Company NameBrioche Doree Limited
Company StatusDissolved
Company Number02021053
CategoryPrivate Limited Company
Incorporation Date20 May 1986(37 years, 11 months ago)
Dissolution Date17 August 2022 (1 year, 8 months ago)
Previous NameBeamzoom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Louis Marie Le Duff
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed01 June 1996(10 years after company formation)
Appointment Duration26 years, 2 months (closed 17 August 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Jean Paul Simonneaux
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2002(16 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 17 August 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameVincent Le Duff
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed08 July 2005(19 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 17 August 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Peter Charles Sells
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 June 1996)
RoleBarrister
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Secretary NameMrs Dominique Christiane Tai
NationalityFrench
StatusResigned
Appointed21 December 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 West Towers
Pinner
Middlesex
HA5 1TZ
Director NameFrancois Flaud
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1996(10 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address10 Rue Francis Menez
Rennes
France
35700
Director NameMarie-Ange Joseph Rolland
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1996(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address47 Rue De La Bascule
Rennes
35000
Foreign
France
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years after company formation)
Appointment Duration5 years (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(15 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 10 February 2021)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Contact

Websitele-duff.com
Telephone07 206811871
Telephone regionMobile

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1La Brioche Doree Sas
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,241,136
Cash£28,069
Current Liabilities£5,274,522

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

29 March 2006Delivered on: 1 April 2006
Persons entitled: St Martins Property Corporation Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum. See the mortgage charge document for full details.
Outstanding
22 November 2004Delivered on: 3 December 2004
Satisfied on: 18 February 2010
Persons entitled: William Hill Organization Limited

Classification: Rent deposit deed
Secured details: £40,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £40,000.
Fully Satisfied

Filing History

11 February 2021Termination of appointment of Castlegate Secretaries Limited as a secretary on 10 February 2021 (1 page)
21 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
27 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (3 pages)
12 November 2018Withdrawal of a person with significant control statement on 12 November 2018 (2 pages)
12 November 2018Notification of Louis Marie Le Duff as a person with significant control on 6 April 2016 (2 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (11 pages)
22 September 2016Full accounts made up to 31 December 2015 (11 pages)
30 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100,000
(4 pages)
30 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100,000
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 January 2015Director's details changed for Vincent Le Duff on 5 December 2014 (2 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(4 pages)
9 January 2015Director's details changed for Vincent Le Duff on 5 December 2014 (2 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(4 pages)
9 January 2015Director's details changed for Vincent Le Duff on 5 December 2014 (2 pages)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
8 December 2014Director's details changed for Vincent Le Duff on 1 December 2014 (2 pages)
8 December 2014Director's details changed for Vincent Le Duff on 1 December 2014 (2 pages)
8 December 2014Director's details changed for Vincent Le Duff on 1 December 2014 (2 pages)
28 August 2014Full accounts made up to 31 December 2013 (12 pages)
28 August 2014Full accounts made up to 31 December 2013 (12 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100,000
(4 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100,000
(4 pages)
20 June 2013Full accounts made up to 31 December 2012 (15 pages)
20 June 2013Full accounts made up to 31 December 2012 (15 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
18 May 2012Full accounts made up to 31 December 2011 (13 pages)
18 May 2012Full accounts made up to 31 December 2011 (13 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
20 April 2011Full accounts made up to 31 December 2010 (15 pages)
20 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
11 January 2011Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 11 January 2011 (1 page)
11 January 2011Director's details changed for Vincent Le Duff on 21 December 2010 (2 pages)
11 January 2011Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 11 January 2011 (1 page)
11 January 2011Director's details changed for Vincent Le Duff on 21 December 2010 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (14 pages)
13 September 2010Full accounts made up to 31 December 2009 (14 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Louis Marie Le Duff on 21 December 2009 (2 pages)
2 February 2010Director's details changed for Vincent Le Duff on 21 December 2009 (2 pages)
2 February 2010Secretary's details changed for Castlegate Secretaries Limited on 21 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Louis Marie Le Duff on 21 December 2009 (2 pages)
2 February 2010Director's details changed for Jean Paul Simonneaux on 21 December 2009 (2 pages)
2 February 2010Director's details changed for Jean Paul Simonneaux on 21 December 2009 (2 pages)
2 February 2010Director's details changed for Vincent Le Duff on 21 December 2009 (2 pages)
2 February 2010Secretary's details changed for Castlegate Secretaries Limited on 21 December 2009 (2 pages)
25 July 2009Full accounts made up to 31 December 2008 (14 pages)
25 July 2009Full accounts made up to 31 December 2008 (14 pages)
22 January 2009Return made up to 21/12/08; full list of members (6 pages)
22 January 2009Return made up to 21/12/08; full list of members (6 pages)
8 December 2008Registered office changed on 08/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
8 December 2008Registered office changed on 08/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
24 October 2008Full accounts made up to 31 December 2007 (15 pages)
24 October 2008Full accounts made up to 31 December 2007 (15 pages)
11 February 2008Return made up to 21/12/07; no change of members (5 pages)
11 February 2008Return made up to 21/12/07; no change of members (5 pages)
17 October 2007Auditor's resignation (1 page)
17 October 2007Auditor's resignation (1 page)
8 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 January 2007Return made up to 21/12/06; full list of members (6 pages)
19 January 2007Return made up to 21/12/06; full list of members (6 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
5 January 2006Return made up to 21/12/05; no change of members (5 pages)
5 January 2006Return made up to 21/12/05; no change of members (5 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
5 January 2005Return made up to 21/12/04; full list of members (5 pages)
5 January 2005Return made up to 21/12/04; full list of members (5 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 May 2004Registered office changed on 14/05/04 from: c/o browne jacobson aldwych house 81 aldwych london WC2B 4HN (1 page)
14 May 2004Registered office changed on 14/05/04 from: c/o browne jacobson aldwych house 81 aldwych london WC2B 4HN (1 page)
8 January 2004Return made up to 21/12/03; full list of members (5 pages)
8 January 2004Return made up to 21/12/03; full list of members (5 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 February 2003Return made up to 21/12/02; full list of members (5 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Return made up to 21/12/02; full list of members (5 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
13 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
13 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Accounts for a small company made up to 31 December 2000 (6 pages)
26 January 2002Return made up to 21/12/01; full list of members (5 pages)
26 January 2002Return made up to 21/12/01; full list of members (5 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 January 2001Return made up to 21/12/00; no change of members (4 pages)
23 January 2001Return made up to 21/12/00; no change of members (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 February 2000Return made up to 21/12/99; no change of members (5 pages)
10 February 2000Return made up to 21/12/99; no change of members (5 pages)
24 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 February 1999Return made up to 21/12/98; full list of members (6 pages)
2 February 1999Return made up to 21/12/98; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 February 1998Return made up to 21/12/97; change of members (6 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Return made up to 21/12/97; change of members (6 pages)
4 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
10 September 1997£ nc 100/100000 27/08/97 (2 pages)
10 September 1997Ad 27/08/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 September 1997Ad 27/08/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 September 1997£ nc 100/100000 27/08/97 (2 pages)
10 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 January 1997Return made up to 21/12/96; change of members (6 pages)
15 January 1997Return made up to 21/12/96; change of members (6 pages)
15 June 1996New secretary appointed (2 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (1 page)
15 June 1996Director resigned (1 page)
15 June 1996Secretary resigned (2 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
15 June 1996Director resigned (1 page)
15 June 1996New director appointed (1 page)
15 June 1996New secretary appointed (2 pages)
15 June 1996Secretary resigned (2 pages)
15 June 1996New director appointed (2 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
11 December 1995Return made up to 21/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/12/95
(6 pages)
11 December 1995Return made up to 21/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/12/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
18 August 1986Gazettable document (15 pages)
21 July 1986Company name changed beamzoom LIMITED\certificate issued on 21/07/86 (2 pages)
21 July 1986Company name changed beamzoom LIMITED\certificate issued on 21/07/86 (2 pages)
20 May 1986Incorporation (17 pages)