Company NameBelgique (Woodford) Ltd
DirectorsLyes Amara and Tarik Rahem
Company StatusActive
Company Number07797643
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Lyes Amara
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Broadway
Woodford Green
IG8 0HL
Director NameMr Tarik Rahem
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleBusiness
Country of ResidenceEngland
Correspondence Address11 The Broadway
Woodford Green
IG8 0HL
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameGuido Vanherpe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address29 Cambridge Park
London
E11 2PU
Director NameAntony Vanherpe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address29 Cambridge Park
London
E11 2PU
Director NameMr Igor Bekaert
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cambridge Park
London
E11 2PU
Secretary NameAnn Bekaert
StatusResigned
Appointed16 January 2012(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address29 Cambridge Park
London
E11 2PU
Director NameGuido Vanherpe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed03 June 2013(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressCambridge House 27 Cambridge Park
London
E11 2PU
Director NameMarc Paul Vanherpe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed03 June 2013(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressCambridge House 27 Cambridge Park
London
E11 2PU
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2011(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Contact

Telephone020 85188142
Telephone regionLondon

Location

Registered Address11 The Broadway
Woodford Green
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Belgique Retail LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£170,919
Cash£324
Current Liabilities£228,784

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
9 June 2020Appointment of Mr Tarik Rahem as a director on 31 March 2020 (2 pages)
26 May 2020Director's details changed for Mr Amara Lyes on 20 April 2020 (2 pages)
23 April 2020Previous accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
23 April 2020Notification of Tarik Rahem as a person with significant control on 31 March 2020 (2 pages)
23 April 2020Notification of Lyes Amara as a person with significant control on 31 March 2020 (2 pages)
14 April 2020Cessation of Marc Paul Vanherpe as a person with significant control on 1 April 2020 (1 page)
14 April 2020Cessation of Guido Vanherpe as a person with significant control on 1 April 2020 (1 page)
14 April 2020Termination of appointment of Marc Paul Vanherpe as a director on 1 April 2020 (1 page)
9 April 2020Registered office address changed from 29 Cambridge Park London E11 2PU to 11 the Broadway Woodford Green IG8 0HL on 9 April 2020 (1 page)
9 April 2020Appointment of Mr Amara Lyes as a director on 31 March 2020 (2 pages)
11 December 2019Termination of appointment of Guido Vanherpe as a director on 3 December 2019 (1 page)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
18 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Termination of appointment of Igor Bekaert as a director on 15 September 2016 (1 page)
19 September 2016Termination of appointment of Ann Bekaert as a secretary on 15 September 2016 (1 page)
19 September 2016Termination of appointment of Ann Bekaert as a secretary on 15 September 2016 (1 page)
19 September 2016Termination of appointment of Igor Bekaert as a director on 15 September 2016 (1 page)
31 May 2016Termination of appointment of Antony Vanherpe as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Antony Vanherpe as a director on 31 May 2016 (1 page)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(6 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(6 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
13 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
13 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 September 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
16 September 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
27 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(6 pages)
27 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(6 pages)
27 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
2 October 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
4 June 2013Appointment of Marc Paul Vanherpe as a director (2 pages)
4 June 2013Appointment of Marc Paul Vanherpe as a director (2 pages)
4 June 2013Appointment of Guido Vanherpe as a director (2 pages)
4 June 2013Appointment of Guido Vanherpe as a director (2 pages)
5 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 January 2012Appointment of Ann Bekaert as a secretary (1 page)
16 January 2012Appointment of Ann Bekaert as a secretary (1 page)
4 January 2012Director's details changed for Antony Vanherpe on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Antony Vanherpe on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Antony Vanherpe on 4 January 2012 (2 pages)
3 January 2012Termination of appointment of Guidio Vanherpe as a director (1 page)
3 January 2012Termination of appointment of Guidio Vanherpe as a director (1 page)
19 October 2011Appointment of Antony Vanherpe as a director (2 pages)
19 October 2011Appointment of Igor Bekaert as a director (2 pages)
19 October 2011Appointment of Antony Vanherpe as a director (2 pages)
19 October 2011Appointment of Igor Bekaert as a director (2 pages)
19 October 2011Appointment of Guidio Vanherpe as a director (2 pages)
19 October 2011Appointment of Guidio Vanherpe as a director (2 pages)
18 October 2011Termination of appointment of Jonathan Purdon as a director (1 page)
18 October 2011Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 18 October 2011 (1 page)
18 October 2011Termination of appointment of Jonathan Purdon as a director (1 page)
18 October 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
18 October 2011Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 18 October 2011 (1 page)
18 October 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
5 October 2011Incorporation (12 pages)
5 October 2011Incorporation (12 pages)