Company NameCroissants Express Limited
Company StatusDissolved
Company Number01635378
CategoryPrivate Limited Company
Incorporation Date13 May 1982(41 years, 11 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Bich Tyler
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1990(8 years, 7 months after company formation)
Appointment Duration28 years, 3 months (closed 26 March 2019)
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address67 River Court
Upper Ground
London
SE1 9PB
Secretary NameMs Bich Tyler
NationalityBritish
StatusClosed
Appointed20 December 1990(8 years, 7 months after company formation)
Appointment Duration28 years, 3 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 River Court
Upper Ground
London
SE1 9PB
Director NameMr Timothy John Tyler
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(20 years after company formation)
Appointment Duration16 years, 10 months (closed 26 March 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address102a Columbia Road
London
E2 7QB
Director NameMr Luc Claude Loubatieres
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1990(8 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 May 2002)
RoleRestauranteur
Correspondence Address65 Buttesland Street
London
N1 6BY

Location

Registered AddressFlat 308 Peninsula Apartments
4 Praed Street Paddington
London
W2 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Miss Bich Tyler
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

1 February 1998Delivered on: 12 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part ground floor and part basement 8 and 9 leadenhall market in the city of london.
Outstanding
15 May 1997Delivered on: 21 May 1997
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the rent deposit deed.
Particulars: The company with full title guarantee charges £12,000 to the chargee.
Outstanding
16 September 1996Delivered on: 24 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 buttesland street, islington, l/b of hackney t/no. EGL275778.
Outstanding
16 September 1996Delivered on: 24 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 buttesland street, hackney, l/b of hackney t/no. EGL210965.
Outstanding
29 August 1996Delivered on: 4 September 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and saigon times cafe brasserie limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 November 1988Delivered on: 22 November 1988
Satisfied on: 20 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 buttesland street london N1. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1986Delivered on: 19 November 1986
Satisfied on: 20 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 pitfield street, london N1 and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1984Delivered on: 12 March 1984
Satisfied on: 20 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitabe charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill, book debts.
Fully Satisfied

Filing History

1 February 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
27 October 2015Accounts for a dormant company made up to 31 July 2015 (8 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
16 October 2014Accounts for a dormant company made up to 31 July 2014 (8 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
19 September 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
28 December 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Timothy John Tyler on 21 December 2009 (2 pages)
12 February 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
21 December 2007Return made up to 20/12/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
3 January 2006Return made up to 20/12/05; full list of members (2 pages)
31 August 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
18 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 1 August 2003 (11 pages)
30 December 2003Total exemption full accounts made up to 1 August 2003 (11 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Registered office changed on 23/09/03 from: 67 buttesland street london N1 6BY (1 page)
26 February 2003Full accounts made up to 31 July 2002 (13 pages)
6 January 2003Return made up to 20/12/02; full list of members (7 pages)
30 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
2 January 2002Full accounts made up to 31 July 2001 (13 pages)
2 January 2002Return made up to 20/12/01; full list of members (6 pages)
26 March 2001Registered office changed on 26/03/01 from: 73,buttesland street, london. N1 6BY (1 page)
28 December 2000Return made up to 20/12/00; full list of members (6 pages)
28 December 2000Full accounts made up to 31 July 2000 (13 pages)
19 January 2000Return made up to 20/12/99; full list of members (6 pages)
7 January 2000Full accounts made up to 31 July 1999 (13 pages)
11 February 1999Full accounts made up to 31 July 1998 (13 pages)
11 February 1999Return made up to 20/12/98; full list of members (6 pages)
17 April 1998Full accounts made up to 31 July 1997 (13 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Return made up to 20/12/97; no change of members (4 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
17 January 1997Full accounts made up to 31 July 1996 (13 pages)
17 January 1997Return made up to 20/12/96; no change of members (4 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
3 January 1996Full accounts made up to 31 July 1995 (13 pages)
3 January 1996Return made up to 20/12/95; full list of members (6 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)