CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DE BAERE LIMITED
Company
DE BAERE
Phone:
02089 981 026
A⁺
rating
KEY FINANCES
Year
2017
Assets
£673.34k
▲ £52.21k (8.41 %)
Cash
£82k
▼ £-26.11k (-24.15 %)
Liabilities
£110.15k
▼ £-34.52k (-23.86 %)
Net Worth
£563.19k
▲ £86.73k (18.20 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Ealing
Company name
DE BAERE LIMITED
Company number
04168243
VAT
GB770189711
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 2001
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
www.debaere.co.uk
Phones
02089 981 026
02089 988 749
Registered Address
UNIT 4 PERIVALE PARK,
HORSENDEN LANE SOUTH,
PERIVALE, GREENFORD,
MIDDLESEX,
ENGLAND,
UB6 7RL
ECONOMIC ACTIVITIES
10710
Manufacture of bread; manufacture of fresh pastry goods and cakes
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
10 Mar 2017
Confirmation statement made on 26 February 2017 with updates
10 Mar 2017
Appointment of Mr Terrance Dudley Morgan as a director on 10 March 2017
10 Mar 2017
Termination of appointment of Terrance Dudley Morgan as a director on 10 March 2017
CHARGES
23 July 2015
Status
Outstanding
Delivered
24 July 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…
26 March 2013
Status
Outstanding
Delivered
12 April 2013
Persons entitled
Stargas Nominees Limited and Beegas Nominees Limited
Description
All its interest in the account and all its interest in the…
22 March 2007
Status
Outstanding
Delivered
11 April 2007
Persons entitled
Allnatt London Properties PLC
Description
£10,322. see the mortgage charge document for full details.
15 August 2001
Status
Outstanding
Delivered
21 August 2001
Persons entitled
Allnatt London Properties PLC
Description
£10,322 to be held in an interest earning account at…
See Also
DDS SERVICES LIMITED
DDSQUARED LTD
DE BUTTE LIMITED
DE LA MOTTE PHOTOGRAPHY LIMITED
DE NOVO (UK) LIMITED
DE PARIS RESTORATIONS LIMITED
Last update 2018
DE BAERE LIMITED DIRECTORS
Kaleem Ahmad Bhutta
Acting
PSC
Appointed
04 December 2003
Role
Secretary
Address
7 Bengarth Road, Northolt, Middlesex, UB5 5LF
Name
BHUTTA, Kaleem Ahmad
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Kaleem Ahmad Bhutta
Acting
Appointed
17 June 2009
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
7 Bengarth Road, Northolt, Middlesex, UB5 5LF
Country Of Residence
England
Name
BHUTTA, Kaleem Ahmad
Terrance Dudley Morgan
Acting
PSC
Appointed
10 March 2017
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
9 Stannary Place, London, England, SE11 4AE
Country Of Residence
England
Name
MORGAN, Terrance Dudley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jean Everton
Resigned
Appointed
05 March 2001
Resigned
03 December 2003
Role
Secretary
Address
4 Warde Aldam Crescent, Wickersley, Rotherham, South Yorkshire, S66 2HN
Name
EVERTON, Jean
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
26 February 2001
Resigned
05 March 2001
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
Clare Moira Chapman
Resigned
Appointed
23 August 2007
Resigned
17 June 2011
Occupation
Managing Director
Role
Director
Age
66
Nationality
British
Address
Paper Mill House, Paper Mill Lane, Standon Ware, Hertfordshire, SG11 1LD
Country Of Residence
England
Name
CHAPMAN, Clare Moira
COMBINED NOMINEES LIMITED
Resigned
Appointed
26 February 2001
Resigned
05 March 2001
Role
Nominee Director
Age
35
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED
David Everton
Resigned
Appointed
05 March 2001
Resigned
23 August 2007
Occupation
Consultant
Role
Director
Age
73
Nationality
British
Address
Paper Mill House, Paper Mill Lane, Standon Ware, Hertfordshire, SG11 1LD
Name
EVERTON, David
Terrance Dudley Morgan
Resigned
Appointed
17 June 2009
Resigned
10 March 2017
Occupation
Sales Manager
Role
Director
Age
53
Nationality
British
Address
9 Stannary Place, London, SE11 4AE
Country Of Residence
England
Name
MORGAN, Terrance Dudley
Jean Philippe Roger
Resigned
Appointed
01 December 2009
Resigned
22 June 2011
Occupation
Head Pastry Chef
Role
Director
Age
46
Nationality
French
Address
17a, Ormsby Gardens, Greenford, Middlesex, England, UB6 9NR
Country Of Residence
England
Name
ROGER, Jean Philippe
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
26 February 2001
Resigned
05 March 2001
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.