This company is commonly known as Belgique (theydon) Limited. The company was founded 12 years ago and was given the registration number 07797649. The firm's registered office is in EPPING. You can find them at 14 Forest Drive, , Epping, Essex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | BELGIQUE (THEYDON) LIMITED |
---|---|---|
Company Number | : | 07797649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Forest Drive, Epping, Essex, England, CM16 7EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Forest Drive, Theydon Bois, United Kingdom, CH16 7EY | Director | 31 March 2020 | Active |
29, Cambridge Park, London, United Kingdom, E11 2PU | Secretary | 16 January 2012 | Active |
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW | Corporate Secretary | 05 October 2011 | Active |
14, Forst Drive, Epping, United Kingdom, EM16 7EY | Director | 31 March 2020 | Active |
29, Cambridge Park, London, United Kingdom, E11 2PU | Director | 05 October 2011 | Active |
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW | Director | 05 October 2011 | Active |
29, Cambridge Park, London, United Kingdom, E11 2PU | Director | 05 October 2011 | Active |
Cambridge House, 27 Cambridge Park, London, England, E11 2PU | Director | 03 June 2013 | Active |
29, Cambridge Park, London, United Kingdom, E11 2PU | Director | 05 October 2011 | Active |
27, Cambridge House, Cambridge Park, London, England, E11 2PU | Director | 03 June 2013 | Active |
Le Bonhomie Limited | ||
Notified on | : | 04 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Station Approach, Epping, England, CM16 7HR |
Nature of control | : |
|
Guido Vanherpe | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | 14, Forest Drive, Epping, England, CM16 4EY |
Nature of control | : |
|
Marc Paul Vanherpe | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | 14, Forest Drive, Epping, England, CM16 4EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-23 | Accounts | Change account reference date company previous extended. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.