Kelvin Road
London
N5 2PW
Secretary Name | Hulya Rousseau |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Frogmore Industrial Estate Kelvin Road London N5 2PW |
Secretary Name | Hulya Koc Rousseau |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Frogmore Industrial Estate Kelvin Road London N5 2PW |
Director Name | Mrs Hulya Rousseau |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2012(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Frogmore Industrial Estate Kelvin Road London N5 2PW |
Director Name | Mrs Hulya Koc Rousseau |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2012(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Frogmore Industrial Estate Kelvin Road London N5 2PW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | belleepoque.co.uk |
---|---|
Telephone | 020 72492222 |
Telephone region | London |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50 at £1 | Eric Rousseau 50.00% Ordinary |
---|---|
50 at £1 | Hulya Rousseau 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,761 |
Cash | £37,662 |
Current Liabilities | £72,576 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
13 October 2017 | Delivered on: 13 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 August 2012 | Delivered 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 2002 | Delivered 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 |
29 February 2024 | Secretary's details changed for Hulya Rousseau on 29 February 2024 (1 page) |
---|---|
29 February 2024 | Change of details for Mrs Hulya Rousseau as a person with significant control on 29 February 2024 (2 pages) |
29 February 2024 | Director's details changed for Mrs Hulya Rousseau on 29 February 2024 (2 pages) |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
16 July 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
24 April 2023 | Satisfaction of charge 044726260003 in full (1 page) |
4 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
26 July 2022 | Director's details changed for Mrs Hulya Rousseau on 3 March 2021 (2 pages) |
26 July 2022 | Change of details for Mrs Hulya Rousseau as a person with significant control on 3 March 2021 (2 pages) |
26 July 2022 | Change of details for Mr Eric Rousseau as a person with significant control on 3 March 2021 (2 pages) |
26 July 2022 | Director's details changed for Mr Eric Rousseau on 3 March 2021 (2 pages) |
3 July 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
14 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
9 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
25 July 2018 | Director's details changed for Mrs Hulya Rousseau on 6 March 2012 (2 pages) |
23 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
13 October 2017 | Registration of charge 044726260003, created on 13 October 2017 (42 pages) |
13 October 2017 | Registration of charge 044726260003, created on 13 October 2017 (42 pages) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
2 July 2017 | Director's details changed for Mrs Hulya Rousseau on 28 June 2015 (2 pages) |
2 July 2017 | Director's details changed for Mrs Hulya Rousseau on 28 June 2015 (2 pages) |
28 June 2017 | Notification of Eric Rousseau as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Hulya Rousseau as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Hulya Rousseau as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Eric Rousseau as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders
|
29 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
Statement of capital on 2015-07-29
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Director's details changed for Mr Eric Rousseau on 5 March 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Eric Rousseau on 5 March 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Eric Rousseau on 29 June 2012 (2 pages) |
5 July 2013 | Director's details changed for Mr Eric Rousseau on 29 June 2012 (2 pages) |
5 July 2013 | Secretary's details changed for Hulya Rousseau on 29 June 2012 (2 pages) |
5 July 2013 | Director's details changed for Mr Eric Rousseau on 5 March 2013 (2 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Secretary's details changed for Hulya Rousseau on 29 June 2012 (2 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 August 2012 | Director's details changed for Mr Eric Rousseau on 1 January 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Hulya Rousseau on 1 January 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Eric Rousseau on 1 January 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Eric Rousseau on 1 January 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Hulya Rousseau on 1 January 2012 (2 pages) |
3 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Secretary's details changed for Hulya Rousseau on 1 January 2012 (2 pages) |
3 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 March 2012 | Appointment of Mrs Hulya Rousseau as a director on 6 March 2012 (2 pages) |
20 March 2012 | Appointment of Mrs Hulya Rousseau as a director on 6 March 2012 (2 pages) |
20 March 2012 | Appointment of Mrs Hulya Rousseau as a director (2 pages) |
20 March 2012 | Appointment of Mrs Hulya Rousseau as a director on 6 March 2012 (2 pages) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
28 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
12 September 2006 | Return made up to 28/06/06; full list of members; amend (6 pages) |
12 September 2006 | Return made up to 28/06/06; full list of members; amend (6 pages) |
7 September 2006 | Return made up to 28/06/05; full list of members; amend (6 pages) |
7 September 2006 | Return made up to 28/06/05; full list of members; amend (6 pages) |
22 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
22 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 43 blackstock road, london, N4 2JF (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 43 blackstock road london N4 2JF (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 43 blackstock road, london, N4 2JF (1 page) |
4 November 2005 | Return made up to 28/06/05; full list of members (2 pages) |
4 November 2005 | Return made up to 28/06/05; full list of members (2 pages) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 28/06/04; full list of members
|
20 August 2004 | Return made up to 28/06/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 August 2003 | Return made up to 28/06/03; full list of members
|
7 August 2003 | Return made up to 28/06/03; full list of members
|
26 July 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
26 July 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 43 blackstock road london N4 2JF (1 page) |
18 July 2002 | Ad 28/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Ad 28/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 43 blackstock road, london, N4 2JF (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 43 blackstock road, london, N4 2JF (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
9 July 2002 | Secretary resigned (2 pages) |
9 July 2002 | Director resigned (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW (2 pages) |
9 July 2002 | Director resigned (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
9 July 2002 | Secretary resigned (2 pages) |
28 June 2002 | Incorporation (14 pages) |
28 June 2002 | Incorporation (14 pages) |