Background WavePink WaveYellow Wave

BELLE EPOQUE PATISSERIE LIMITED (04472626)

BELLE EPOQUE PATISSERIE LIMITED (04472626) is an active UK company. incorporated on 28 June 2002. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activities. BELLE EPOQUE PATISSERIE LIMITED has been registered for 23 years. Current directors include COUVARAS, Alexander Angelo, LIVERAS, Alysia Irene.

Company Number
04472626
Status
active
Type
ltd
Incorporated
28 June 2002
Age
23 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
COUVARAS, Alexander Angelo, LIVERAS, Alysia Irene
SIC Codes
10710, 10821

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLE EPOQUE PATISSERIE LIMITED

BELLE EPOQUE PATISSERIE LIMITED is an active company incorporated on 28 June 2002 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activity. BELLE EPOQUE PATISSERIE LIMITED was registered 23 years ago.(SIC: 10710, 10821)

Status

active

Active since 23 years ago

Company No

04472626

LTD Company

Age

23 Years

Incorporated 28 June 2002

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 29 July 2015To: 6 October 2016
, 1 Kings Avenue, Winchmore Hill, London, N21 3NA
From: 28 June 2002To: 29 July 2015
Timeline

12 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Mar 12
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Oct 17
Loan Cleared
Apr 23
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COUVARAS, Alexander Angelo

Active
LondonN21 3NA
Born July 1998
Director
Appointed 03 Feb 2026

LIVERAS, Alysia Irene

Active
Winchmore HillN21 3NA
Born August 2000
Director
Appointed 03 Feb 2026

KOC ROUSSEAU, Hulya

Resigned
LondonN21 3NA
Secretary
Appointed 28 Jun 2002
Resigned 03 Feb 2026

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 28 Jun 2002
Resigned 28 Jun 2002

KOC ROUSSEAU, Hulya

Resigned
LondonN21 3NA
Born December 1967
Director
Appointed 06 Mar 2012
Resigned 03 Feb 2026

ROUSSEAU, Eric

Resigned
LondonN21 3NA
Born January 1972
Director
Appointed 28 Jun 2002
Resigned 03 Feb 2026

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 28 Jun 2002
Resigned 28 Jun 2002

Persons with significant control

3

1 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2026

Mr Eric Rousseau

Ceased
LondonN21 3NA
Born January 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Feb 2026

Mrs Hulya Koc Rousseau

Ceased
LondonN21 3NA
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
31 July 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Legacy
15 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Legacy
18 November 2009
MG02MG02
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
24 March 2006
287Change of Registered Office
Legacy
4 November 2005
363aAnnual Return
Legacy
4 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
2 September 2005
288cChange of Particulars
Legacy
2 September 2005
288cChange of Particulars
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
26 July 2003
225Change of Accounting Reference Date
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
88(2)R88(2)R
Legacy
18 July 2002
287Change of Registered Office
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
287Change of Registered Office
Incorporation Company
28 June 2002
NEWINCIncorporation