BELLE EPOQUE CHARTERS LTD

Register to unlock more data on OkredoRegister

BELLE EPOQUE CHARTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983962

Incorporation date

27/10/1994

Size

Small

Contacts

Registered address

Registered address

55 Station Road, Beaconsfield, Buckinghamshire HP9 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1994)
dot icon08/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon03/09/2025
Accounts for a small company made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon07/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon21/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon16/09/2020
Accounts for a small company made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon23/08/2019
Accounts for a small company made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon18/08/2017
Accounts for a small company made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon17/08/2016
Accounts for a small company made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon13/05/2016
Director's details changed for Terence John Shore Wood-Dow on 2016-04-13
dot icon13/05/2016
Secretary's details changed for Terence John Shore Wood-Dow on 2016-04-13
dot icon12/05/2016
Director's details changed for Derek Graham Banks on 2016-04-13
dot icon12/05/2016
Director's details changed for Derek Graham Banks on 2016-04-13
dot icon28/09/2015
Accounts for a small company made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon26/09/2014
Accounts for a small company made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon20/08/2013
Accounts for a small company made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon28/09/2010
Accounts for a small company made up to 2009-12-31
dot icon09/09/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 2010-09-09
dot icon17/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon15/02/2010
Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 2010-02-15
dot icon10/02/2010
Miscellaneous
dot icon28/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon28/10/2009
Director's details changed for Terence John Shore Wood-Dow on 2009-10-28
dot icon28/10/2009
Director's details changed for Derek Graham Banks on 2009-10-28
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 27/10/08; full list of members
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon07/04/2008
Appointment terminated director jonathan parratt
dot icon19/11/2007
Return made up to 27/10/07; full list of members
dot icon03/09/2007
Full accounts made up to 2006-12-31
dot icon11/03/2007
Auditor's resignation
dot icon14/02/2007
Registered office changed on 14/02/07 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT
dot icon24/11/2006
Return made up to 27/10/06; full list of members
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 27/10/05; full list of members
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 27/10/04; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 27/10/03; full list of members
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon19/12/2002
Return made up to 27/10/02; full list of members
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon30/10/2001
Return made up to 27/10/01; full list of members
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon07/11/2000
Return made up to 27/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
Return made up to 27/10/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
Return made up to 27/10/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 27/10/97; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon23/10/1997
Certificate of change of name
dot icon06/11/1996
Return made up to 27/10/96; no change of members
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon20/10/1995
Return made up to 27/10/95; full list of members
dot icon02/12/1994
New secretary appointed;new director appointed
dot icon02/12/1994
New director appointed
dot icon28/11/1994
New director appointed
dot icon28/11/1994
Accounting reference date notified as 31/12
dot icon28/11/1994
Ad 15/11/94--------- £ si 998@1=998 £ ic 2/1000
dot icon17/11/1994
Ad 10/11/94--------- £ si 1@1=1 £ ic 1/2
dot icon17/11/1994
Registered office changed on 17/11/94 from: 3 falmer court london road uckfield east sussex TN22 1HX
dot icon17/11/1994
Director resigned
dot icon17/11/1994
Secretary resigned
dot icon27/10/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Margaret Mary
Nominee Secretary
26/10/1994 - 09/11/1994
300
Mccollum, Angela Jean
Nominee Director
26/10/1994 - 09/11/1994
493
Wood-Dow, Terence John Shore
Secretary
09/11/1994 - Present
3
Parratt, Jonathan Fortescue
Director
13/11/1994 - 30/03/2008
-
Wood-Dow, Terence John Shore
Director
10/11/1994 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLE EPOQUE CHARTERS LTD

BELLE EPOQUE CHARTERS LTD is an(a) Active company incorporated on 27/10/1994 with the registered office located at 55 Station Road, Beaconsfield, Buckinghamshire HP9 1QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLE EPOQUE CHARTERS LTD?

toggle

BELLE EPOQUE CHARTERS LTD is currently Active. It was registered on 27/10/1994 .

Where is BELLE EPOQUE CHARTERS LTD located?

toggle

BELLE EPOQUE CHARTERS LTD is registered at 55 Station Road, Beaconsfield, Buckinghamshire HP9 1QL.

What does BELLE EPOQUE CHARTERS LTD do?

toggle

BELLE EPOQUE CHARTERS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELLE EPOQUE CHARTERS LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-23 with no updates.