manager |
Correspondence Address | St Janstraat 36 Tielt 8700 Belgium |
Director Name | Frank De Roo |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 April 2005(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 December 2013) |
Role | General Manager |
Country of Residence | Belgium |
Correspondence Address | Meersstraat 9 9820 Merelbeke Belgium |
Director Name | Alain Keppens |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 2007(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 May 2013) |
Role | Employee |
Country of Residence | Belgium |
Correspondence Address | Drapstraat 28 9220 Hamme Belgium |
Director Name | Mr Tom Van De Voorde |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 May 2013(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 2020) |
Role | Partner Smart Industries |
Country of Residence | Belgium |
Correspondence Address | Gimv Karel Oomsstraat 37 2018 Antwerpen Belgium |
Website | grandecogroup.com |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Grandeco Wallfashion Group-belgium Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,966,816 |
Gross Profit | £516,210 |
Net Worth | £1,498,999 |
Cash | £184,427 |
Current Liabilities | £880,784 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
19 July 2021 | Delivered on: 30 July 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
19 March 2020 | Delivered on: 31 March 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
19 March 2020 | Delivered on: 23 March 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
10 August 2004 | Delivered on: 19 August 2004 Satisfied on: 6 February 2010 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to becoem due from each obligor and each grantor of a security interest to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property; the tangible moveable property; the accounts; the intellectual property; any goodwill and rights in relation to the uncalled capital of the company; the investments; and all monetary claims. See the mortgage charge document for full details. Fully Satisfied |
11 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
7 May 2020 | Full accounts made up to 31 December 2019 (21 pages) |
21 April 2020 | Memorandum and Articles of Association (9 pages) |
21 April 2020 | Resolutions
|
31 March 2020 | Registration of charge 028402060003, created on 19 March 2020 (33 pages) |
23 March 2020 | Registration of charge 028402060002, created on 19 March 2020 (38 pages) |
19 March 2020 | Notification of a person with significant control statement (2 pages) |
19 March 2020 | Cessation of Gimv Nv as a person with significant control on 19 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Tom Van De Voorde as a director on 18 March 2020 (1 page) |
18 March 2020 | Appointment of Herman Van Der Plaetsen as a director on 18 March 2020 (2 pages) |
7 November 2019 | Full accounts made up to 31 December 2018 (21 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
14 September 2017 | Change of details for Gimv Nv as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Change of details for Gimv Nv as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 February 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 February 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 April 2014 | Appointment of Mr Patrick Lucd Molemans as a director (2 pages) |
4 April 2014 | Appointment of Mr Patrick Lucd Molemans as a director (2 pages) |
18 February 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 February 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 January 2014 | Termination of appointment of Frank De Roo as a director (1 page) |
10 January 2014 | Termination of appointment of Frank De Roo as a director (1 page) |
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
17 May 2013 | Appointment of Mr Tom Van De Voorde as a director (2 pages) |
17 May 2013 | Termination of appointment of Alain Keppens as a director (1 page) |
17 May 2013 | Appointment of Mr Tom Van De Voorde as a director (2 pages) |
17 May 2013 | Termination of appointment of Alain Keppens as a director (1 page) |
18 February 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 February 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 November 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 26 November 2012 (1 page) |
11 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Secretary's details changed for Herman Van Der Plaetsen on 28 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Secretary's details changed for Herman Van Der Plaetsen on 28 July 2011 (2 pages) |
18 February 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 February 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Frank De Roo on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Alain Keppens on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Alain Keppens on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Frank De Roo on 28 July 2010 (2 pages) |
13 July 2010 | Company name changed ideco U.K. LIMITED\certificate issued on 13/07/10
|
13 July 2010 | Change of name notice (3 pages) |
13 July 2010 | Change of name notice (3 pages) |
13 July 2010 | Company name changed ideco U.K. LIMITED\certificate issued on 13/07/10
|
19 February 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 February 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
11 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
21 April 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
21 April 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
25 April 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
25 April 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
19 August 2004 | Particulars of mortgage/charge (15 pages) |
19 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
19 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
19 August 2004 | Particulars of mortgage/charge (15 pages) |
11 May 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
11 May 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
23 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
23 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
20 June 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
20 June 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
25 September 2002 | Return made up to 28/07/02; full list of members
|
25 September 2002 | Return made up to 28/07/02; full list of members
|
8 May 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
8 May 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
26 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 August 1998 | Return made up to 28/07/98; full list of members (5 pages) |
24 August 1998 | Return made up to 28/07/98; full list of members (5 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
31 July 1997 | Return made up to 28/07/97; full list of members
|
31 July 1997 | Return made up to 28/07/97; full list of members
|
3 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 August 1996 | Return made up to 28/07/96; full list of members
|
3 August 1996 | Return made up to 28/07/96; full list of members
|
29 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
1 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 July 1993 | Incorporation (20 pages) |
28 July 1993 | Incorporation (20 pages) |