UKBizDB.co.uk

BELGIQUE (WANSTEAD) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belgique (wanstead) Ltd. The company was founded 12 years ago and was given the registration number 07797674. The firm's registered office is in LONDON. You can find them at 29 Cambridge Park, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BELGIQUE (WANSTEAD) LTD
Company Number:07797674
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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:29 Cambridge Park, London, E11 2PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Cambridge Park, London, E11 2PU

Director31 March 2020Active
29, Cambridge Park, London, United Kingdom, E11 2PU

Secretary16 January 2012Active
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW

Corporate Secretary05 October 2011Active
Cambridge House, 27 Cambridge Park, Wanstead, London, United Kingdom, E11 2PU

Director05 October 2011Active
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW

Director05 October 2011Active
29, Cambridge Park, London, United Kingdom, E11 2PU

Director05 October 2011Active
Cambridge House, 27 Cambridge Park, London, England, E11 2PU

Director03 June 2013Active
29, Cambridge Park, London, United Kingdom, E11 2PU

Director05 October 2011Active
Cambridge House, 27 Cambridge Park, London, England, E11 2PU

Director03 June 2013Active

People with Significant Control

Mr Rafik Aici
Notified on:31 March 2020
Status:Active
Date of birth:November 1975
Nationality:Algerian
Address:29, Cambridge Park, London, E11 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Guido Vanherpe
Notified on:05 October 2016
Status:Active
Date of birth:August 1963
Nationality:Belgian
Address:29, Cambridge Park, London, E11 2PU
Nature of control:
  • Significant influence or control
Marc Paul Vanherpe
Notified on:05 October 2016
Status:Active
Date of birth:April 1969
Nationality:Belgian
Address:29, Cambridge Park, London, E11 2PU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Accounts

Change account reference date company previous extended.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Change account reference date company previous shortened.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.