Maldon
Essex
CM9 4GD
Director Name | Mrs Mary Dieu De Bellefontaine |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2014(same day as company formation) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD |
Website | bellefontainesjewellers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 622380 |
Telephone region | Brentwood |
Registered Address | Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
29.4k at £1 | Gary Dieu De Bellefontaine 49.98% Ordinary A |
---|---|
29.4k at £1 | Mary Dieu De Bellefontaine 49.98% Ordinary A |
5 at £1 | Anthony Dieu De Bellefontaine 0.01% Ordinary B |
5 at £1 | Michael Dieu De Bellefontaine 0.01% Ordinary B |
2 at £1 | Francess Dieu De Bellefontaine 0.00% Ordinary C |
2 at £1 | Henry Dieu De Bellefontaine 0.00% Ordinary C |
2 at £1 | Margaret Dieu De Bellefontaine 0.00% Ordinary C |
2 at £1 | Samuel Bellefontaine 0.00% Ordinary C |
2 at £1 | William Dieu De Bellefontaine 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £45,905 |
Cash | £5,478 |
Current Liabilities | £138,813 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
14 May 2020 | Delivered on: 18 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 November 2023 | Confirmation statement made on 3 November 2023 with updates (4 pages) |
23 December 2022 | Confirmation statement made on 3 November 2022 with updates (4 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 November 2021 | Confirmation statement made on 3 November 2021 with updates (4 pages) |
21 December 2020 | Satisfaction of charge 088809580001 in full (1 page) |
18 December 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 May 2020 | Registration of charge 088809580001, created on 14 May 2020 (24 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 November 2019 | Confirmation statement made on 3 November 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 November 2018 | Change of details for Mr Gary Dieu De Bellefontaine as a person with significant control on 1 November 2018 (2 pages) |
26 November 2018 | Change of details for Mrs Mary Dieu De Bellefontaine as a person with significant control on 1 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mrs Mary Dieu De Bellefontaine on 26 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
26 November 2018 | Director's details changed for Mr Gary Dieu De Bellefontaine on 1 November 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 July 2015 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Statement of capital following an allotment of shares on 7 February 2014
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Statement of capital following an allotment of shares on 7 February 2014
|
20 July 2015 | Statement of capital following an allotment of shares on 7 February 2014
|
13 July 2015 | Statement of capital following an allotment of shares on 7 February 2014
|
13 July 2015 | Statement of capital following an allotment of shares on 7 February 2014
|
13 July 2015 | Statement of capital following an allotment of shares on 7 February 2014
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 June 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
5 June 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|