London
E11 2PU
Director Name | Ann Bekaert |
---|---|
Date of Birth | September 1969 (Born 54 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 |
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 | 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 |
Director Name | Antony Vanherpe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | Belgium |
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 | 04 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 | 29 Cambridge Park Wanstead 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 |
Website | madeinbelgium.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85302112 |
Telephone region | London |
Registered Address | 45 Knowsley Street Bury Greater Manchester BL9 0ST |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1000 at £1 | Belgique Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£329,733 |
Cash | £714 |
Current Liabilities | £450,424 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
17 January 2012 | Delivered on: 18 January 2012 Persons entitled: Waterfront Studios Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £18,115.20. Outstanding |
---|
27 December 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
---|---|
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2017 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
10 November 2016 | Second filing for the appointment of Guido Vanherpe as a director (6 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
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) |
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
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 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
|
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 December 2013 (7 pages) |
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
|
3 October 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
4 June 2013 | Director's details changed for Guido Vanherpe on 4 June 2013 (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
|
4 June 2013 | Appointment of Guido Vanherpe as a director (2 pages) |
4 June 2013 | Director's details changed for Marc Paul Vanherpe on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Marc Paul Vanherpe on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Guido Vanherpe on 4 June 2013 (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) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2012 | Appointment of Ann Bekaert as a secretary (1 page) |
4 January 2012 | Appointment of Anthony Vanherpe as a director (2 pages) |
3 January 2012 | Termination of appointment of Ann Bekaert as a director (1 page) |
18 October 2011 | Appointment of Ann Bekaert as a director (2 pages) |
18 October 2011 | Appointment of Igor Bekaert as a director (2 pages) |
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) |
17 October 2011 | Company name changed belgique (wholesale) LTD\certificate issued on 17/10/11
|
5 October 2011 | Incorporation (12 pages) |