Background WavePink WaveYellow Wave

BELGIQUE (WOODFORD) LTD (07797643)

BELGIQUE (WOODFORD) LTD (07797643) is an active UK company. incorporated on 5 October 2011. with registered office in Woodford Green. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BELGIQUE (WOODFORD) LTD has been registered for 14 years. Current directors include AMARA, Lyes, RAHEM, Tarik.

Company Number
07797643
Status
active
Type
ltd
Incorporated
5 October 2011
Age
14 years
Address
11 The Broadway, Woodford Green, IG8 0HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AMARA, Lyes, RAHEM, Tarik
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGIQUE (WOODFORD) LTD

BELGIQUE (WOODFORD) LTD is an active company incorporated on 5 October 2011 with the registered office located in Woodford Green. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BELGIQUE (WOODFORD) LTD was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07797643

LTD Company

Age

14 Years

Incorporated 5 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

11 The Broadway Woodford Green, IG8 0HL,

Previous Addresses

, 29 Cambridge Park, London, E11 2PU
From: 18 October 2011To: 9 April 2020
, Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom
From: 5 October 2011To: 18 October 2011
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
May 16
Director Left
Sept 16
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Director Joined
Jun 20
Owner Exit
Oct 24
Director Left
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

AMARA, Lyes

Active
The Broadway, Woodford GreenIG8 0HL
Born March 1975
Director
Appointed 07 Oct 2024

RAHEM, Tarik

Active
The Broadway, Woodford GreenIG8 0HL
Born November 1976
Director
Appointed 31 Mar 2020

BEKAERT, Ann

Resigned
Cambridge Park, LondonE11 2PU
Secretary
Appointed 16 Jan 2012
Resigned 15 Sept 2016

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 05 Oct 2011
Resigned 05 Oct 2011

AMARA, Lyes

Resigned
The Broadway, Woodford GreenIG8 0HL
Born March 1975
Director
Appointed 31 Mar 2020
Resigned 07 Oct 2024

BEKAERT, Igor

Resigned
Cambridge Park, LondonE11 2PU
Born July 1968
Director
Appointed 05 Oct 2011
Resigned 15 Sept 2016

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 05 Oct 2011
Resigned 05 Oct 2011

VANHERPE, Antony

Resigned
Cambridge Park, LondonE11 2PU
Born January 1964
Director
Appointed 05 Oct 2011
Resigned 31 May 2016

VANHERPE, Guido

Resigned
27 Cambridge Park, LondonE11 2PU
Born August 1963
Director
Appointed 03 Jun 2013
Resigned 03 Dec 2019

VANHERPE, Guido

Resigned
Cambridge Park, LondonE11 2PU
Born August 1963
Director
Appointed 05 Oct 2011
Resigned 01 Jan 2012

VANHERPE, Marc Paul

Resigned
27 Cambridge Park, LondonE11 2PU
Born April 1969
Director
Appointed 03 Jun 2013
Resigned 01 Apr 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Lyes Amara

Active
The Broadway, Woodford GreenIG8 0HL
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Oct 2024

Mr Lyes Amara

Ceased
The Broadway, Woodford GreenIG8 0HL
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 31 Mar 2020
Ceased 07 Oct 2024

Mr Tarik Rahem

Active
The Broadway, Woodford GreenEG8 0HL
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020

Marc Paul Vanherpe

Ceased
The Broadway, Woodford GreenIG8 0HL
Born April 1969

Nature of Control

Significant influence or control
Notified 05 Oct 2016
Ceased 01 Apr 2020

Guido Vanherpe

Ceased
The Broadway, Woodford GreenIG8 0HL
Born August 1963

Nature of Control

Significant influence or control
Notified 05 Oct 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
23 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Incorporation Company
5 October 2011
NEWINCIncorporation