BELLE EPOQUE PATISSERIE LIMITED

Register to unlock more data on OkredoRegister

BELLE EPOQUE PATISSERIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04472626

Incorporation date

28/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2002)
dot icon13/04/2026
Confirmation statement made on 2026-02-03 with updates
dot icon18/03/2026
Appointment of Mr Alexander Angelo Couvaras as a director on 2026-02-03
dot icon18/03/2026
Appointment of Ms Alysia Irene Liveras as a director on 2026-02-03
dot icon18/03/2026
Termination of appointment of Hulya Koc Rousseau as a director on 2026-02-03
dot icon18/03/2026
Termination of appointment of Eric Rousseau as a director on 2026-02-03
dot icon18/03/2026
Cessation of Hulya Koc Rousseau as a person with significant control on 2026-02-03
dot icon18/03/2026
Cessation of Eric Rousseau as a person with significant control on 2026-02-03
dot icon18/03/2026
Termination of appointment of Hulya Koc Rousseau as a secretary on 2026-02-03
dot icon18/03/2026
Notification of Sopica Group Ltd as a person with significant control on 2026-02-03
dot icon30/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon03/07/2025
Director's details changed for Mrs Hulya Koc Rousseau on 2025-06-28
dot icon03/07/2025
Director's details changed for Mr Eric Rousseau on 2025-06-28
dot icon03/07/2025
Secretary's details changed for Hulya Koc Rousseau on 2025-06-28
dot icon03/07/2025
Change of details for Mrs Hulya Koc Rousseau as a person with significant control on 2025-06-28
dot icon03/07/2025
Change of details for Mr Eric Rousseau as a person with significant control on 2025-06-28
dot icon03/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon29/02/2024
Secretary's details changed for Hulya Rousseau on 2024-02-29
dot icon29/02/2024
Director's details changed for Mrs Hulya Rousseau on 2024-02-29
dot icon29/02/2024
Change of details for Mrs Hulya Rousseau as a person with significant control on 2024-02-29
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon24/04/2023
Satisfaction of charge 044726260003 in full
dot icon04/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/07/2022
Change of details for Mr Eric Rousseau as a person with significant control on 2021-03-03
dot icon26/07/2022
Director's details changed for Mr Eric Rousseau on 2021-03-03
dot icon26/07/2022
Change of details for Mrs Hulya Rousseau as a person with significant control on 2021-03-03
dot icon26/07/2022
Director's details changed for Mrs Hulya Rousseau on 2021-03-03
dot icon03/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon14/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/07/2018
Director's details changed for Mrs Hulya Rousseau on 2012-03-06
dot icon23/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon13/10/2017
Registration of charge 044726260003, created on 2017-10-13
dot icon31/07/2017
Previous accounting period extended from 2016-10-31 to 2017-04-30
dot icon02/07/2017
Director's details changed for Mrs Hulya Rousseau on 2015-06-28
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Notification of Hulya Rousseau as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Eric Rousseau as a person with significant control on 2016-04-06
dot icon06/10/2016
Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 2016-10-06
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon29/09/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon29/07/2015
Registered office address changed from , 1 Kings Avenue, Winchmore Hill, London, N21 3NA to 869 High Road London N12 8QA on 2015-07-29
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/07/2013
Director's details changed for Mr Eric Rousseau on 2012-06-29
dot icon05/07/2013
Director's details changed for Mr Eric Rousseau on 2013-03-05
dot icon05/07/2013
Secretary's details changed for Hulya Rousseau on 2012-06-29
dot icon05/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon03/08/2012
Director's details changed for Mr Eric Rousseau on 2012-01-01
dot icon03/08/2012
Secretary's details changed for Hulya Rousseau on 2012-01-01
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/03/2012
Appointment of Mrs Hulya Rousseau as a director on 2012-03-06
dot icon09/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/08/2009
Return made up to 28/06/09; full list of members
dot icon05/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/07/2008
Return made up to 28/06/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/07/2007
Return made up to 28/06/07; full list of members
dot icon12/09/2006
Return made up to 28/06/06; full list of members; amend
dot icon07/09/2006
Return made up to 28/06/05; full list of members; amend
dot icon22/08/2006
Return made up to 28/06/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/03/2006
Registered office changed on 24/03/06 from: 43 blackstock road, london, N4 2JF
dot icon04/11/2005
Return made up to 28/06/05; full list of members
dot icon04/11/2005
Director's particulars changed
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/09/2005
Director's particulars changed
dot icon02/09/2005
Secretary's particulars changed
dot icon20/08/2004
Return made up to 28/06/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/08/2003
Return made up to 28/06/03; full list of members
dot icon26/07/2003
Accounting reference date extended from 30/06/03 to 31/10/03
dot icon16/10/2002
Particulars of mortgage/charge
dot icon18/07/2002
Ad 28/06/02--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/2002
Registered office changed on 18/07/02 from: 43 blackstock road, london, N4 2JF
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New secretary appointed
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
Registered office changed on 09/07/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW
dot icon28/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

25
2023
change arrow icon-70.86 % *

* during past year

Cash in Bank

£26,919.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
382.57K
-
0.00
127.17K
-
2022
23
448.34K
-
0.00
92.39K
-
2023
25
416.44K
-
0.00
26.92K
-
2023
25
416.44K
-
0.00
26.92K
-

Employees

2023

Employees

25 Ascended9 % *

Net Assets(GBP)

416.44K £Descended-7.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.92K £Descended-70.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Hulya Rousseau
Director
06/03/2012 - 03/02/2026
1
Rousseau, Eric
Director
28/06/2002 - 03/02/2026
1
QA REGISTRARS LIMITED
Nominee Secretary
27/06/2002 - 27/06/2002
9026
QA NOMINEES LIMITED
Nominee Director
27/06/2002 - 27/06/2002
8850
Liveras, Alysia Irene
Director
03/02/2026 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BELLE EPOQUE PATISSERIE LIMITED

BELLE EPOQUE PATISSERIE LIMITED is an(a) Active company incorporated on 28/06/2002 with the registered office located at 1 Kings Avenue, London N21 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLE EPOQUE PATISSERIE LIMITED?

toggle

BELLE EPOQUE PATISSERIE LIMITED is currently Active. It was registered on 28/06/2002 .

Where is BELLE EPOQUE PATISSERIE LIMITED located?

toggle

BELLE EPOQUE PATISSERIE LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does BELLE EPOQUE PATISSERIE LIMITED do?

toggle

BELLE EPOQUE PATISSERIE LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does BELLE EPOQUE PATISSERIE LIMITED have?

toggle

BELLE EPOQUE PATISSERIE LIMITED had 25 employees in 2023.

What is the latest filing for BELLE EPOQUE PATISSERIE LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-02-03 with updates.