London
WC2N 5BY
Director Name | Mr Sebastien Florent Marchon |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 May 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2015(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Mr Wim Luc Derkinderen |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2017(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough HU15 2HG |
Director Name | Mr Boris Bogaert |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2017(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Website | www.anglobelgianclub.com |
---|
Registered Address | 8 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Michel Rene Luc Vanhoonacker 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
18 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Change of details for Rydoo Mobility & Expense Ltd as a person with significant control on 15 December 2022 (2 pages) |
15 November 2023 | Company name changed xpenditure LTD\certificate issued on 15/11/23
|
21 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
23 January 2023 | Termination of appointment of Boris Bogaert as a director on 30 June 2022 (1 page) |
7 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
17 November 2022 | Notification of Rydoo Mobility & Expense Ltd as a person with significant control on 5 March 2021 (2 pages) |
17 November 2022 | Cessation of Rydoo Nv as a person with significant control on 27 October 2021 (1 page) |
18 August 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
18 July 2022 | Full accounts made up to 31 August 2021 (16 pages) |
14 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
14 December 2021 | Director's details changed for Mr Boris Bogaert on 14 December 2021 (2 pages) |
10 December 2021 | Cessation of Sodexo Sa France as a person with significant control on 27 October 2021 (1 page) |
10 December 2021 | Cessation of A Person with Significant Control as a person with significant control on 27 October 2021 (1 page) |
9 December 2021 | Director's details changed for Mr Boris Bogaert on 19 November 2021 (2 pages) |
27 October 2021 | Notification of Rydoo Nv as a person with significant control on 27 October 2021 (2 pages) |
1 June 2021 | Appointment of Mr Sebastien Florent Marchon as a director on 21 May 2021 (2 pages) |
1 June 2021 | Full accounts made up to 31 August 2020 (13 pages) |
27 May 2021 | Termination of appointment of Wim Luc Derkinderen as a director on 21 May 2021 (1 page) |
10 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
3 February 2020 | Full accounts made up to 31 August 2019 (13 pages) |
20 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
8 November 2019 | Director's details changed for Mr Wim Luc Derkinderen on 20 May 2019 (2 pages) |
5 June 2019 | Full accounts made up to 31 August 2018 (14 pages) |
11 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a small company made up to 31 August 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
18 December 2017 | Notification of Sodexo Sa France as a person with significant control on 13 March 2017 (2 pages) |
18 December 2017 | Cessation of Xpenditure Nv as a person with significant control on 13 March 2017 (1 page) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 July 2017 | Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
3 July 2017 | Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
22 February 2017 | Appointment of Mr Boris Bogaert as a director on 1 January 2017 (2 pages) |
22 February 2017 | Appointment of Mr Wim Luc Derkinderen as a director on 1 January 2017 (2 pages) |
22 February 2017 | Appointment of Mr Boris Bogaert as a director on 1 January 2017 (2 pages) |
22 February 2017 | Appointment of Mr Wim Luc Derkinderen as a director on 1 January 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
1 December 2015 | Incorporation Statement of capital on 2015-12-01
|
1 December 2015 | Incorporation Statement of capital on 2015-12-01
|