Company NameGbelux Limited
DirectorMichel Rene Luc Vanhoonacker
Company StatusActive
Company Number04634402
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Previous NameBaby Flair Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed01 April 2016(13 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Secretary NameMrs Annalie Marika Elisabeth Vanhoonacker
StatusCurrent
Appointed14 January 2017(14 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Director NameMrs Annalie Marika Elizabeth Vanhoonacker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Secretary NameMr Michel Rene Luc Vanhoonacker
NationalityBelgian
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.myukoffice.co.uk/

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Annalie Vanhoonacker
50.00%
Ordinary
500 at £1Michel Vanhoonacker
50.00%
Ordinary

Financials

Year2014
Net Worth£122,806
Cash£9,264
Current Liabilities£174,231

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

12 April 2018Delivered on: 1 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H unit 3 westwood house annie med lane south cave t/no YEA36188.
Outstanding
10 July 2015Delivered on: 20 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as westwood house, annie med lane, south cave, hull, brough, north humberside registered at the land registry under title number HS247694.
Outstanding
16 March 2015Delivered on: 28 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 September 2009Delivered on: 26 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: South cave auto point, annie med lane south cave t/no HS247694 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 June 2009Delivered on: 23 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 December 2013Delivered on: 24 December 2013
Satisfied on: 22 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 westbridge court annie med lane south cave HU15 2HG registered at the land registry with title number YEA36188. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
20 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
1 October 2021Change of details for Mr Michel Rene Luc Vanhoonacker as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Change of details for Mrs Annalie Marika Elizabeth Vanhoonacker as a person with significant control on 1 October 2021 (2 pages)
2 September 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
14 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
21 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
17 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
16 January 2019Amended total exemption full accounts made up to 31 January 2018 (6 pages)
3 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
1 May 2018Registration of charge 046344020006, created on 12 April 2018 (31 pages)
25 January 2018Satisfaction of charge 2 in full (6 pages)
25 January 2018Satisfaction of charge 1 in full (4 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
17 November 2017Appointment of Mrs Annalie Marika Elisabeth Vanhoonacker as a secretary on 14 January 2017 (2 pages)
17 November 2017Appointment of Mrs Annalie Marika Elisabeth Vanhoonacker as a secretary on 14 January 2017 (2 pages)
17 November 2017Termination of appointment of Michel Rene Luc Vanhoonacker as a secretary on 14 January 2017 (1 page)
17 November 2017Termination of appointment of Michel Rene Luc Vanhoonacker as a secretary on 14 January 2017 (1 page)
13 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
13 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 April 2016Termination of appointment of Annalie Marika Elizabeth Vanhoonacker as a director on 1 April 2016 (1 page)
25 April 2016Termination of appointment of Annalie Marika Elizabeth Vanhoonacker as a director on 1 April 2016 (1 page)
25 April 2016Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 1 April 2016 (2 pages)
25 April 2016Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 1 April 2016 (2 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
22 January 2016Satisfaction of charge 046344020003 in full (4 pages)
22 January 2016Satisfaction of charge 046344020003 in full (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 July 2015Registration of charge 046344020005, created on 10 July 2015 (10 pages)
20 July 2015Registration of charge 046344020005, created on 10 July 2015 (10 pages)
28 March 2015Registration of charge 046344020004, created on 16 March 2015 (18 pages)
28 March 2015Registration of charge 046344020004, created on 16 March 2015 (18 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
24 December 2013Registration of charge 046344020003 (8 pages)
24 December 2013Registration of charge 046344020003 (8 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for Annalie Marika Elizabeth Vanhoonacker on 2 November 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Michel Rene Luc Vanhoonacker on 2 November 2009 (1 page)
15 January 2010Secretary's details changed for Mr Michel Rene Luc Vanhoonacker on 2 November 2009 (1 page)
15 January 2010Secretary's details changed for Mr Michel Rene Luc Vanhoonacker on 2 November 2009 (1 page)
15 January 2010Director's details changed for Annalie Marika Elizabeth Vanhoonacker on 2 November 2009 (2 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for Annalie Marika Elizabeth Vanhoonacker on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Elloughton Dale House Elloughton Dale Elloughton, Brough North Humberside HU15 1QB on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Elloughton Dale House Elloughton Dale Elloughton, Brough North Humberside HU15 1QB on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Elloughton Dale House Elloughton Dale Elloughton, Brough North Humberside HU15 1QB on 2 November 2009 (1 page)
26 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 January 2009Return made up to 13/01/09; full list of members (3 pages)
19 January 2009Return made up to 13/01/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 January 2008Return made up to 13/01/08; full list of members (2 pages)
21 January 2008Return made up to 13/01/08; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 January 2007Return made up to 13/01/07; full list of members (2 pages)
30 January 2007Return made up to 13/01/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 August 2006Memorandum and Articles of Association (13 pages)
25 August 2006Memorandum and Articles of Association (13 pages)
23 August 2006Company name changed baby flair LTD\certificate issued on 23/08/06 (2 pages)
23 August 2006Company name changed baby flair LTD\certificate issued on 23/08/06 (2 pages)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 13/01/06; full list of members (3 pages)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Return made up to 13/01/06; full list of members (3 pages)
13 February 2006Director's particulars changed (1 page)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 August 2005Registered office changed on 22/08/05 from: 6 denmark rise north cave east yorkshire HU15 2NB (1 page)
22 August 2005Registered office changed on 22/08/05 from: 6 denmark rise north cave east yorkshire HU15 2NB (1 page)
8 February 2005Return made up to 13/01/05; full list of members (6 pages)
8 February 2005Return made up to 13/01/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 February 2004Return made up to 13/01/04; full list of members (6 pages)
5 February 2004Return made up to 13/01/04; full list of members (6 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
13 January 2003Incorporation (16 pages)
13 January 2003Incorporation (16 pages)