ABOUT DE BAERE LIMITED
De Baere Limited, Unit 4, Perivale Park
De Baere Advantage
Registered in England & Wales – Company No. 4168243 Registered Office: 69 Knowl Piece, Wilbury Way, Hitchin, Herts SG4 0TY VAT REG No. 770 1897 11
KEY FINANCE
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 %)
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
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.