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.
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 | : |
|
Registered Address | : | 29 Cambridge Park, London, E11 2PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Cambridge Park, London, E11 2PU | 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 |
Cambridge House, 27 Cambridge Park, Wanstead, 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 |
Cambridge House, 27 Cambridge Park, London, England, E11 2PU | Director | 03 June 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | 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 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Officers | Termination director company with name termination 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 |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Change account reference date company previous shortened. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.