Company NameBelle Epoque Patisserie Limited
Company StatusActive
Company Number04472626
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr Eric Rousseau
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2002(same day as company formation)
RolePastry Chef
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Frogmore Industrial Estate
Kelvin Road
London
N5 2PW
Secretary NameHulya Rousseau
NationalityBritish
StatusCurrent
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Frogmore Industrial Estate
Kelvin Road
London
N5 2PW
Secretary NameHulya Koc Rousseau
NationalityBritish
StatusCurrent
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Frogmore Industrial Estate
Kelvin Road
London
N5 2PW
Director NameMrs Hulya Rousseau
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(9 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Frogmore Industrial Estate Kelvin Road
London
N5 2PW
Director NameMrs Hulya Koc Rousseau
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(9 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Frogmore Industrial Estate Kelvin Road
London
N5 2PW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebelleepoque.co.uk
Telephone020 72492222
Telephone regionLondon

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Eric Rousseau
50.00%
Ordinary
50 at £1Hulya Rousseau
50.00%
Ordinary

Financials

Year2014
Net Worth£102,761
Cash£37,662
Current Liabilities£72,576

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

13 October 2017Delivered on: 13 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 August 2012Delivered on: 15 August 2012
Persons entitled: Omaha Nominees (A) Limited and Omaha Nominees (B) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the monies standing to the credit of the account see image for full details.
Outstanding
10 October 2002Delivered on: 16 October 2002
Satisfied on: 14 November 2009
Persons entitled: Ubs Warburg Enterprise Fund Limited

Classification: Mortgage debenture
Secured details: The principal sum of £15,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 February 2024Secretary's details changed for Hulya Rousseau on 29 February 2024 (1 page)
29 February 2024Change of details for Mrs Hulya Rousseau as a person with significant control on 29 February 2024 (2 pages)
29 February 2024Director's details changed for Mrs Hulya Rousseau on 29 February 2024 (2 pages)
29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
16 July 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
24 April 2023Satisfaction of charge 044726260003 in full (1 page)
4 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
26 July 2022Director's details changed for Mrs Hulya Rousseau on 3 March 2021 (2 pages)
26 July 2022Change of details for Mrs Hulya Rousseau as a person with significant control on 3 March 2021 (2 pages)
26 July 2022Change of details for Mr Eric Rousseau as a person with significant control on 3 March 2021 (2 pages)
26 July 2022Director's details changed for Mr Eric Rousseau on 3 March 2021 (2 pages)
3 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
1 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
14 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
9 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
25 July 2018Director's details changed for Mrs Hulya Rousseau on 6 March 2012 (2 pages)
23 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
13 October 2017Registration of charge 044726260003, created on 13 October 2017 (42 pages)
13 October 2017Registration of charge 044726260003, created on 13 October 2017 (42 pages)
31 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
2 July 2017Director's details changed for Mrs Hulya Rousseau on 28 June 2015 (2 pages)
2 July 2017Director's details changed for Mrs Hulya Rousseau on 28 June 2015 (2 pages)
28 June 2017Notification of Eric Rousseau as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Hulya Rousseau as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Hulya Rousseau as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Eric Rousseau as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 October 2016Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page)
31 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 100
(6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 100
(6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 29/07/2015 as it was not properly delivered
(17 pages)
29 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 29/07/2015 as it was not properly delivered
(17 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Registered office address changed from , 1 Kings Avenue, Winchmore Hill, London, N21 3NA to 869 High Road London N12 8QA on 29 July 2015 (1 page)
29 July 2015Registered office address changed from , 1 Kings Avenue, Winchmore Hill, London, N21 3NA to 869 High Road London N12 8QA on 29 July 2015 (1 page)
29 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

Statement of capital on 2015-07-29
  • GBP 100
  • ANNOTATION Replaced a Replacement AR01 is registered on 29/09/2015
(6 pages)
29 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

Statement of capital on 2015-07-29
  • GBP 100
  • ANNOTATION Replaced a Replacement AR01 is registered on 29/09/2015
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
5 July 2013Director's details changed for Mr Eric Rousseau on 5 March 2013 (2 pages)
5 July 2013Director's details changed for Mr Eric Rousseau on 5 March 2013 (2 pages)
5 July 2013Director's details changed for Mr Eric Rousseau on 29 June 2012 (2 pages)
5 July 2013Director's details changed for Mr Eric Rousseau on 29 June 2012 (2 pages)
5 July 2013Secretary's details changed for Hulya Rousseau on 29 June 2012 (2 pages)
5 July 2013Director's details changed for Mr Eric Rousseau on 5 March 2013 (2 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
5 July 2013Secretary's details changed for Hulya Rousseau on 29 June 2012 (2 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 August 2012Director's details changed for Mr Eric Rousseau on 1 January 2012 (2 pages)
3 August 2012Secretary's details changed for Hulya Rousseau on 1 January 2012 (2 pages)
3 August 2012Director's details changed for Mr Eric Rousseau on 1 January 2012 (2 pages)
3 August 2012Director's details changed for Mr Eric Rousseau on 1 January 2012 (2 pages)
3 August 2012Secretary's details changed for Hulya Rousseau on 1 January 2012 (2 pages)
3 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
3 August 2012Secretary's details changed for Hulya Rousseau on 1 January 2012 (2 pages)
3 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 March 2012Appointment of Mrs Hulya Rousseau as a director on 6 March 2012 (2 pages)
20 March 2012Appointment of Mrs Hulya Rousseau as a director on 6 March 2012 (2 pages)
20 March 2012Appointment of Mrs Hulya Rousseau as a director (2 pages)
20 March 2012Appointment of Mrs Hulya Rousseau as a director on 6 March 2012 (2 pages)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 August 2009Return made up to 28/06/09; full list of members (3 pages)
28 August 2009Return made up to 28/06/09; full list of members (3 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 July 2008Return made up to 28/06/08; full list of members (3 pages)
23 July 2008Return made up to 28/06/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 July 2007Return made up to 28/06/07; full list of members (2 pages)
17 July 2007Return made up to 28/06/07; full list of members (2 pages)
12 September 2006Return made up to 28/06/06; full list of members; amend (6 pages)
12 September 2006Return made up to 28/06/06; full list of members; amend (6 pages)
7 September 2006Return made up to 28/06/05; full list of members; amend (6 pages)
7 September 2006Return made up to 28/06/05; full list of members; amend (6 pages)
22 August 2006Return made up to 28/06/06; full list of members (2 pages)
22 August 2006Return made up to 28/06/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 March 2006Registered office changed on 24/03/06 from: 43 blackstock road, london, N4 2JF (1 page)
24 March 2006Registered office changed on 24/03/06 from: 43 blackstock road london N4 2JF (1 page)
24 March 2006Registered office changed on 24/03/06 from: 43 blackstock road, london, N4 2JF (1 page)
4 November 2005Return made up to 28/06/05; full list of members (2 pages)
4 November 2005Return made up to 28/06/05; full list of members (2 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
20 August 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 August 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
26 July 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 43 blackstock road london N4 2JF (1 page)
18 July 2002Ad 28/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Ad 28/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 43 blackstock road, london, N4 2JF (1 page)
18 July 2002Registered office changed on 18/07/02 from: 43 blackstock road, london, N4 2JF (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (2 pages)
9 July 2002Director resigned (2 pages)
9 July 2002Registered office changed on 09/07/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW (2 pages)
9 July 2002Director resigned (2 pages)
9 July 2002Registered office changed on 09/07/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW (2 pages)
9 July 2002Registered office changed on 09/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
9 July 2002Secretary resigned (2 pages)
28 June 2002Incorporation (14 pages)
28 June 2002Incorporation (14 pages)