Woodford Green
IG8 0HL
Director Name | Mr Tarik Rahem |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Business |
Country of Residence | England |
Correspondence Address | 11 The Broadway Woodford Green IG8 0HL |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Director Name | Guido Vanherpe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 29 Cambridge Park London E11 2PU |
Director Name | Antony Vanherpe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 29 Cambridge Park London E11 2PU |
Director Name | Mr Igor Bekaert |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cambridge Park London E11 2PU |
Secretary Name | Ann Bekaert |
---|---|
Status | Resigned |
Appointed | 16 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | 29 Cambridge Park London E11 2PU |
Director Name | Guido Vanherpe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Cambridge House 27 Cambridge Park London E11 2PU |
Director Name | Marc Paul Vanherpe |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Cambridge House 27 Cambridge Park London E11 2PU |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Telephone | 020 85188142 |
---|---|
Telephone region | London |
Registered Address | 11 The Broadway Woodford Green IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Belgique Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£170,919 |
Cash | £324 |
Current Liabilities | £228,784 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 weeks, 1 day from now) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
27 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
9 June 2020 | Appointment of Mr Tarik Rahem as a director on 31 March 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr Amara Lyes on 20 April 2020 (2 pages) |
23 April 2020 | Previous accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
23 April 2020 | Notification of Tarik Rahem as a person with significant control on 31 March 2020 (2 pages) |
23 April 2020 | Notification of Lyes Amara as a person with significant control on 31 March 2020 (2 pages) |
14 April 2020 | Cessation of Marc Paul Vanherpe as a person with significant control on 1 April 2020 (1 page) |
14 April 2020 | Cessation of Guido Vanherpe as a person with significant control on 1 April 2020 (1 page) |
14 April 2020 | Termination of appointment of Marc Paul Vanherpe as a director on 1 April 2020 (1 page) |
9 April 2020 | Registered 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 2020 | Appointment of Mr Amara Lyes as a director on 31 March 2020 (2 pages) |
11 December 2019 | Termination of appointment of Guido Vanherpe as a director on 3 December 2019 (1 page) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
18 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Termination of appointment of Igor Bekaert as a director on 15 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Ann Bekaert as a secretary on 15 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Ann Bekaert as a secretary on 15 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Igor Bekaert as a director on 15 September 2016 (1 page) |
31 May 2016 | Termination of appointment of Antony Vanherpe as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Antony Vanherpe as a director on 31 May 2016 (1 page) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 September 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
16 September 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
27 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
2 October 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
4 June 2013 | Appointment of Marc Paul Vanherpe as a director (2 pages) |
4 June 2013 | Appointment of Marc Paul Vanherpe as a director (2 pages) |
4 June 2013 | Appointment of Guido Vanherpe as a director (2 pages) |
4 June 2013 | Appointment of Guido Vanherpe as a director (2 pages) |
5 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Appointment of Ann Bekaert as a secretary (1 page) |
16 January 2012 | Appointment of Ann Bekaert as a secretary (1 page) |
4 January 2012 | Director's details changed for Antony Vanherpe on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Antony Vanherpe on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Antony Vanherpe on 4 January 2012 (2 pages) |
3 January 2012 | Termination of appointment of Guidio Vanherpe as a director (1 page) |
3 January 2012 | Termination of appointment of Guidio Vanherpe as a director (1 page) |
19 October 2011 | Appointment of Antony Vanherpe as a director (2 pages) |
19 October 2011 | Appointment of Igor Bekaert as a director (2 pages) |
19 October 2011 | Appointment of Antony Vanherpe as a director (2 pages) |
19 October 2011 | Appointment of Igor Bekaert as a director (2 pages) |
19 October 2011 | Appointment of Guidio Vanherpe as a director (2 pages) |
19 October 2011 | Appointment of Guidio Vanherpe as a director (2 pages) |
18 October 2011 | Termination of appointment of Jonathan Purdon as a director (1 page) |
18 October 2011 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Termination of appointment of Jonathan Purdon as a director (1 page) |
18 October 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
18 October 2011 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
5 October 2011 | Incorporation (12 pages) |
5 October 2011 | Incorporation (12 pages) |