Walsoorden
Netherlands
Director Name | Mr David Carl Billington |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Mail Order |
Country of Residence | England |
Correspondence Address | 1 The Green Wylde Green Road Sutton Coldfield West Midlands B72 1NB |
Director Name | Erwin Benjamin Cok |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Maaiken 34 B 83oo Belgium |
Secretary Name | Erwin Benjamin Cok |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Maaiken 34 B 83oo Belgium |
Director Name | Mr Clive Anthony Gore |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodchester Road Dorridge Solihull West Midlands B93 8EW |
Director Name | Mr Cornelius Vlasblom |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2016(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Scheidingstraat 10 4529 Gk Eede Netherlands |
Secretary Name | Mr Clive Gore |
---|---|
Status | Resigned |
Appointed | 01 January 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 July 2017) |
Role | Company Director |
Correspondence Address | 20 Woodchester Road Dorridge West Midlands B93 8EW |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | beate-uhse.co.uk |
---|
Registered Address | Ledger Sparks 43 - 45 Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
2 at £1 | Beate Uhse Retail Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£852,495 |
Cash | £45,288 |
Current Liabilities | £917,557 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 29 November 2018 (overdue) |
8 August 2017 | Registered office address changed from 20 Woodchester Road Dorridge West Midlands B93 8EW to Ledger Sparks 43 - 45 Purley Way Croydon CR0 0XZ on 8 August 2017 (1 page) |
---|---|
26 July 2017 | Termination of appointment of Clive Gore as a secretary on 20 July 2017 (1 page) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
13 January 2017 | Appointment of Mr Clive Gore as a secretary on 1 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Erwin Benjamin Cok as a director on 31 December 2016 (1 page) |
13 January 2017 | Appointment of Mr Cornelius Vlasblom as a director on 31 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Clive Anthony Gore as a director on 1 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Erwin Benjamin Cok as a secretary on 31 December 2016 (1 page) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 January 2013 | Director's details changed for Erwin Benjamin Cok on 1 January 2010 (2 pages) |
6 January 2013 | Director's details changed for Erwin Benjamin Cok on 1 January 2010 (2 pages) |
6 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Registered office address changed from 6 Roman Way Coleshill Birmingham B46 1HG on 11 July 2012 (1 page) |
16 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (15 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (15 pages) |
20 May 2010 | Registered office address changed from 6 Roman Park Coleshill Birmingham B46 1HG on 20 May 2010 (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 March 2009 | Return made up to 15/11/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 February 2008 | Return made up to 15/11/07; no change of members
|
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 November 2005 | Return made up to 15/11/05; no change of members (6 pages) |
15 November 2005 | Return made up to 03/04/05; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 April 2004 | Return made up to 03/04/04; full list of members
|
1 May 2003 | Return made up to 03/04/03; full list of members
|
22 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 March 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
3 April 2002 | Incorporation (13 pages) |